CompanyTrack
F

FAST LIVE HOLDINGS LIMITED

Active London

Activities of exhibition and fair organisers

0 employees
Activities of exhibition and fair organisers
F

FAST LIVE HOLDINGS LIMITED

Activities of exhibition and fair organisers

Founded 18 Dec 2015 Active London, England 0 employees
Activities of exhibition and fair organisers
Accounts Submitted
Confirmation Statement Submitted
Net assets £-5.14M £12.05M 2017 year on year
Total assets £121.42K £10.35M 2017 year on year
Total Liabilities £5.26M £1.70M 2017 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

26 Litchfield Street London WC2H 9TZ England

Credit Report

Discover FAST LIVE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2017
Type Total Exemption Full
Next accounts 31 December 2018
Due by 30 September 2019 9 months

Net Assets, Total Assets & Total Liabilities (2016–2017)

Cash in Bank

£121.07k

Increased by £98.96k (+448%)

Net Assets

-£5.14M

Decreased by £12.05M (-174%)

Total Liabilities

£5.26M

Increased by £1.70M (+48%)

Turnover

N/A

Employees

N/A

Debt Ratio

4336%

Increased by 4302 (+12653%)

Financial History

Revenue, profit, EBITDA and key financial figures

2017
Dec Year End
2016
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 10,000 Shares £5.15m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Nov 20167,500£5.14m£686
23 Nov 20162,500£25£0.01

Officers

Officers

4 active 5 resigned
Status
Angus Donald ChilversDirectorBritishUnited Kingdom5923 Nov 2016Active
Christopher Paul HughesDirectorBritishEngland6223 Nov 2016Active
James Robin Bruce Cooke-priestDirectorBritishUnited Kingdom5423 Nov 2016Active
Jonathan Carlton Langley WrightDirectorBritishEngland5323 Nov 2016Active

Shareholders

Shareholders (8)

Jamjar Investments Nominee Limited
13.2%
2,0001 May 2019
Jamjar Investments Nominee Limited
3.2%
4841 May 2019
Jamjar Investments Nominee Limited
0.9%
1331 May 2019

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Jamjar Investments Nominee Limited

United Kingdom

Active
Notified 3 Nov 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Brand Events 2 Limited

United Kingdom

Active
Notified 3 Nov 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Epsilon Nominees Limited

United Kingdom

Active
Notified 3 Nov 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

EPSILON NOMINEES LIMITED united kingdom
BRAND EVENTS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FAST LIVE HOLDINGS LIMITED Current Company
FAST LIVE PRODUCTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Jul 2024DissolutionDissolved Compulsory Strike Off SuspendedView(1 page)
4 Jun 2024GazetteGazette Notice CompulsoryView(1 page)
18 Jun 2022GazetteGazette Filings Brought Up To DateView(1 page)
14 May 2022DissolutionDissolved Compulsory Strike Off SuspendedView(1 page)
6 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Jul 2024 Dissolution

Dissolved Compulsory Strike Off Suspended

4 Jun 2024 Gazette

Gazette Notice Compulsory

18 Jun 2022 Gazette

Gazette Filings Brought Up To Date

14 May 2022 Dissolution

Dissolved Compulsory Strike Off Suspended

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 6 Mar 2025

Dissolved Compulsory Strike Off Suspended

1 years ago on 9 Jul 2024

Gazette Notice Compulsory

1 years ago on 4 Jun 2024

Gazette Filings Brought Up To Date

3 years ago on 18 Jun 2022

Dissolved Compulsory Strike Off Suspended

3 years ago on 14 May 2022