Company NameClive Agency Limited
Company StatusActive
Company Number03240052
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 7 months ago)
Previous NamesEventwise Limited and Concerto Live Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Barry Keith Richards
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Axe & Bottle Court
70 Newcomen Street
London
SE1 1YT
Director NameJonathan Daniel Reid
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Axe & Bottle Court
70 Newcomen Street
London
SE1 1YT
Director NameMr Edward Crispin Harry Stanger
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Axe & Bottle Court
70 Newcomen Street
London
SE1 1YT
Secretary NameHalco Secretaries Limited (Corporation)
StatusCurrent
Appointed02 August 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NamePenelope Anne Ellis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleCorporate Events Organiser
Correspondence AddressWhite Cottage
Shepherds Green Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QL
Secretary NameMr Howard William Hancock Ellis
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWhitegarth Chambers
37 The Uplands
Loughton
Essex
IG10 1NQ
Director NameMr Michael George Aidan Kershaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2006(10 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosewood
Pirbright Road
Guildford
Surrey
GU3 2HT
Secretary NameMr Michael George Aidan Kershaw
NationalityEnglish
StatusResigned
Appointed17 October 2006(10 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosewood
Pirbright Road
Guildford
Surrey
GU3 2HT
Director NameMr Mark John Greaves
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(11 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JF
Director NameMr Nicholas Charles Robinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(16 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Axe & Bottle Court
70 Newcomen Street
London
SE1 1YT
Director NameMr Peter Noel Jackson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(16 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Axe & Bottle Court
70 Newcomen Street
London
SE1 1YT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconcertolive.co.uk
Telephone020 73782900
Telephone regionLondon

Location

Registered AddressGround Floor Axe & Bottle Court
70 Newcomen Street
London
SE1 1YT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

5k at £1Concerto Live Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,629,888
Gross Profit£2,456,470
Net Worth£767,839
Cash£1,466,061
Current Liabilities£3,618,659

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

12 November 2019Delivered 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 2008Delivered 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 2007Delivered 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 2003Delivered 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

Filing History

27 January 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
24 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 30 September 2019 (16 pages)
8 October 2020Termination of appointment of Peter Noel Jackson as a director on 30 September 2020 (1 page)
8 October 2020Appointment of Mr Edward Crispin Harry Stanger as a director on 30 September 2020 (2 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 November 2019Memorandum and Articles of Association (6 pages)
13 November 2019Registration of charge 032400520004, created on 12 November 2019 (24 pages)
3 September 2019Accounts for a small company made up to 30 September 2018 (13 pages)
28 June 2019Appointment of Jonathan Daniel Reid as a director on 13 June 2019 (2 pages)
11 January 2019Termination of appointment of Nicholas Charles Robinson as a director on 22 December 2017 (1 page)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 December 2018Director's details changed for Barry Richards on 17 September 2018 (2 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (19 pages)
7 November 2018Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd (1 page)
7 November 2018Register inspection address has been changed to 5 Fleet Place London EC4M 7rd (1 page)
17 October 2018Change of details for Clive Agency Holdings Limited as a person with significant control on 7 August 2018 (2 pages)
27 September 2018Second filing of Confirmation Statement dated 20/08/2016 (7 pages)
13 September 2018Current accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
7 August 2018Registered 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 2018Appointment of Halco Secretaries Limited as a secretary on 2 August 2018 (2 pages)
17 April 2018Registered 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 2018Satisfaction of charge 2 in full (1 page)
17 April 2018Appointment of Barry Richards as a director on 3 April 2018 (2 pages)
17 April 2018Satisfaction of charge 3 in full (1 page)
17 April 2018Satisfaction of charge 1 in full (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (22 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (22 pages)
27 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 November 2016Full accounts made up to 29 February 2016 (12 pages)
22 November 2016Full accounts made up to 29 February 2016 (12 pages)
6 November 2016Termination of appointment of Mark John Greaves as a director on 21 October 2016 (2 pages)
6 November 2016Termination of appointment of Mark John Greaves as a director on 21 October 2016 (2 pages)
28 October 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 20 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/09/2018.
(7 pages)
11 June 2016Company name changed concerto live LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-04-20
(2 pages)
11 June 2016Company name changed concerto live LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-04-20
(2 pages)
7 May 2016Change of name notice (2 pages)
7 May 2016Change of name notice (2 pages)
7 December 2015Full accounts made up to 28 February 2015 (13 pages)
7 December 2015Full accounts made up to 28 February 2015 (13 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5,000
(4 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5,000
(4 pages)
3 March 2015Termination of appointment of Michael George Aidan Kershaw as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Michael George Aidan Kershaw as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Michael George Aidan Kershaw as a secretary on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Michael George Aidan Kershaw as a secretary on 28 February 2015 (1 page)
4 November 2014Full accounts made up to 28 February 2014 (11 pages)
4 November 2014Full accounts made up to 28 February 2014 (11 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,000
(7 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,000
(7 pages)
28 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,000
(7 pages)
28 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,000
(7 pages)
17 December 2013Appointment of Mr Peter Noel Jackson as a director (2 pages)
17 December 2013Appointment of Mr Nicholas Charles Robinson as a director (2 pages)
17 December 2013Appointment of Mr Nicholas Charles Robinson as a director (2 pages)
17 December 2013Appointment of Mr Peter Noel Jackson as a director (2 pages)
29 November 2013Full accounts made up to 28 February 2013 (11 pages)
29 November 2013Full accounts made up to 28 February 2013 (11 pages)
9 October 2013Change of name notice (2 pages)
9 October 2013Company name changed eventwise LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-09-06
(2 pages)
9 October 2013Company name changed eventwise LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-09-06
(2 pages)
9 October 2013Change of name notice (2 pages)
8 October 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
6 December 2012Full accounts made up to 29 February 2012 (10 pages)
6 December 2012Full accounts made up to 29 February 2012 (10 pages)
1 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
5 December 2011Full accounts made up to 28 February 2011 (11 pages)
5 December 2011Full accounts made up to 28 February 2011 (11 pages)
5 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
1 December 2010Full accounts made up to 28 February 2010 (11 pages)
1 December 2010Full accounts made up to 28 February 2010 (11 pages)
6 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
25 November 2009Full accounts made up to 28 February 2009 (13 pages)
25 November 2009Full accounts made up to 28 February 2009 (13 pages)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
2 November 2008Full accounts made up to 31 March 2008 (10 pages)
2 November 2008Full accounts made up to 31 March 2008 (10 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 September 2008Return made up to 20/08/08; full list of members (3 pages)
9 September 2008Location of debenture register (1 page)
9 September 2008Registered office changed on 09/09/2008 from axe & bottle court 70 newcomen street london SE1 1YT (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 20/08/08; full list of members (3 pages)
9 September 2008Registered office changed on 09/09/2008 from axe & bottle court 70 newcomen street london SE1 1YT (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Location of register of members (1 page)
10 June 2008Registered office changed on 10/06/2008 from 24 3 the coda centre 189 munster road london SW6 6AW (1 page)
10 June 2008Registered office changed on 10/06/2008 from 24 3 the coda centre 189 munster road london SW6 6AW (1 page)
10 June 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
10 June 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
28 March 2008Appointment terminated director penelope ellis (1 page)
28 March 2008Appointment terminated director penelope ellis (1 page)
27 March 2008Full accounts made up to 31 March 2007 (10 pages)
27 March 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Registered office changed on 04/09/07 from: 19B the coda centre 189 munster road london uk SW6 6AW (1 page)
4 September 2007Registered office changed on 04/09/07 from: 19B the coda centre 189 munster road london uk SW6 6AW (1 page)
4 September 2007Location of register of members (1 page)
4 September 2007Return made up to 20/08/07; full list of members (3 pages)
4 September 2007Return made up to 20/08/07; full list of members (3 pages)
4 September 2007Location of register of members (1 page)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 November 2006New secretary appointed;new director appointed (1 page)
29 November 2006New secretary appointed;new director appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
25 September 2006Return made up to 20/08/06; full list of members (2 pages)
25 September 2006Return made up to 20/08/06; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 August 2005Return made up to 20/08/05; full list of members (2 pages)
30 August 2005Return made up to 20/08/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
5 July 2005Registered office changed on 05/07/05 from: 47 bowerdean street fulham london SW6 3TN (1 page)
5 July 2005Registered office changed on 05/07/05 from: 47 bowerdean street fulham london SW6 3TN (1 page)
15 October 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
15 October 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
15 October 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
25 August 2004Return made up to 20/08/04; full list of members (6 pages)
25 August 2004Return made up to 20/08/04; full list of members (6 pages)
4 June 2004Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
4 June 2004Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
28 October 2003Full accounts made up to 5 April 2003 (9 pages)
28 October 2003Full accounts made up to 5 April 2003 (9 pages)
28 October 2003Full accounts made up to 5 April 2003 (9 pages)
1 September 2003Return made up to 20/08/03; full list of members (6 pages)
1 September 2003Return made up to 20/08/03; full list of members (6 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
18 March 2003Full accounts made up to 5 April 2002 (15 pages)
18 March 2003Full accounts made up to 5 April 2002 (15 pages)
18 March 2003Full accounts made up to 5 April 2002 (15 pages)
9 September 2002Return made up to 20/08/02; full list of members (6 pages)
9 September 2002Return made up to 20/08/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
19 September 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2001Full accounts made up to 5 April 2000 (9 pages)
8 January 2001Full accounts made up to 5 April 2000 (9 pages)
8 January 2001Full accounts made up to 5 April 2000 (9 pages)
7 September 2000Return made up to 20/08/00; full list of members (6 pages)
7 September 2000Return made up to 20/08/00; full list of members (6 pages)
12 January 2000Full accounts made up to 5 April 1999 (9 pages)
12 January 2000Full accounts made up to 5 April 1999 (9 pages)
12 January 2000Full accounts made up to 5 April 1999 (9 pages)
7 September 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1998Full accounts made up to 5 April 1998 (8 pages)
20 November 1998Full accounts made up to 5 April 1998 (8 pages)
20 November 1998Full accounts made up to 5 April 1998 (8 pages)
15 October 1998Registered office changed on 15/10/98 from: 20 rosaville road fulham london SW6 7BL (1 page)
15 October 1998Registered office changed on 15/10/98 from: 20 rosaville road fulham london SW6 7BL (1 page)
16 September 1998Return made up to 20/08/98; full list of members (6 pages)
16 September 1998Return made up to 20/08/98; full list of members (6 pages)
6 January 1998Full accounts made up to 5 April 1997 (11 pages)
6 January 1998Full accounts made up to 5 April 1997 (11 pages)
6 January 1998Full accounts made up to 5 April 1997 (11 pages)
17 September 1997Return made up to 20/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1997Accounting reference date shortened from 31/08/97 to 05/04/97 (1 page)
19 February 1997Accounting reference date shortened from 31/08/97 to 05/04/97 (1 page)
26 January 1997Ad 22/12/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 January 1997Ad 22/12/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 August 1996Secretary resigned (1 page)
28 August 1996Secretary resigned (1 page)
20 August 1996Incorporation (14 pages)
20 August 1996Incorporation (14 pages)