Glasgow
G2 5RL
Scotland
Director Name | Mr Denis James Desmond |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 November 2007(same day as company formation) |
Role | Concert Promoter |
Country of Residence | Ireland |
Correspondence Address | 272 St Vincent Street Glasgow G2 5RL Scotland |
Director Name | Mr Simon James Moran |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Stuart Robert Douglas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Svp Finance |
Country of Residence | England |
Correspondence Address | 30 St John Street London EC1M 4AY |
Director Name | Ms Lynn Lavelle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years |
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(10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Director Name | Caroline Downie Desmond |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Vartry Lodge, Strand Road Killiney Dublin Irish |
Secretary Name | Mr Denis James Desmond |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Vartry Lodge Strand Road Killiney Dublin Irish |
Director Name | Mr Paul Robert Latham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall House Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | dfconcertsandevents.com |
---|
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 |
470 at £1 | Ln-gaiety Holdings LTD 78.33% Ordinary |
---|---|
15 at £1 | Geoffrey Charles Ellis 2.50% Ordinary |
115 at £1 | Simon James Moran 19.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,123,441 |
Gross Profit | £8,835,552 |
Net Worth | £590,126 |
Cash | £7,485,973 |
Current Liabilities | £12,025,218 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
1 April 2010 | Delivered on: 13 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
9 February 2021 | Change of details for Ln-Gaiety Holdings Limited as a person with significant control on 16 July 2020 (2 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) |
20 August 2020 | Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mr Stuart Robert Douglas on 19 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Lynn Lavelle on 19 August 2020 (2 pages) |
18 March 2020 | Full accounts made up to 31 December 2019 (19 pages) |
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 August 2019 | Director's details changed for Mr Simon James Moran on 29 July 2019 (2 pages) |
9 May 2019 | Appointment of Lynn Lavelle as a director on 24 April 2019 (2 pages) |
11 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
27 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
12 September 2018 | Termination of appointment of Paul Robert Latham as a director on 22 August 2018 (1 page) |
10 September 2018 | Appointment of Mr Stuart Robert Douglas as a director on 22 August 2018 (2 pages) |
6 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Mr Geoffrey Charles Ellis on 1 January 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Geoffrey Charles Ellis on 1 January 2016 (2 pages) |
9 September 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
9 September 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
5 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
16 January 2015 | Director's details changed for Mr Geoffrey Charles Ellis on 10 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Geoffrey Charles Ellis on 10 January 2015 (2 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
11 June 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Statement by directors (1 page) |
3 February 2010 | Solvency statement dated 28/01/10 (1 page) |
3 February 2010 | Solvency statement dated 28/01/10 (1 page) |
3 February 2010 | Statement of capital on 3 February 2010
|
3 February 2010 | Statement of capital on 3 February 2010
|
3 February 2010 | Resolutions
|
3 February 2010 | Statement of capital on 3 February 2010
|
3 February 2010 | Statement by directors (1 page) |
3 February 2010 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Company name changed d f c holdings LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Resolutions
|
22 December 2009 | Company name changed d f c holdings LIMITED\certificate issued on 22/12/09
|
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Paul Robert Latham on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Robert Latham on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Robert Latham on 6 November 2009 (2 pages) |
6 August 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
6 August 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
26 March 2009 | Director's change of particulars / geoffrey ellis / 01/09/2008 (1 page) |
26 March 2009 | Director's change of particulars / geoffrey ellis / 01/09/2008 (1 page) |
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) |
5 March 2009 | Director appointed simon james moran (2 pages) |
5 March 2009 | Director appointed simon james moran (2 pages) |
21 January 2009 | Return made up to 07/11/08; full list of members (4 pages) |
21 January 2009 | Return made up to 07/11/08; full list of members (4 pages) |
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 | 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) |
31 October 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
31 October 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
20 May 2008 | Appointment terminated director caroline desmond (1 page) |
20 May 2008 | Appointment terminated director caroline desmond (1 page) |
18 April 2008 | Director appointed paul robert latham (3 pages) |
18 April 2008 | Director appointed paul robert latham (3 pages) |
2 April 2008 | Particulars of contract relating to shares (2 pages) |
2 April 2008 | Ad 17/01/08\gbp si 480@1=480\gbp ic 120/600\ (2 pages) |
2 April 2008 | Ad 17/01/08\gbp si 480@1=480\gbp ic 120/600\ (2 pages) |
2 April 2008 | Ad 17/01/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
2 April 2008 | Ad 17/01/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
2 April 2008 | Particulars of contract relating to shares (2 pages) |
7 November 2007 | Incorporation (18 pages) |
7 November 2007 | Incorporation (18 pages) |