About

Registered Number: 03227470
Date of Incorporation: 19/07/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 30 St. John Street, London, EC1M 4AY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.