Background WavePink WaveYellow Wave

ANNIE TOUR (UK) LIMITED (09311959)

ANNIE TOUR (UK) LIMITED (09311959) is an active UK company. incorporated on 14 November 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. ANNIE TOUR (UK) LIMITED has been registered for 11 years. Current directors include HARRISON, Michael William, LANE, David Ian.

Company Number
09311959
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
2nd Floor Monmouth Street, London, WC2H 9DG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HARRISON, Michael William, LANE, David Ian
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNIE TOUR (UK) LIMITED

ANNIE TOUR (UK) LIMITED is an active company incorporated on 14 November 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. ANNIE TOUR (UK) LIMITED was registered 11 years ago.(SIC: 90010)

Status

active

Active since 11 years ago

Company No

09311959

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 30/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

2nd Floor Monmouth Street London, WC2H 9DG,

Previous Addresses

124 Finchley Road London NW3 5JS
From: 14 November 2014To: 4 July 2021
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Owner Exit
Dec 17
New Owner
Dec 17
Director Left
May 19
Owner Exit
May 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARRISON, Michael William

Active
6 Kean Street, LondonWC2B 4AS
Born November 1979
Director
Appointed 14 Nov 2014

LANE, David Ian

Active
Village Road, DenhamUB9 5BE
Born February 1961
Director
Appointed 14 Nov 2014

FINBOW, Max Hugh

Resigned
Gibb Cottages, HolbetonPL8 1JN
Born February 1954
Director
Appointed 14 Nov 2014
Resigned 07 May 2019

Persons with significant control

4

2 Active
2 Ceased
Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020

Mr David Ian Lane

Ceased
53 Parker Street, LondonWC2B 5PT
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr David Ian Lane

Ceased
45 Monmouth Street, LondonWC2H 9DG
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2017

Mr Michael William Harrison

Active
6 Kean Street, LondonWC2B 4AS
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2024
AAAnnual Accounts
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2022
AAAnnual Accounts
Legacy
8 April 2022
PARENT_ACCPARENT_ACC
Legacy
8 April 2022
GUARANTEE2GUARANTEE2
Legacy
8 April 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Incorporation Company
14 November 2014
NEWINCIncorporation