Based in London, Live Nation Merchandise Ltd was registered on 19 July 1996, it's status is listed as "Active". The companies directors are listed as Sanderson, Peter Andrew, Bowen, Trevor, Branston, Philip Mark Barrington, Joseph, Jeremy Stephen, Mullen, Larry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWEN, Trevor | 01 January 2002 | 01 October 2008 | 1 |
BRANSTON, Philip Mark Barrington | 02 August 1996 | 09 December 1996 | 1 |
JOSEPH, Jeremy Stephen | 09 December 1996 | 13 June 2013 | 1 |
MULLEN, Larry | 01 January 2002 | 01 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDERSON, Peter Andrew | 02 August 1996 | 09 December 1996 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 July 2020 | |
PSC02 - N/A | 12 February 2020 | |
PSC07 - N/A | 12 February 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 25 June 2019 | |
AP01 - Appointment of director | 08 May 2019 | |
AA - Annual Accounts | 05 September 2018 | |
AP01 - Appointment of director | 29 August 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
CS01 - N/A | 23 July 2018 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 01 July 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
SH01 - Return of Allotment of shares | 19 January 2016 | |
TM01 - Termination of appointment of director | 15 January 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 08 July 2015 | |
TM01 - Termination of appointment of director | 14 May 2015 | |
AP01 - Appointment of director | 12 March 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AP01 - Appointment of director | 06 August 2013 | |
AP01 - Appointment of director | 06 August 2013 | |
TM01 - Termination of appointment of director | 27 June 2013 | |
RESOLUTIONS - N/A | 19 February 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 27 July 2012 | |
RESOLUTIONS - N/A | 06 February 2012 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
AP01 - Appointment of director | 16 December 2011 | |
CH01 - Change of particulars for director | 02 September 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 23 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 December 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 23 September 2010 | |
AA - Annual Accounts | 14 December 2009 | |
CERTNM - Change of name certificate | 01 December 2009 | |
AD01 - Change of registered office address | 01 December 2009 | |
CONNOT - N/A | 01 December 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH03 - Change of particulars for secretary | 04 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH03 - Change of particulars for secretary | 03 November 2009 | |
RESOLUTIONS - N/A | 05 October 2009 | |
395 - Particulars of a mortgage or charge | 29 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2009 | |
363a - Annual Return | 20 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 13 February 2008 | |
363a - Annual Return | 13 February 2008 | |
363a - Annual Return | 13 February 2008 | |
363a - Annual Return | 13 February 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 21 December 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 15 August 2005 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 23 June 2004 | |
395 - Particulars of a mortgage or charge | 15 August 2003 | |
363s - Annual Return | 09 August 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 25 June 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 28 February 2002 | |
288a - Notice of appointment of directors or secretaries | 28 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2002 | |
AA - Annual Accounts | 10 December 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2001 | |
363s - Annual Return | 04 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 June 2001 | |
AA - Annual Accounts | 05 February 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 31 January 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 December 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 October 1999 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 20 June 1999 | |
363s - Annual Return | 14 August 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 08 April 1998 | |
287 - Change in situation or address of Registered Office | 11 September 1997 | |
363s - Annual Return | 22 August 1997 | |
225 - Change of Accounting Reference Date | 22 August 1997 | |
CERTNM - Change of name certificate | 21 April 1997 | |
287 - Change in situation or address of Registered Office | 18 April 1997 | |
288a - Notice of appointment of directors or secretaries | 21 December 1996 | |
288a - Notice of appointment of directors or secretaries | 21 December 1996 | |
287 - Change in situation or address of Registered Office | 13 December 1996 | |
288b - Notice of resignation of directors or secretaries | 13 December 1996 | |
288b - Notice of resignation of directors or secretaries | 13 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 1996 | |
288 - N/A | 23 August 1996 | |
288 - N/A | 23 August 1996 | |
288 - N/A | 23 August 1996 | |
288 - N/A | 23 August 1996 | |
287 - Change in situation or address of Registered Office | 23 August 1996 | |
NEWINC - New incorporation documents | 19 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession | 18 September 2009 | Fully Satisfied |
N/A |
Charge of deposit | 13 August 2003 | Fully Satisfied |
N/A |
Debenture | 03 April 2002 | Fully Satisfied |
N/A |