logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 29
  • 1
    Abioye, Abolanle
    Individual (225 offsprings)
    Officer
    2004-06-01 ~ 2004-11-15
    OF - Secretary → CIF 0
    2009-04-30 ~ 2021-07-29
    OF - Secretary → CIF 0
  • 2
    White, James Paul
    Born in September 1966
    Individual (31 offsprings)
    Officer
    1999-07-01 ~ 2003-02-01
    OF - Director → CIF 0
  • 3
    Barker, Adam Martin
    Born in March 1968
    Individual (136 offsprings)
    Officer
    2017-03-31 ~ 2019-11-29
    OF - Director → CIF 0
  • 4
    Baviere, Hala
    Born in June 1968
    Individual (7 offsprings)
    Officer
    2022-06-24 ~ 2024-09-18
    OF - Director → CIF 0
  • 5
    Leidreiter, Lukas
    Born in May 1986
    Individual (8 offsprings)
    Officer
    2024-09-18 ~ now
    OF - Director → CIF 0
  • 6
    Clancy Jr, Patrick Robert
    Born in August 1959
    Individual (2 offsprings)
    Officer
    2004-11-15 ~ 2006-05-31
    OF - Director → CIF 0
  • 7
    Vanderveen, Jeffrey Daniel
    Born in February 1964
    Individual (1 offspring)
    Officer
    2009-08-03 ~ 2011-11-01
    OF - Director → CIF 0
  • 8
    Brown, Andrew
    Born in August 1969
    Individual (166 offsprings)
    Officer
    2011-09-13 ~ 2017-03-31
    OF - Director → CIF 0
  • 9
    Sugrue, Claire
    Born in April 1963
    Individual (8 offsprings)
    Officer
    2001-09-07 ~ 2004-11-15
    OF - Director → CIF 0
  • 10
    Sharpe, David Richard James
    Born in March 1967
    Individual (130 offsprings)
    Officer
    2003-02-01 ~ 2004-11-15
    OF - Director → CIF 0
    2017-03-31 ~ 2019-11-29
    OF - Director → CIF 0
  • 11
    Constant, Richard Michael
    Born in April 1954
    Individual (181 offsprings)
    Officer
    2009-04-30 ~ 2009-09-18
    OF - Director → CIF 0
  • 12
    Davies, Sally Henrietta
    Born in November 1977
    Individual (15 offsprings)
    Officer
    2019-11-29 ~ 2024-06-26
    OF - Director → CIF 0
  • 13
    Muir, Boyd Johnston
    Born in May 1959
    Individual (159 offsprings)
    Officer
    2004-11-15 ~ 2019-11-29
    OF - Director → CIF 0
  • 14
    Hayes, Thomas Francis
    Born in December 1944
    Individual (4 offsprings)
    Officer
    (before 1992-09-20) ~ 1993-12-31
    OF - Director → CIF 0
  • 15
    Carmel, Simon Lloyd
    Born in April 1973
    Individual (65 offsprings)
    Officer
    2017-03-31 ~ 2017-03-31
    OF - Director → CIF 0
  • 16
    Martin, Sean Patrick
    Born in May 1963
    Individual (4 offsprings)
    Officer
    1997-11-10 ~ 1999-07-01
    OF - Director → CIF 0
  • 17
    Doherty, Alex John
    Born in November 1981
    Individual (11 offsprings)
    Officer
    2017-03-31 ~ 2019-11-29
    OF - Director → CIF 0
  • 18
    Roberts, Christopher James
    Born in September 1958
    Individual (2 offsprings)
    Officer
    2004-11-15 ~ 2010-10-01
    OF - Director → CIF 0
  • 19
    Mcelroy, Robert
    Born in March 1986
    Individual (10 offsprings)
    Officer
    2019-11-29 ~ 2022-07-29
    OF - Director → CIF 0
    Mcelroy, Robert
    Individual (10 offsprings)
    Officer
    2021-07-29 ~ 2022-07-29
    OF - Secretary → CIF 0
  • 20
    Pils, Frithjof, Dr
    Born in August 1977
    Individual (14 offsprings)
    Officer
    2024-06-06 ~ now
    OF - Director → CIF 0
  • 21
    Seipt, Manfred
    Born in May 1967
    Individual (5 offsprings)
    Officer
    2009-08-03 ~ 2012-11-22
    OF - Director → CIF 0
  • 22
    Bain, Mark Andrew
    Born in January 1975
    Individual (11 offsprings)
    Officer
    2022-07-29 ~ 2024-08-30
    OF - Director → CIF 0
  • 23
    Gillham, Simon
    Born in February 1956
    Individual (14 offsprings)
    Officer
    2019-11-29 ~ 2022-06-24
    OF - Director → CIF 0
  • 24
    Cavell, Mark Simon
    Born in June 1966
    Individual (13 offsprings)
    Officer
    2004-11-15 ~ 2009-04-30
    OF - Director → CIF 0
    Cavell, Mark Simon
    Individual (13 offsprings)
    Officer
    2004-11-15 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 25
    Barwood, Giles Stephen
    Born in August 1948
    Individual (6 offsprings)
    Officer
    (before 1992-09-20) ~ 1998-02-12
    OF - Director → CIF 0
  • 26
    Howle, Michael Anthony
    Individual (94 offsprings)
    Officer
    (before 1992-09-20) ~ 2004-05-31
    OF - Secretary → CIF 0
  • 27
    UNIVERSAL MUSIC LEISURE LIMITED
    - now 03384487
    POLYGRAM LEISURE LIMITED - 1999-03-29
    MAKEBACK LIMITED - 1997-07-25
    4, Pancras Square, London, United Kingdom
    Active Corporate (16 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-11-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 28
    Rablstrasse, 26, 81669 Munich, Germany
    Corporate (6 offsprings)
    Person with significant control
    2024-06-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    42, Avenue De Friedland, 75008, Paris, France
    Corporate (52 offsprings)
    Person with significant control
    2019-11-29 ~ 2024-06-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

EVENTIM LIVE UK LIMITED

Period: 2024-06-21 ~ now
Company number: 00859087
Registered names
EVENTIM LIVE UK LIMITED - now
SNUFF DIT LIMITED - 2004-11-15
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Intangible Assets
1,483 GBP2024-12-31
2,431 GBP2023-12-31
Property, Plant & Equipment
22,624 GBP2024-12-31
22,010 GBP2023-12-31
Fixed Assets - Investments
5,372,393 GBP2024-12-31
6,996,715 GBP2023-12-31
Fixed Assets
5,396,500 GBP2024-12-31
7,021,156 GBP2023-12-31
Debtors
9,431,260 GBP2024-12-31
9,261,761 GBP2023-12-31
Cash at bank and in hand
53,243 GBP2024-12-31
107,818 GBP2023-12-31
Current Assets
9,484,503 GBP2024-12-31
9,369,579 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-28,831,486 GBP2023-12-31
Net Current Assets/Liabilities
723,245 GBP2024-12-31
-19,461,907 GBP2023-12-31
Total Assets Less Current Liabilities
6,119,745 GBP2024-12-31
-12,440,751 GBP2023-12-31
Equity
Called up share capital
49,821 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-12-31
Share premium
22,357,497 GBP2024-12-31
44,701 GBP2023-12-31
44,701 GBP2022-12-31
Retained earnings (accumulated losses)
-16,287,573 GBP2024-12-31
-12,485,552 GBP2023-12-31
-5,401,482 GBP2022-12-31
Equity
6,119,745 GBP2024-12-31
-12,440,751 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-3,802,021 GBP2024-01-01 ~ 2024-12-31
-7,084,070 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-3,802,021 GBP2024-01-01 ~ 2024-12-31
-7,084,070 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
49,721 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
22,362,517 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
262024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,847 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,364 GBP2024-12-31
416 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
948 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
1,483 GBP2024-12-31
2,431 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
89,331 GBP2024-12-31
78,575 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
66,707 GBP2024-12-31
56,565 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
10,142 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
22,624 GBP2024-12-31
22,010 GBP2023-12-31
Investments in group undertakings and participating interests
5,372,393 GBP2024-12-31
6,996,715 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
53,314 GBP2024-12-31
428,420 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
2,233 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
8,347,176 GBP2024-12-31
Current
6,466,640 GBP2023-12-31
Other Debtors
Amounts falling due within one year
330,788 GBP2024-12-31
1,310,372 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
9,431,260 GBP2024-12-31
Current, Amounts falling due within one year
8,207,261 GBP2023-12-31
Other Debtors
Amounts falling due after one year
0 GBP2024-12-31
1,054,500 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
59,859 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
396 GBP2024-12-31
10,195 GBP2023-12-31
Amounts owed to group undertakings
Current
8,421,281 GBP2024-12-31
27,818,164 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
305,259 GBP2023-12-31
Other Taxation & Social Security Payable
Current
43,971 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
235,751 GBP2024-12-31
697,868 GBP2023-12-31
Creditors
Current
8,761,258 GBP2024-12-31
28,831,486 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
50 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
99,642 shares2024-12-31
98 shares2023-12-31
Par Value of Share
Class 2 ordinary share
50 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
0 shares2024-12-31
102 shares2023-12-31
Equity
Called up share capital
49,821 GBP2024-12-31
100 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
65,625 GBP2024-12-31

Related profiles found in government register
  • EVENTIM LIVE UK LIMITED
    Info
    VIVENDI LIVE LIMITED - 2024-06-21
    UNIVERSAL MUSIC ARTS & ENTERTAINMENT LIMITED - 2024-06-21
    UNIVERSAL MUSIC CLASSICAL MANAGEMENT & PRODUCTIONS LIMITED - 2024-06-21
    UNIVERSAL MUSIC ARTIST MANAGEMENT LIMITED - 2024-06-21
    SNUFF DIT LIMITED - 2024-06-21
    ISLAND INTERNATIONAL ARTISTS LIMITED - 2024-06-21
    Registered number 00859087
    118b Holland Park Avenue, London W11 4AU
    PRIVATE LIMITED COMPANY incorporated on 1965-09-15 (60 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-07
    CIF 0
  • EVENTIM LIVE UK LIMITED
    S
    Registered number 00859087
    3, Pancras Square, London, United Kingdom, N1C 4AG
    Corporate in Companies House, England And Wales
    CIF 1
    Limited By Shares in Companies House, England
    CIF 2
    Limited By Shares in England
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    13640069 LIMITED - now
    KITE FESTIVAL LIMITED
    - 2024-08-03 13640069
    Bartle House, Oxford Court, Manchester
    Liquidation Corporate (6 parents)
    Person with significant control
    2022-06-10 ~ 2024-05-22
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    AMAAD HOLDINGS LTD
    12003313
    Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2019-12-02 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    BRIGHTON BOUNDARY HOLDINGS LIMITED
    12489400
    Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-09-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    LOVE SUPREME FESTIVAL LIMITED
    - now 07167313
    MERCURY EVENTS LTD - 2011-11-07
    118b Holland Park Avenue, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    NOCTURNE LIVE EVENTS LIMITED
    - now 08832956
    NEAPOLITAN LIVE EVENTS LIMITED - 2015-01-28
    118b Holland Park Avenue, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-12-15 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    NORMA OPERA TOURING LIMITED
    09412817
    3 Pancras Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    SUNDOWN FESTIVAL LIMITED
    - now 06721466 08266439... (more)
    ENVY PROMOTIONS LIMITED - 2014-08-20
    118b Holland Park Avenue, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    ULIVE PORTFOLIO LIMITED
    - now 06861132
    RELOAD FESTIVAL LIMITED
    - 2017-10-31 06861132
    NAVATO FILMS LIMITED
    - 2017-02-24 06861132
    118b Holland Park Avenue, London, England
    Active Corporate (14 parents)
    Person with significant control
    2017-02-24 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    WHITE CHRISTMAS ONSTAGE (UK) LIMITED
    08962271
    10 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.