Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULL HOUSE BIDCO NO.2 LIMITED
Company Information for

FULL HOUSE BIDCO NO.2 LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
08802551
Private Limited Company
Active

Company Overview

About Full House Bidco No.2 Ltd
FULL HOUSE BIDCO NO.2 LIMITED was founded on 2013-12-04 and has its registered office in London. The organisation's status is listed as "Active". Full House Bidco No.2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FULL HOUSE BIDCO NO.2 LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC4A
 
Filing Information
Company Number 08802551
Company ID Number 08802551
Date formed 2013-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 20:17:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FULL HOUSE BIDCO NO.2 LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY JOHN HERMAN
Director 2013-12-11
JOSEPH STEELE
Director 2018-05-16
MICHAEL BARRY WOLFSON
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NIGEL ALEXANDER WALES
Director 2013-12-11 2018-05-16
FIONA MARGARET TALBOT
Director 2015-06-01 2016-05-01
SUSAN JANE GROBBELAAR
Company Secretary 2014-01-14 2014-06-13
SUSAN JANE GROBBELAAR
Director 2014-01-14 2014-06-13
DAVID HARRY EWING
Director 2013-12-04 2013-12-11
GEORGE THOMAS EDWARD MOSS
Director 2013-12-04 2013-12-11
CHRISTOPHER JOHN WATT
Director 2013-12-04 2013-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY JOHN HERMAN GO LIVE THEATRE PROJECTS LTD Director 2017-05-11 CURRENT 1996-02-21 Active
ASHLEY JOHN HERMAN WLT PROPERTIES LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ASHLEY JOHN HERMAN BLACKWELL PARK LTD Director 2014-07-24 CURRENT 2014-04-17 Active
ASHLEY JOHN HERMAN STARGREEN TICKETS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
ASHLEY JOHN HERMAN FULL HOUSE TOPCO LIMITED Director 2013-12-11 CURRENT 2013-11-28 Active
ASHLEY JOHN HERMAN FULL HOUSE MIDCO LIMITED Director 2013-12-11 CURRENT 2013-11-28 Active
ASHLEY JOHN HERMAN FULL HOUSE BIDCO LIMITED Director 2013-12-11 CURRENT 2013-11-28 Active
ASHLEY JOHN HERMAN LYRIC THEATRE HAMMERSMITH LIMITED(THE) Director 2013-06-01 CURRENT 1979-08-14 Active
ASHLEY JOHN HERMAN WEST END THEATRE BOOKINGS LIMITED Director 2011-06-17 CURRENT 1987-06-12 Active
ASHLEY JOHN HERMAN YEOVIL APARTMENTS LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2015-04-14
ASHLEY JOHN HERMAN CAPITAL BREAKS LIMITED Director 2010-09-28 CURRENT 2010-05-19 Active
ASHLEY JOHN HERMAN SAILCREST LIMITED Director 2008-03-31 CURRENT 1993-08-24 Active
ASHLEY JOHN HERMAN NEW YORK BREAKS LIMITED Director 2008-01-16 CURRENT 2008-01-16 Active
ASHLEY JOHN HERMAN CONCERT BREAKS LIMITED Director 2008-01-16 CURRENT 1999-09-10 Active
ASHLEY JOHN HERMAN LONDON BREAKS LIMITED Director 2008-01-16 CURRENT 1999-08-26 Active
ASHLEY JOHN HERMAN ASHLEY HERMAN DEVELOPMENTS (SOMERSET) LIMITED Director 2002-01-16 CURRENT 2001-12-18 Active
ASHLEY JOHN HERMAN ASHLEY HERMAN DEVELOPMENTS LIMITED Director 1998-03-03 CURRENT 1998-03-03 Active
JOSEPH STEELE ENCORE TICKETS LIMITED Director 2018-05-16 CURRENT 2000-05-26 Active
JOSEPH STEELE DISCOUNTTHEATRE.COM LIMITED Director 2018-05-16 CURRENT 2003-02-25 Active
JOSEPH STEELE FULL HOUSE TOPCO LIMITED Director 2018-05-16 CURRENT 2013-11-28 Active
JOSEPH STEELE FULL HOUSE MIDCO LIMITED Director 2018-05-16 CURRENT 2013-11-28 Active
JOSEPH STEELE FULL HOUSE BIDCO LIMITED Director 2018-05-16 CURRENT 2013-11-28 Active
JOSEPH STEELE WEST END THEATRE BOOKINGS LIMITED Director 2018-05-16 CURRENT 1987-06-12 Active
JOSEPH STEELE VISIT THEATRE LIMITED Director 2018-05-16 CURRENT 1997-11-20 Active
JOSEPH STEELE NEW YORK BREAKS LIMITED Director 2018-05-16 CURRENT 2008-01-16 Active
JOSEPH STEELE STARGREEN TICKETS LIMITED Director 2018-05-16 CURRENT 2013-12-20 Active
JOSEPH STEELE OLDCO (03682911) LIMITED Director 2018-05-16 CURRENT 1998-12-14 Active
JOSEPH STEELE CONCERT BREAKS LIMITED Director 2018-05-16 CURRENT 1999-09-10 Active
JOSEPH STEELE NEWINCCO 975 LIMITED Director 2018-05-16 CURRENT 2010-01-29 Active
JOSEPH STEELE CAPITAL BREAKS LIMITED Director 2018-05-16 CURRENT 2010-05-19 Active
JOSEPH STEELE SAILCREST LIMITED Director 2018-05-16 CURRENT 1993-08-24 Active
JOSEPH STEELE LONDON BREAKS LIMITED Director 2018-05-16 CURRENT 1999-08-26 Active
JOSEPH STEELE DISCOUNT THEATRE LIMITED Director 2018-05-16 CURRENT 2008-10-06 Active
MICHAEL BARRY WOLFSON BOOM BOXING LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
MICHAEL BARRY WOLFSON ENCORE TICKET GROUP LIMITED Director 2016-05-09 CURRENT 2010-01-29 Active
MICHAEL BARRY WOLFSON ENCORE TICKETS LIMITED Director 2016-05-09 CURRENT 2000-05-26 Active
MICHAEL BARRY WOLFSON DISCOUNTTHEATRE.COM LIMITED Director 2016-05-09 CURRENT 2003-02-25 Active
MICHAEL BARRY WOLFSON FULL HOUSE TOPCO LIMITED Director 2016-05-09 CURRENT 2013-11-28 Active
MICHAEL BARRY WOLFSON FULL HOUSE MIDCO LIMITED Director 2016-05-09 CURRENT 2013-11-28 Active
MICHAEL BARRY WOLFSON FULL HOUSE BIDCO LIMITED Director 2016-05-09 CURRENT 2013-11-28 Active
MICHAEL BARRY WOLFSON WEST END THEATRE BOOKINGS LIMITED Director 2016-05-09 CURRENT 1987-06-12 Active
MICHAEL BARRY WOLFSON VISIT THEATRE LIMITED Director 2016-05-09 CURRENT 1997-11-20 Active
MICHAEL BARRY WOLFSON STARGREEN TICKETS LIMITED Director 2016-05-09 CURRENT 2013-12-20 Active
MICHAEL BARRY WOLFSON OLDCO (03682911) LIMITED Director 2016-05-09 CURRENT 1998-12-14 Active
MICHAEL BARRY WOLFSON CONCERT BREAKS LIMITED Director 2016-05-09 CURRENT 1999-09-10 Active
MICHAEL BARRY WOLFSON NEWINCCO 975 LIMITED Director 2016-05-09 CURRENT 2010-01-29 Active
MICHAEL BARRY WOLFSON CAPITAL BREAKS LIMITED Director 2016-05-09 CURRENT 2010-05-19 Active
MICHAEL BARRY WOLFSON SAILCREST LIMITED Director 2016-05-09 CURRENT 1993-08-24 Active
MICHAEL BARRY WOLFSON LONDON BREAKS LIMITED Director 2016-05-09 CURRENT 1999-08-26 Active
MICHAEL BARRY WOLFSON DISCOUNT THEATRE LIMITED Director 2016-05-09 CURRENT 2008-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 088025510004
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088025510004
2022-02-08Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-08Audit exemption subsidiary accounts made up to 2020-12-31
2022-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-26Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 088025510003
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088025510003
2021-03-10RES13Resolutions passed:
  • Consent to audit exemption under section 479A 04/05/2020
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS England
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05RES01ADOPT ARTICLES 05/01/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 088025510002
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTHONY STEELE
2020-02-20AP01DIRECTOR APPOINTED BRIAN M. FENTY
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088025510001
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-17CH01Director's details changed for Mr Richard Mark West on 2018-12-17
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM Barnard's Inn 86 Fetter Lane London EC4A 1EN
2018-11-14CH01Director's details changed for Mr Richard Mark West on 2018-09-27
2018-11-14AP01DIRECTOR APPOINTED MR RICHARD MARK WEST
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY WOLFSON
2018-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-16AP01DIRECTOR APPOINTED MR JOSEPH STEELE
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL ALEXANDER WALES
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2017-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2017-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 5783.6
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED MR MICHAEL BARRY WOLFSON
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET TALBOT
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 5783.6
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-10AP01DIRECTOR APPOINTED MRS FIONA MARGARET TALBOT
2015-11-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-11-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 5784
2015-01-13AR0131/12/14 FULL LIST
2014-10-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM ENCORE HOUSE 50-51 BEDFORD ROW LONDON WC1R 4LR
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GROBBELAAR
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN GROBBELAAR
2014-05-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-05-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-17AA01PREVSHO FROM 31/12/2014 TO 31/12/2013
2014-01-17AP03SECRETARY APPOINTED MRS SUSAN JANE GROBBELAAR
2014-01-17AP01DIRECTOR APPOINTED MRS SUSAN JANE GROBBELAAR
2013-12-23RES01ALTER ARTICLES 11/12/2013
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20SH02SUB-DIVISION 11/12/13
2013-12-20RES01ADOPT ARTICLES 11/12/2013
2013-12-20SH0111/12/13 STATEMENT OF CAPITAL GBP 578360
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MOSS
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EWING
2013-12-17AP01DIRECTOR APPOINTED MR ASHLEY JOHN HERMAN
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EN UNITED KINGDOM
2013-12-17AP01DIRECTOR APPOINTED JOHN NIGEL ALEXANDER WALES
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088025510001
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATT
2013-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to FULL HOUSE BIDCO NO.2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FULL HOUSE BIDCO NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-17 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Intangible Assets
Patents
We have not found any records of FULL HOUSE BIDCO NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULL HOUSE BIDCO NO.2 LIMITED
Trademarks
We have not found any records of FULL HOUSE BIDCO NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULL HOUSE BIDCO NO.2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as FULL HOUSE BIDCO NO.2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FULL HOUSE BIDCO NO.2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULL HOUSE BIDCO NO.2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULL HOUSE BIDCO NO.2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.