70 Newcomen Street
London
SE1 1YT
Director Name | Jonathan Daniel Reid |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mr Edward Crispin Harry Stanger |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2018(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Penelope Anne Ellis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Role | Corporate Events Organiser |
Correspondence Address | White Cottage Shepherds Green Rotherfield Greys Henley On Thames Oxfordshire RG9 4QL |
Secretary Name | Mr Howard William Hancock Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitegarth Chambers 37 The Uplands Loughton Essex IG10 1NQ |
Director Name | Mr Michael George Aidan Kershaw |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2006(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosewood Pirbright Road Guildford Surrey GU3 2HT |
Secretary Name | Mr Michael George Aidan Kershaw |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 October 2006(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosewood Pirbright Road Guildford Surrey GU3 2HT |
Director Name | Mr Mark John Greaves |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Drayton Parslow Milton Keynes Buckinghamshire MK17 0JF |
Director Name | Mr Nicholas Charles Robinson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mr Peter Noel Jackson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | concertolive.co.uk |
---|---|
Telephone | 020 73782900 |
Telephone region | London |
Registered Address | Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
5k at £1 | Concerto Live Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,629,888 |
Gross Profit | £2,456,470 |
Net Worth | £767,839 |
Cash | £1,466,061 |
Current Liabilities | £3,618,659 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
12 November 2019 | Delivered on: 13 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Debenture over the assets of the company and the company's undertaking (for more details please refer to the instrument). Outstanding |
---|---|
8 September 2008 | Delivered on: 12 September 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 September 2007 | Delivered on: 21 September 2007 Persons entitled: Gmv Three Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,745.25 and any sum from time to time including interest. See the mortgage charge document for full details. Outstanding |
25 July 2003 | Delivered on: 5 August 2003 Persons entitled: Nestron Limited Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,344.50 plus vat and any sum from time to time deposited. Outstanding |
27 January 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
---|---|
24 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
30 November 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
8 October 2020 | Termination of appointment of Peter Noel Jackson as a director on 30 September 2020 (1 page) |
8 October 2020 | Appointment of Mr Edward Crispin Harry Stanger as a director on 30 September 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
21 November 2019 | Resolutions
|
21 November 2019 | Memorandum and Articles of Association (6 pages) |
13 November 2019 | Registration of charge 032400520004, created on 12 November 2019 (24 pages) |
3 September 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
28 June 2019 | Appointment of Jonathan Daniel Reid as a director on 13 June 2019 (2 pages) |
11 January 2019 | Termination of appointment of Nicholas Charles Robinson as a director on 22 December 2017 (1 page) |
3 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 December 2018 | Director's details changed for Barry Richards on 17 September 2018 (2 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (19 pages) |
7 November 2018 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd (1 page) |
7 November 2018 | Register inspection address has been changed to 5 Fleet Place London EC4M 7rd (1 page) |
17 October 2018 | Change of details for Clive Agency Holdings Limited as a person with significant control on 7 August 2018 (2 pages) |
27 September 2018 | Second filing of Confirmation Statement dated 20/08/2016 (7 pages) |
13 September 2018 | Current accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
7 August 2018 | Registered office address changed from 27 Wootton Street London SE1 8TG United Kingdom to Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 7 August 2018 (1 page) |
6 August 2018 | Appointment of Halco Secretaries Limited as a secretary on 2 August 2018 (2 pages) |
17 April 2018 | Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT to 27 Wootton Street London SE1 8TG on 17 April 2018 (1 page) |
17 April 2018 | Satisfaction of charge 2 in full (1 page) |
17 April 2018 | Appointment of Barry Richards as a director on 3 April 2018 (2 pages) |
17 April 2018 | Satisfaction of charge 3 in full (1 page) |
17 April 2018 | Satisfaction of charge 1 in full (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (22 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (22 pages) |
27 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 November 2016 | Full accounts made up to 29 February 2016 (12 pages) |
22 November 2016 | Full accounts made up to 29 February 2016 (12 pages) |
6 November 2016 | Termination of appointment of Mark John Greaves as a director on 21 October 2016 (2 pages) |
6 November 2016 | Termination of appointment of Mark John Greaves as a director on 21 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 20 August 2016 with updates
|
11 June 2016 | Company name changed concerto live LIMITED\certificate issued on 11/06/16
|
11 June 2016 | Company name changed concerto live LIMITED\certificate issued on 11/06/16
|
7 May 2016 | Change of name notice (2 pages) |
7 May 2016 | Change of name notice (2 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (13 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (13 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 March 2015 | Termination of appointment of Michael George Aidan Kershaw as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Michael George Aidan Kershaw as a director on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Michael George Aidan Kershaw as a secretary on 28 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Michael George Aidan Kershaw as a secretary on 28 February 2015 (1 page) |
4 November 2014 | Full accounts made up to 28 February 2014 (11 pages) |
4 November 2014 | Full accounts made up to 28 February 2014 (11 pages) |
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
28 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 December 2013 | Appointment of Mr Peter Noel Jackson as a director (2 pages) |
17 December 2013 | Appointment of Mr Nicholas Charles Robinson as a director (2 pages) |
17 December 2013 | Appointment of Mr Nicholas Charles Robinson as a director (2 pages) |
17 December 2013 | Appointment of Mr Peter Noel Jackson as a director (2 pages) |
29 November 2013 | Full accounts made up to 28 February 2013 (11 pages) |
29 November 2013 | Full accounts made up to 28 February 2013 (11 pages) |
9 October 2013 | Change of name notice (2 pages) |
9 October 2013 | Company name changed eventwise LIMITED\certificate issued on 09/10/13
|
9 October 2013 | Company name changed eventwise LIMITED\certificate issued on 09/10/13
|
9 October 2013 | Change of name notice (2 pages) |
8 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (10 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (10 pages) |
1 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (11 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (11 pages) |
5 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (11 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (11 pages) |
6 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Full accounts made up to 28 February 2009 (13 pages) |
25 November 2009 | Full accounts made up to 28 February 2009 (13 pages) |
2 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from axe & bottle court 70 newcomen street london SE1 1YT (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from axe & bottle court 70 newcomen street london SE1 1YT (1 page) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Location of register of members (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 24 3 the coda centre 189 munster road london SW6 6AW (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 24 3 the coda centre 189 munster road london SW6 6AW (1 page) |
10 June 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
10 June 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
28 March 2008 | Appointment terminated director penelope ellis (1 page) |
28 March 2008 | Appointment terminated director penelope ellis (1 page) |
27 March 2008 | Full accounts made up to 31 March 2007 (10 pages) |
27 March 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 19B the coda centre 189 munster road london uk SW6 6AW (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 19B the coda centre 189 munster road london uk SW6 6AW (1 page) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
4 September 2007 | Location of register of members (1 page) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 November 2006 | New secretary appointed;new director appointed (1 page) |
29 November 2006 | New secretary appointed;new director appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
25 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 47 bowerdean street fulham london SW6 3TN (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 47 bowerdean street fulham london SW6 3TN (1 page) |
15 October 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
15 October 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
15 October 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
25 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
4 June 2004 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
4 June 2004 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
28 October 2003 | Full accounts made up to 5 April 2003 (9 pages) |
28 October 2003 | Full accounts made up to 5 April 2003 (9 pages) |
28 October 2003 | Full accounts made up to 5 April 2003 (9 pages) |
1 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Full accounts made up to 5 April 2002 (15 pages) |
18 March 2003 | Full accounts made up to 5 April 2002 (15 pages) |
18 March 2003 | Full accounts made up to 5 April 2002 (15 pages) |
9 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
11 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
11 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
11 January 2002 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
19 September 2001 | Return made up to 20/08/01; full list of members
|
19 September 2001 | Return made up to 20/08/01; full list of members
|
8 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
8 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
8 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
7 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
12 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
12 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
7 September 1999 | Return made up to 20/08/99; full list of members
|
7 September 1999 | Return made up to 20/08/99; full list of members
|
20 November 1998 | Full accounts made up to 5 April 1998 (8 pages) |
20 November 1998 | Full accounts made up to 5 April 1998 (8 pages) |
20 November 1998 | Full accounts made up to 5 April 1998 (8 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 20 rosaville road fulham london SW6 7BL (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 20 rosaville road fulham london SW6 7BL (1 page) |
16 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
16 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 5 April 1997 (11 pages) |
6 January 1998 | Full accounts made up to 5 April 1997 (11 pages) |
6 January 1998 | Full accounts made up to 5 April 1997 (11 pages) |
17 September 1997 | Return made up to 20/08/97; full list of members
|
19 February 1997 | Accounting reference date shortened from 31/08/97 to 05/04/97 (1 page) |
19 February 1997 | Accounting reference date shortened from 31/08/97 to 05/04/97 (1 page) |
26 January 1997 | Ad 22/12/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 January 1997 | Ad 22/12/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 August 1996 | Secretary resigned (1 page) |
28 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Incorporation (14 pages) |
20 August 1996 | Incorporation (14 pages) |