Company NameDf Concerts Limited
Company StatusActive
Company NumberSC333566
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 6 months ago)
Previous NameD F C Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Charles Ellis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(same day as company formation)
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence Address272 St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed07 November 2007(same day as company formation)
RoleConcert Promoter
Country of ResidenceIreland
Correspondence Address272 St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(1 year, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address30 St John Street
London
EC1M 4AY
Director NameMs Lynn Lavelle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(11 years, 5 months after company formation)
Appointment Duration5 years
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address30 St John Street
London
EC1M 4AY
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed05 September 2008(10 months after company formation)
Appointment Duration15 years, 8 months
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Director NameCaroline Downie Desmond
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVartry Lodge, Strand Road
Killiney
Dublin
Irish
Secretary NameMr Denis James Desmond
NationalityIrish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVartry Lodge Strand Road
Killiney
Dublin
Irish
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(4 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitedfconcertsandevents.com

Location

Registered Address272 St Vincent Street
Glasgow
G2 5RL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

470 at £1Ln-gaiety Holdings LTD
78.33%
Ordinary
15 at £1Geoffrey Charles Ellis
2.50%
Ordinary
115 at £1Simon James Moran
19.17%
Ordinary

Financials

Year2014
Turnover£43,123,441
Gross Profit£8,835,552
Net Worth£590,126
Cash£7,485,973
Current Liabilities£12,025,218

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

1 April 2010Delivered 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

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
9 February 2021Change of details for Ln-Gaiety Holdings Limited as a person with significant control on 16 July 2020 (2 pages)
5 February 2021Director's details changed for Mr Denis James Desmond on 5 February 2021 (2 pages)
5 February 2021Registered 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 2021Director's details changed for Mr Geoffrey Charles Ellis on 5 February 2021 (2 pages)
20 August 2020Director's details changed for Lynn Lavelle on 7 August 2020 (2 pages)
19 August 2020Director's details changed for Mr Stuart Robert Douglas on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Lynn Lavelle on 19 August 2020 (2 pages)
18 March 2020Full accounts made up to 31 December 2019 (19 pages)
18 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 August 2019Director's details changed for Mr Simon James Moran on 29 July 2019 (2 pages)
9 May 2019Appointment of Lynn Lavelle as a director on 24 April 2019 (2 pages)
11 April 2019Full accounts made up to 31 December 2018 (22 pages)
27 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
12 September 2018Termination of appointment of Paul Robert Latham as a director on 22 August 2018 (1 page)
10 September 2018Appointment of Mr Stuart Robert Douglas as a director on 22 August 2018 (2 pages)
6 June 2018Full accounts made up to 31 December 2017 (18 pages)
26 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
23 August 2017Full accounts made up to 31 December 2016 (19 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 January 2017Director's details changed for Mr Geoffrey Charles Ellis on 1 January 2016 (2 pages)
25 January 2017Director's details changed for Mr Geoffrey Charles Ellis on 1 January 2016 (2 pages)
9 September 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
9 September 2016Accounts for a medium company made up to 31 December 2015 (18 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 600
(5 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 600
(5 pages)
5 October 2015Full accounts made up to 31 December 2014 (17 pages)
5 October 2015Full accounts made up to 31 December 2014 (17 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 600
(5 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 600
(5 pages)
16 January 2015Director's details changed for Mr Geoffrey Charles Ellis on 10 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Geoffrey Charles Ellis on 10 January 2015 (2 pages)
4 September 2014Full accounts made up to 31 December 2013 (19 pages)
4 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 600
(5 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 600
(5 pages)
4 April 2013Full accounts made up to 31 December 2012 (17 pages)
4 April 2013Full accounts made up to 31 December 2012 (17 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
11 June 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
11 June 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (18 pages)
27 September 2011Full accounts made up to 31 December 2010 (18 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
27 August 2010Full accounts made up to 31 December 2009 (16 pages)
27 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
3 February 2010Statement by directors (1 page)
3 February 2010Solvency statement dated 28/01/10 (1 page)
3 February 2010Solvency statement dated 28/01/10 (1 page)
3 February 2010Statement of capital on 3 February 2010
  • GBP 600
(4 pages)
3 February 2010Statement of capital on 3 February 2010
  • GBP 600
(4 pages)
3 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 February 2010Statement of capital on 3 February 2010
  • GBP 600
(4 pages)
3 February 2010Statement by directors (1 page)
3 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(1 page)
22 December 2009Company name changed d f c holdings LIMITED\certificate issued on 22/12/09
  • CONNOT ‐
(3 pages)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(1 page)
22 December 2009Company name changed d f c holdings LIMITED\certificate issued on 22/12/09
  • CONNOT ‐
(3 pages)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Paul Robert Latham on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Paul Robert Latham on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Paul Robert Latham on 6 November 2009 (2 pages)
6 August 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
6 August 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
26 March 2009Director's change of particulars / geoffrey ellis / 01/09/2008 (1 page)
26 March 2009Director's change of particulars / geoffrey ellis / 01/09/2008 (1 page)
13 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
13 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
5 March 2009Director appointed simon james moran (2 pages)
5 March 2009Director appointed simon james moran (2 pages)
21 January 2009Return made up to 07/11/08; full list of members (4 pages)
21 January 2009Return made up to 07/11/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from 272 st. Vincent street glasgow G2 5RL (1 page)
8 January 2009Secretary appointed thorntons law LLP (1 page)
8 January 2009Appointment terminated secretary denis desmond (1 page)
8 January 2009Secretary appointed thorntons law LLP (1 page)
8 January 2009Appointment terminated secretary denis desmond (1 page)
8 January 2009Registered office changed on 08/01/2009 from 272 st. Vincent street glasgow G2 5RL (1 page)
31 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
31 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
20 May 2008Appointment terminated director caroline desmond (1 page)
20 May 2008Appointment terminated director caroline desmond (1 page)
18 April 2008Director appointed paul robert latham (3 pages)
18 April 2008Director appointed paul robert latham (3 pages)
2 April 2008Particulars of contract relating to shares (2 pages)
2 April 2008Ad 17/01/08\gbp si 480@1=480\gbp ic 120/600\ (2 pages)
2 April 2008Ad 17/01/08\gbp si 480@1=480\gbp ic 120/600\ (2 pages)
2 April 2008Ad 17/01/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
2 April 2008Ad 17/01/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
2 April 2008Particulars of contract relating to shares (2 pages)
7 November 2007Incorporation (18 pages)
7 November 2007Incorporation (18 pages)