Company NameWorld Concert Artists Limited
DirectorsCorrado Canonici and Li Canonici
Company StatusActive
Company Number04194503
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Previous NameWorld Concert Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Corrado Canonici
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2001(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address18 4th Floor
18 St Cross Street
London
EC1N 8UN
Secretary NameMrs Li Canonici
StatusCurrent
Appointed01 September 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address18 4th Floor
18 St Cross Street
London
EC1N 8UN
Director NameMrs Li Canonici
Date of BirthApril 1986 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed02 October 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18 4th Floor
18 St Cross Street
London
EC1N 8UN
Secretary NameFrancesca Zambrini
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address29b Ashburnham Road
London
NW10 5SB
Secretary NameGiandavide Canonici
NationalityItalian
StatusResigned
Appointed01 April 2006(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address29 Pollards Gossops Green
Crawley
West Sussex
RH11 8ES
Secretary NameJuan Aneiros
NationalityBritish
StatusResigned
Appointed24 October 2008(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiseley House 4 New Road
Rochester
Kent
ME1 1BD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websiteworldconcertartists.org

Location

Registered Address18 4th Floor
18 St Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Corrado Canonici
100.00%
Ordinary

Financials

Year2014
Net Worth£7,300
Cash£12,564
Current Liabilities£33,695

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
20 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
22 June 2020Secretary's details changed for Mrs Li Canonici on 10 June 2020 (1 page)
20 April 2020Registered office address changed from Great Lines Studios Marlborough Road Gillingham Kent ME7 5HB England to 18 4th Floor 18 st Cross Street London EC1N 8UN on 20 April 2020 (1 page)
1 April 2020Secretary's details changed for Mrs Li Li Canonici on 1 April 2020 (1 page)
1 April 2020Change of details for Mrs Li Li Canonici as a person with significant control on 1 January 2019 (2 pages)
16 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 August 2018Change of details for Mr Corrado Canonici as a person with significant control on 2 October 2017 (2 pages)
30 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
30 August 2018Notification of Li Canonici as a person with significant control on 2 October 2017 (2 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 October 2017Appointment of Mrs Li Li Canonici as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mrs Li Li Canonici as a director on 2 October 2017 (2 pages)
2 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 1
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 1
(3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 August 2016Secretary's details changed for Mrs Li Li on 1 January 2016 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Director's details changed for Mr Corrado Canonici on 20 November 2014 (2 pages)
24 August 2016Director's details changed for Mr Corrado Canonici on 20 November 2014 (2 pages)
24 August 2016Secretary's details changed for Mrs Li Li on 1 January 2016 (1 page)
11 July 2016Registered office address changed from Riseley House 4 New Road Rochester Kent ME1 1BD to Great Lines Studios Marlborough Road Gillingham Kent ME7 5HB on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Riseley House 4 New Road Rochester Kent ME1 1BD to Great Lines Studios Marlborough Road Gillingham Kent ME7 5HB on 11 July 2016 (1 page)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 September 2015Appointment of Mrs Li Li as a secretary on 1 September 2015 (2 pages)
3 September 2015Appointment of Mrs Li Li as a secretary on 1 September 2015 (2 pages)
3 September 2015Appointment of Mrs Li Li as a secretary on 1 September 2015 (2 pages)
7 April 2015Termination of appointment of Juan Aneiros as a secretary on 31 March 2015 (1 page)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Termination of appointment of Juan Aneiros as a secretary on 31 March 2015 (1 page)
29 December 2014Registered office address changed from 31 Millstream Close London London N13 6EF to Riseley House 4 New Road Rochester Kent ME1 1BD on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 31 Millstream Close London London N13 6EF to Riseley House 4 New Road Rochester Kent ME1 1BD on 29 December 2014 (1 page)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2010Secretary's details changed for Juan Aneiros on 4 April 2010 (1 page)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Juan Aneiros on 4 April 2010 (1 page)
8 April 2010Director's details changed for Mr Corrado Canonici on 4 April 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Corrado Canonici on 4 April 2010 (2 pages)
8 April 2010Secretary's details changed for Juan Aneiros on 4 April 2010 (1 page)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Corrado Canonici on 4 April 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 April 2009Return made up to 04/04/09; full list of members (3 pages)
30 April 2009Return made up to 04/04/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 November 2008Secretary appointed juan aneiros (2 pages)
7 November 2008Appointment terminated secretary giandavide canonici (1 page)
7 November 2008Secretary appointed juan aneiros (2 pages)
7 November 2008Appointment terminated secretary giandavide canonici (1 page)
18 July 2008Registered office changed on 18/07/2008 from 33-35 daws lane london NW7 4SD united kingdom (1 page)
18 July 2008Registered office changed on 18/07/2008 from 33-35 daws lane london NW7 4SD united kingdom (1 page)
14 April 2008Registered office changed on 14/04/2008 from 31 millstream close london N13 6EF (1 page)
14 April 2008Registered office changed on 14/04/2008 from 31 millstream close london N13 6EF (1 page)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
14 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
3 May 2006New secretary appointed (1 page)
3 May 2006Return made up to 04/04/06; full list of members (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 04/04/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 October 2005Company name changed world concert management LIMITED\certificate issued on 19/10/05 (3 pages)
19 October 2005Company name changed world concert management LIMITED\certificate issued on 19/10/05 (3 pages)
13 April 2005Return made up to 04/04/05; full list of members (6 pages)
13 April 2005Return made up to 04/04/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
16 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
13 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
5 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
27 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
9 December 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
18 August 2002Registered office changed on 18/08/02 from: 11 queens gate gardens london SW7 5LY (1 page)
18 August 2002Registered office changed on 18/08/02 from: 11 queens gate gardens london SW7 5LY (1 page)
22 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
4 April 2001Incorporation (12 pages)
4 April 2001Incorporation (12 pages)