This company is commonly known as Fc1031 Limited. The company was founded 31 years ago and was given the registration number 02758615. The firm's registered office is in LONDON. You can find them at 30 St. John Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | FC1031 LIMITED |
---|---|---|
Company Number | : | 02758615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1992 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St. John Street, London, England, EC1M 4AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, St. John Street, London, England, EC1M 4AY | Secretary | 12 March 2007 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 14 May 2010 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 14 December 2011 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 14 May 2010 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Nominee Secretary | 23 October 1992 | Active |
The City Arc Curtain Court, 7 Curtain Road, London, EC2A 3LT | Secretary | 18 February 2002 | Active |
69 Park Road, Teddington, TW11 0AU | Secretary | 01 December 2006 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 12 September 2000 | Active |
717 North Camden Drive, Beverley Hills, United States, | Director | 04 September 1998 | Active |
8800 Sunset Blvd, W Hollywood, California 90069 Usa, FOREIGN | Director | 04 September 1998 | Active |
8800 Sunset Boulevard, West Hollywood, 90069 California, | Director | 04 September 1998 | Active |
6519 Hayes Drive, Los Angeles, Usa, FOREIGN | Director | 01 January 2002 | Active |
22 Upper Park Road, Kingston, KT2 5LD | Director | 04 September 1998 | Active |
Moylin House, Ballyweelin, Rosses Point, Ireland, IRISH | Director | 12 March 2007 | Active |
71 Ashburnham Grove, Greenwich, London, SE10 8UJ | Director | 08 April 1993 | Active |
9 Tatham Place, 58a Acacia Road, NW8 6AG | Director | 01 January 2002 | Active |
3701 Wilshire Boulevard, 7th Floor, Los Angeles California Ca90010, | Director | 08 April 1993 | Active |
42 William Hunt, 4 Somerville Ave, London, SW13 8HS | Director | 01 January 2002 | Active |
2nd, Floor, Regent Arcade House, 19-25 Argyll Street, London, W1F 7TS | Director | 14 May 2010 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Nominee Director | 23 October 1992 | Active |
Coombe House, Brightwell Cum Sotwell, Wallingford, OX10 0RG | Director | 14 August 1995 | Active |
1515 Rose Villa, Pasadena, California, Usa, | Director | 12 March 2007 | Active |
938 Galloway Street, Pacific Palisades, United States, | Director | 01 January 2002 | Active |
2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, United Kingdom, W1F 7TS | Director | 14 May 2010 | Active |
16224 Meadowridge Way, Encino, United States Of America, | Director | 01 January 2002 | Active |
69 Park Road, Teddington, TW11 0AU | Director | 01 January 2002 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 14 December 2011 | Active |
Ticketmaster Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, St. John Street, London, England, EC1M 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice voluntary. | Download |
2023-02-28 | Dissolution | Dissolution application strike off company. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Address | Move registers to registered office company with new address. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Officers | Change person secretary company with change date. | Download |
2015-11-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.