Background WavePink WaveYellow Wave

CHICAGO TOUR LIMITED (09705469)

CHICAGO TOUR LIMITED (09705469) is an active UK company. incorporated on 28 July 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CHICAGO TOUR LIMITED has been registered for 10 years. Current directors include LANE, David Ian.

Company Number
09705469
Status
active
Type
ltd
Incorporated
28 July 2015
Age
10 years
Address
2nd Floor Monmouth Street, London, WC2H 9DG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
LANE, David Ian
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICAGO TOUR LIMITED

CHICAGO TOUR LIMITED is an active company incorporated on 28 July 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CHICAGO TOUR LIMITED was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

09705469

LTD Company

Age

10 Years

Incorporated 28 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

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

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

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

2nd Floor Monmouth Street London, WC2H 9DG,

Previous Addresses

45 Monmouth Street London WC2H 9DG England
From: 23 March 2021To: 4 July 2021
124 Finchley Road London NW3 5JS England
From: 8 August 2020To: 23 March 2021
Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 28 July 2015To: 8 August 2020
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
New Owner
Aug 17
Owner Exit
Jul 18
Director Left
May 19
Owner Exit
Jul 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LANE, David Ian

Active
53 Parker Street, LondonWC2B 5PT
Born February 1961
Director
Appointed 28 Jul 2015

FINBOW, Max Hugh

Resigned
53 Parker Street, LondonWC2B 5PT
Born February 1954
Director
Appointed 28 Jul 2015
Resigned 07 May 2019

Persons with significant control

3

1 Active
2 Ceased
Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2020

Mr David Ian Lane

Ceased
53 Parker Street, LondonWC2B 5PT
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 28 Jul 2020

Mr David Ian Lane

Ceased
45 Monmouth Street, LondonWC2H 9DG
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
1 August 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
12 July 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
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 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
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Incorporation Company
28 July 2015
NEWINCIncorporation