The17 Limited LONDON


The17 started in year 1982 as Private Limited Company with registration number 01626463. The The17 company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 60 London Wall. Postal code: EC2M 5TQ. Since 2013-03-28 The17 Limited is no longer carrying the name Tour Marketing.

At the moment there are 4 directors in the the company, namely Lynn L., Selina E. and Niall D. and others. In addition one secretary - Selina E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen M. who worked with the the company until 1 March 2001.

The17 Limited Address / Contact

Office Address 60 London Wall
Town London
Post code EC2M 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01626463
Date of Incorporation Thu, 1st Apr 1982
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Lynn L.

Position: Director

Appointed: 24 April 2019

Selina E.

Position: Director

Appointed: 20 August 2018

Niall D.

Position: Director

Appointed: 11 March 2015

Stuart D.

Position: Director

Appointed: 12 July 2006

Selina E.

Position: Secretary

Appointed: 01 March 2001

Stephen M.

Position: Secretary

Resigned: 01 March 2001

Simon L.

Position: Director

Appointed: 08 December 2011

Resigned: 19 January 2015

Alan R.

Position: Director

Appointed: 10 September 2007

Resigned: 08 December 2011

Paul L.

Position: Director

Appointed: 30 September 2005

Resigned: 20 August 2018

Carl P.

Position: Director

Appointed: 30 September 2005

Resigned: 10 September 2007

Alan R.

Position: Director

Appointed: 02 November 2004

Resigned: 30 September 2005

Steven W.

Position: Director

Appointed: 09 January 2003

Resigned: 16 February 2004

Roger P.

Position: Director

Appointed: 09 January 2003

Resigned: 13 June 2005

Miles W.

Position: Director

Appointed: 09 January 2003

Resigned: 30 September 2005

Patrick G.

Position: Director

Appointed: 09 January 2003

Resigned: 23 February 2005

Mark M.

Position: Director

Appointed: 01 August 2000

Resigned: 21 December 2005

Lester M.

Position: Director

Appointed: 01 August 2000

Resigned: 21 December 2005

Randall M.

Position: Director

Appointed: 01 August 2000

Resigned: 21 December 2005

Michael F.

Position: Director

Appointed: 20 September 1999

Resigned: 01 August 2000

Howard T.

Position: Director

Appointed: 20 September 1999

Resigned: 01 August 2000

Howard T.

Position: Secretary

Appointed: 20 September 1999

Resigned: 01 August 2000

Thomas B.

Position: Director

Appointed: 20 September 1999

Resigned: 01 August 2000

Maurice J.

Position: Director

Appointed: 01 March 1991

Resigned: 28 July 1998

Timothy P.

Position: Director

Appointed: 01 March 1991

Resigned: 20 September 1999

Stephen M.

Position: Director

Appointed: 01 March 1991

Resigned: 20 September 1999

Stuart G.

Position: Director

Appointed: 01 March 1991

Resigned: 20 September 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Midland Concert Promotions Group Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Midland Concert Promotions Group Limited

30 St. John Street, London, EC1M 4AY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01339525
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tour Marketing March 28, 2013
Touring Design December 21, 2009
Venue And Event Management December 24, 2004
Aimcarve July 14, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 25th, October 2023
Free Download (19 pages)

Company search