Glasgow
G2 5RL
Scotland
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 July 2001(8 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Concert Promoter |
Country of Residence | Ireland |
Correspondence Address | 272 St Vincent Street Glasgow G2 5RL Scotland |
Director Name | Ms Lynn Lavelle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Svp Finance |
Country of Residence | England |
Correspondence Address | 30 St John Street London EC1M 4AY |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2008(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Geoff Ellis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1994) |
Role | Concert Promoters |
Correspondence Address | Whitehall House Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Elena McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1994) |
Role | Concert Promoters |
Correspondence Address | Leonard Bothy Kinlochard Aberfoyle FK8 3TL Scotland |
Director Name | Judith Atkinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 22 October 1992) |
Role | Administrator |
Correspondence Address | 42a Regent Park Square Glasgow Lanarkshire G41 2AG Scotland |
Director Name | Stuart Michael Clumpas |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 22 October 1992) |
Role | Leisure Consultant |
Correspondence Address | 20 Denhead Of Gray Dundee Tayside DD2 5JX Scotland |
Director Name | Judith Atkinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 July 2001) |
Role | Administrator |
Correspondence Address | North Lodge Stables Auchineden Blanefield Glasgow G63 9AX Scotland |
Director Name | Stuart Michael Clumpas |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(1 year, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | North Lodge Stables Auchineden Blanefield Glasgow G63 9AX Scotland |
Secretary Name | Stuart Michael Clumpas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | North Lodge Stables Auchineden Blanefield Glasgow G63 9AX Scotland |
Director Name | Caroline Downie Desmond |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2001(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | Vartry Lodge, Strand Road Killiney Dublin Irish |
Secretary Name | Mr Denis James Desmond |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2001(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 September 2008) |
Role | Concert Promoter |
Country of Residence | Ireland |
Correspondence Address | Vartry Lodge Strand Road Killiney Dublin Irish |
Website | kingtuts.co.uk |
---|
Registered Address | 272 St Vincent Street Glasgow G2 5RL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
120 at £1 | Df Concerts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,481,596 |
Current Liabilities | £2,481,598 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
30 April 2002 | Delivered on: 14 May 2002 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
13 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
16 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
6 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
5 October 2021 | Change of details for Df Concerts Limited as a person with significant control on 5 February 2021 (2 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
5 February 2021 | Director's details changed for Mr Denis James Desmond on 5 February 2021 (2 pages) |
5 February 2021 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 272 st Vincent Street Glasgow G2 5RL on 5 February 2021 (1 page) |
5 February 2021 | Director's details changed for Mr Geoffrey Charles Ellis on 5 February 2021 (2 pages) |
10 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
20 August 2020 | Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Lynn Lavelle on 19 August 2020 (2 pages) |
18 March 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 October 2019 | Cessation of Ln-Gaiety Holdings Limited as a person with significant control on 30 September 2019 (1 page) |
10 October 2019 | Notification of Df Concerts Limited as a person with significant control on 30 September 2019 (2 pages) |
17 May 2019 | Appointment of Lynn Lavelle as a director on 16 May 2019 (2 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 September 2016 | Director's details changed for Mr Geoffrey Charles Ellis on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Geoffrey Charles Ellis on 29 September 2016 (2 pages) |
9 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
5 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 January 2015 | Director's details changed for Geoffrey Charles Ellis on 10 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Geoffrey Charles Ellis on 10 January 2015 (2 pages) |
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
4 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Company name changed concerts at df LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Company name changed concerts at df LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Resolutions
|
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
26 September 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
27 August 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Company name changed D.F. concerts LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Company name changed D.F. concerts LIMITED\certificate issued on 22/12/09
|
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Geoff Ellis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Geoff Ellis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Geoff Ellis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed (2 pages) |
3 November 2009 | Director's details changed (2 pages) |
5 August 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
5 August 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
13 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
13 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
21 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated secretary denis desmond (1 page) |
8 January 2009 | Secretary appointed thorntons law LLP (1 page) |
8 January 2009 | Appointment terminated secretary denis desmond (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 272 st vincent street glasgow G2 5RL (1 page) |
8 January 2009 | Secretary appointed thorntons law LLP (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 272 st vincent street glasgow G2 5RL (1 page) |
28 October 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
28 October 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
20 May 2008 | Appointment terminated director caroline desmond (1 page) |
20 May 2008 | Appointment terminated director caroline desmond (1 page) |
4 February 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
4 February 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
14 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 January 2005 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
10 January 2005 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
11 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Ad 31/03/03--------- £ si 20@1 (2 pages) |
20 July 2004 | Ad 31/03/03--------- £ si 20@1 (2 pages) |
20 July 2004 | £ nc 100/120 31/03/03 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | £ nc 100/120 31/03/03 (1 page) |
11 November 2003 | Amended accounts made up to 31 December 2001 (7 pages) |
11 November 2003 | Amended accounts made up to 31 December 2001 (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
28 November 2002 | Return made up to 01/10/02; full list of members (8 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Return made up to 01/10/02; full list of members (8 pages) |
28 November 2002 | Director resigned (1 page) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 May 2002 | Partic of mort/charge * (6 pages) |
14 May 2002 | Partic of mort/charge * (6 pages) |
8 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Declaration of assistance for shares acquisition (4 pages) |
8 May 2002 | Resolutions
|
9 April 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
9 April 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 December 2001 | Return made up to 01/10/01; full list of members (6 pages) |
11 December 2001 | Return made up to 01/10/01; full list of members (6 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New secretary appointed (3 pages) |
30 November 2001 | New secretary appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New director appointed (3 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
7 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
7 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 September 2000 | Company name changed auchineden enterprises LIMITED\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed auchineden enterprises LIMITED\certificate issued on 20/09/00 (2 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 May 2000 | Company name changed D.F. concerts LIMITED\certificate issued on 10/05/00 (2 pages) |
9 May 2000 | Company name changed D.F. concerts LIMITED\certificate issued on 10/05/00 (2 pages) |
7 January 2000 | Full accounts made up to 31 October 1998 (16 pages) |
7 January 2000 | Full accounts made up to 31 October 1998 (16 pages) |
20 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 January 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 November 1998 | Return made up to 01/10/98; full list of members (6 pages) |
20 November 1998 | Return made up to 01/10/98; full list of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
11 February 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 31 October 1995 (13 pages) |
23 December 1996 | Full accounts made up to 31 October 1995 (13 pages) |
4 November 1996 | Return made up to 01/10/96; no change of members
|
4 November 1996 | Return made up to 01/10/96; no change of members
|
25 October 1995 | Full accounts made up to 31 October 1994 (13 pages) |
25 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
25 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 October 1992 | Incorporation (17 pages) |
1 October 1992 | Incorporation (17 pages) |