EVENTIM LIVE UK LIMITED

EVENTIM LIVE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEVENTIM LIVE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00859087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVENTIM LIVE UK LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is EVENTIM LIVE UK LIMITED located?

    Registered Office Address
    Techspace Goswell Road
    140 Goswell Road
    EC1V 7DY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVENTIM LIVE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIVENDI LIVE LIMITEDDec 05, 2019Dec 05, 2019
    UNIVERSAL MUSIC ARTS & ENTERTAINMENT LIMITEDApr 18, 2011Apr 18, 2011
    UNIVERSAL MUSIC CLASSICAL MANAGEMENT & PRODUCTIONS LIMITEDMay 29, 2009May 29, 2009
    UNIVERSAL MUSIC ARTIST MANAGEMENT LIMITEDNov 15, 2004Nov 15, 2004
    SNUFF DIT LIMITEDOct 07, 1991Oct 07, 1991
    ISLAND INTERNATIONAL ARTISTS LIMITEDSep 15, 1965Sep 15, 1965

    What are the latest accounts for EVENTIM LIVE UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for EVENTIM LIVE UK LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2026
    Next Confirmation Statement DueJan 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2025
    OverdueNo

    What are the latest filings for EVENTIM LIVE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 3 Pancras Square London N1C 4AG United Kingdom to Techspace Goswell Road 140 Goswell Road London EC1V 7DY on Feb 26, 2025

    1 pagesAD01

    Confirmation statement made on Jan 07, 2025 with updates

    5 pagesCS01

    Director's details changed for Dr Frithjof Pils on Oct 29, 2024

    2 pagesCH01

    Appointment of Mr Lukas Leidreiter as a director on Sep 18, 2024

    2 pagesAP01

    Termination of appointment of Hala Baviere as a director on Sep 18, 2024

    1 pagesTM01

    Cessation of Vivendi Se as a person with significant control on Jun 06, 2024

    1 pagesPSC07

    Notification of Cts Eventim Ag & Co. Kgaa as a person with significant control on Jun 06, 2024

    2 pagesPSC02

    Termination of appointment of Mark Andrew Bain as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Dr Frithjof Pils as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Sally Henrietta Davies as a director on Jun 26, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed vivendi live LIMITED\certificate issued on 21/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 21, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 06, 2024

    RES15

    Statement of capital following an allotment of shares on May 22, 2024

    • Capital: GBP 49,821
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jan 07, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of details for Vivendi Se as a person with significant control on Nov 29, 2019

    2 pagesPSC05

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    13 pagesAA

    Termination of appointment of Robert Mcelroy as a secretary on Jul 29, 2022

    1 pagesTM02

    Termination of appointment of Robert Mcelroy as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Mark Andrew Bain as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of Simon Gillham as a director on Jun 24, 2022

    1 pagesTM01

    Who are the officers of EVENTIM LIVE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIDREITER, Lukas
    140 Goswell Road
    EC1V 7DY London
    Techspace Goswell Road
    England
    Director
    140 Goswell Road
    EC1V 7DY London
    Techspace Goswell Road
    England
    GermanyGermanHead Of Live Entertainment & International Growth327406930001
    PILS, Frithjof, Dr
    20354
    Hamburg
    Hohe Bleichen 11
    Germany
    Director
    20354
    Hamburg
    Hohe Bleichen 11
    Germany
    GermanyGermanManaging Director Eventim Live.324929920002
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    BritishCompany Secretary88802330001
    ABIOYE, Abolanle
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    Secretary
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    British88802330001
    CAVELL, Mark Simon
    Park House
    Wash Hill, Wooburn Green
    HP10 0JA High Wycombe
    Bucks
    Secretary
    Park House
    Wash Hill, Wooburn Green
    HP10 0JA High Wycombe
    Bucks
    British53957520002
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Secretary
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    British32460850001
    MCELROY, Robert
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    285790180001
    BAIN, Mark Andrew
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    EnglandBritishChartered Accountant298956930001
    BARKER, Adam Martin
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandBritishLawyer162279360001
    BARWOOD, Giles Stephen
    Threeways House
    Everdon
    NN11 BBL Daventry
    Northamptonshire
    Director
    Threeways House
    Everdon
    NN11 BBL Daventry
    Northamptonshire
    BritishDirector37132270001
    BAVIERE, Hala
    Av De Friedland
    75380 Paris Cedex 08
    42
    France
    Director
    Av De Friedland
    75380 Paris Cedex 08
    42
    France
    FranceFrenchDirector264938770001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishInternational Chief Financial Officer163199590001
    CARMEL, Simon Lloyd
    Kensington High Street
    W14 8NS London
    364-366
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United KingdomBritishSolicitor172950720001
    CAVELL, Mark Simon
    Park House
    Wash Hill, Wooburn Green
    HP10 0JA High Wycombe
    Bucks
    Director
    Park House
    Wash Hill, Wooburn Green
    HP10 0JA High Wycombe
    Bucks
    United KingdomBritishVp Finance & Business Affairs53957520002
    CLANCY JR, Patrick Robert
    17 Heritage Lane
    Scotch Plains
    NJ 07076 New Jersey
    Usa
    Director
    17 Heritage Lane
    Scotch Plains
    NJ 07076 New Jersey
    Usa
    AmericanController-Universal Classics101394070001
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritishGeneral Counsel43836310003
    DAVIES, Sally Henrietta
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    EnglandBritishChief Executive Officer198093810004
    DOHERTY, Alex John
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandBritishLawyer177013620002
    GILLHAM, Simon
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    FranceBritishChairman264917440002
    HAYES, Thomas Francis
    Stone Close
    OX5 1JL Shipton On Cherwell
    Oxfordshire
    Director
    Stone Close
    OX5 1JL Shipton On Cherwell
    Oxfordshire
    BritishDirector7689750001
    MARTIN, Sean Patrick
    61 Avonmore Road
    West Kensington
    W14 8RT London
    Director
    61 Avonmore Road
    West Kensington
    W14 8RT London
    IrishFinance Dir55890870001
    MCELROY, Robert
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    3
    United Kingdom
    EnglandAustralianCfo264917390001
    MUIR, Boyd Johnston
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United StatesBritishEvo & Cfo172824510001
    ROBERTS, Christopher James
    55 Central Park West, Apt 49
    New York
    NY10023 New York
    Ny 10023
    Usa
    Director
    55 Central Park West, Apt 49
    New York
    NY10023 New York
    Ny 10023
    Usa
    UsaAmericanPresident, Polygram Classics &47378410002
    SEIPT, Manfred
    Redcourt
    GU22 8RA Woking
    8
    Surrey
    United Kingdom
    Director
    Redcourt
    GU22 8RA Woking
    8
    Surrey
    United Kingdom
    United KingdomAustrianDirector140048800001
    SHARPE, David Richard James
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandIrishChief Operating Officer166109150001
    SHARPE, David Richard James
    23 Lingfield Road
    Wimbledon
    SW19 4QD London
    Director
    23 Lingfield Road
    Wimbledon
    SW19 4QD London
    EnglandIrishCommercial Director166109150001
    SUGRUE, Claire Veronica
    23a Priory Terrace
    NW6 4DG London
    Director
    23a Priory Terrace
    NW6 4DG London
    United KingdomBritishLawyer50718760001
    VANDERVEEN, Jeffrey Daniel
    Wallis House
    Great West Quarter
    TW8 9BS Brentford
    601
    Middlesex
    Director
    Wallis House
    Great West Quarter
    TW8 9BS Brentford
    601
    Middlesex
    AmericanDirector140051820001
    WHITE, James Paul
    22 St Pauls Road
    Islington
    N1 2QN London
    Director
    22 St Pauls Road
    Islington
    N1 2QN London
    United KingdomBritishFinance Director61928760001

    Who are the persons with significant control of EVENTIM LIVE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cts Eventim Ag & Co. Kgaa
    26
    81669 Munich
    Rablstrasse
    Germany
    Jun 06, 2024
    26
    81669 Munich
    Rablstrasse
    Germany
    No
    Legal FormAg - Aktiengesellschaft
    Country RegisteredGermany
    Legal AuthorityGerman Corporate Law
    Place RegisteredGerman Register
    Registration NumberHrb 212700
    Search in German RegistryCts Eventim Ag & Co. Kgaa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vivendi Se
    Avenue De Friedland
    75008
    Paris
    42
    France
    Nov 29, 2019
    Avenue De Friedland
    75008
    Paris
    42
    France
    Yes
    Legal FormSocietas Europaea (Se)
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance Registry
    Registration NumberB 343 134 763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3384487
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0