MIDLAND CONCERT PROMOTIONS GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7TS
Company number 01339525
Status Active
Incorporation Date 18 November 1977
Company Type Private Limited Company
Address 2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 7,726 . The most likely internet sites of MIDLAND CONCERT PROMOTIONS GROUP LIMITED are www.midlandconcertpromotionsgroup.co.uk, and www.midland-concert-promotions-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Midland Concert Promotions Group Limited is a Private Limited Company. The company registration number is 01339525. Midland Concert Promotions Group Limited has been working since 18 November 1977. The present status of the company is Active. The registered address of Midland Concert Promotions Group Limited is 2nd Floor Regent Arcade House 19 25 Argyll Street London W1f 7ts. . EMENY, Selina Holliday is a Secretary of the company. DOUGLAS, Stuart Robert is a Director of the company. DUNPHY, Niall Alphonsus is a Director of the company. LATHAM, Paul Robert is a Director of the company. Secretary MOXHAM, Stephen Miles has been resigned. Secretary TYTEL, Howard J has been resigned. Director BENSON, Thomas Paul has been resigned. Director FEARNALL, Robert Neil has been resigned. Director FERREL, Michael George has been resigned. Director GALBRAITH, Stuart Walter has been resigned. Director GLYDON, Patrick Richard has been resigned. Director JONES, Maurice Thomas has been resigned. Director LEWIS, Simon William has been resigned. Director MAYS, Lester Lowry has been resigned. Director MAYS, Mark Pitman has been resigned. Director MAYS, Randall Thomas has been resigned. Director MOXHAM, Stephen Miles has been resigned. Director PARRY, Roger George has been resigned. Director PARSONS, Timothy Gordon has been resigned. Director PERNOW, Carl Birger has been resigned. Director RIDGEWAY, Alan Brian has been resigned. Director RIDGEWAY, Alan Brian has been resigned. Director SAVAGE, John Richard has been resigned. Director TYTEL, Howard J has been resigned. Director WILKIN, Miles has been resigned. Director WINTON, Steven has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EMENY, Selina Holliday
Appointed Date: 01 March 2001

Director
DOUGLAS, Stuart Robert
Appointed Date: 12 July 2006
58 years old

Director
DUNPHY, Niall Alphonsus
Appointed Date: 11 March 2015
53 years old

Director
LATHAM, Paul Robert
Appointed Date: 30 September 2005
65 years old

Resigned Directors

Secretary
MOXHAM, Stephen Miles
Resigned: 01 March 2001

Secretary
TYTEL, Howard J
Resigned: 01 August 2000
Appointed Date: 20 September 1999

Director
BENSON, Thomas Paul
Resigned: 01 August 2000
Appointed Date: 20 September 1999
63 years old

Director
FEARNALL, Robert Neil
Resigned: 20 September 1999
Appointed Date: 12 February 1997
73 years old

Director
FERREL, Michael George
Resigned: 01 August 2000
Appointed Date: 20 September 1999
77 years old

Director
GALBRAITH, Stuart Walter
Resigned: 20 September 1999
63 years old

Director
GLYDON, Patrick Richard
Resigned: 23 February 2005
Appointed Date: 12 December 2002
61 years old

Director
JONES, Maurice Thomas
Resigned: 28 July 1998
81 years old

Director
LEWIS, Simon William
Resigned: 19 January 2015
Appointed Date: 08 December 2011
62 years old

Director
MAYS, Lester Lowry
Resigned: 21 December 2005
Appointed Date: 01 August 2000
90 years old

Director
MAYS, Mark Pitman
Resigned: 21 December 2005
Appointed Date: 01 August 2000
62 years old

Director
MAYS, Randall Thomas
Resigned: 21 December 2005
Appointed Date: 01 August 2000
60 years old

Director
MOXHAM, Stephen Miles
Resigned: 20 September 1999
70 years old

Director
PARRY, Roger George
Resigned: 13 June 2005
Appointed Date: 12 December 2002
72 years old

Director
PARSONS, Timothy Gordon
Resigned: 20 September 1999
69 years old

Director
PERNOW, Carl Birger
Resigned: 10 September 2007
Appointed Date: 30 September 2005
64 years old

Director
RIDGEWAY, Alan Brian
Resigned: 08 December 2011
Appointed Date: 10 September 2007
59 years old

Director
RIDGEWAY, Alan Brian
Resigned: 30 September 2005
Appointed Date: 02 November 2004
59 years old

Director
SAVAGE, John Richard
Resigned: 15 September 1999
Appointed Date: 20 November 1998
76 years old

Director
TYTEL, Howard J
Resigned: 01 August 2000
Appointed Date: 20 September 1999
79 years old

Director
WILKIN, Miles
Resigned: 30 September 2005
Appointed Date: 12 December 2002
77 years old

Director
WINTON, Steven
Resigned: 16 February 2004
Appointed Date: 12 December 2002
64 years old

Persons With Significant Control

Live Nation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND CONCERT PROMOTIONS GROUP LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
15 Jul 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 7,726

03 Feb 2016
Director's details changed for Mr Stuart Robert Douglas on 15 October 2015
19 Jan 2016
Statement of capital following an allotment of shares on 18 December 2015
  • GBP 7,726

...
... and 183 more events
21 Mar 1987
Group of companies' accounts made up to 31 March 1986

03 May 1986
Group of companies' accounts made up to 31 March 1985

03 May 1986
Return made up to 23/04/86; full list of members

06 Feb 1978
Company name changed\certificate issued on 06/02/78
18 Nov 1977
Certificate of incorporation

MIDLAND CONCERT PROMOTIONS GROUP LIMITED Charges

18 December 2008
Deed of affirmation relating to a debenture dated 28 april 2006 and
Delivered: 5 January 2009
Status: Satisfied on 8 December 2010
Persons entitled: J P Morgan Chase Bank N.A., Acting as Security Agent for the Secured Parties Together with Its Successors and Assigns
Description: Fixed and floating charge over the undertaking assets…
28 April 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 8 December 2010
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Trustee, and Its Assignees, Transferees and Successors
Description: Fixed and floating charges over the undertaking and all…
8 April 1997
Debenture
Delivered: 15 April 1997
Status: Satisfied on 25 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1984
Charge over all bookdebts
Delivered: 4 December 1984
Status: Satisfied on 13 June 1997
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
14 February 1980
Floating charge
Delivered: 19 February 1980
Status: Satisfied on 13 June 1997
Persons entitled: Midland Bank LTD
Description: Floating charge over the undertaking and all property and…