18 St Cross Street
London
EC1N 8UN
Secretary Name | Mrs Li Canonici |
---|---|
Status | Current |
Appointed | 01 September 2015(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 18 4th Floor 18 St Cross Street London EC1N 8UN |
Director Name | Mrs Li Canonici |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 October 2017(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 18 4th Floor 18 St Cross Street London EC1N 8UN |
Secretary Name | Francesca Zambrini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29b Ashburnham Road London NW10 5SB |
Secretary Name | Giandavide Canonici |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2006(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 29 Pollards Gossops Green Crawley West Sussex RH11 8ES |
Secretary Name | Juan Aneiros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riseley House 4 New Road Rochester Kent ME1 1BD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | worldconcertartists.org |
---|
Registered Address | 18 4th Floor 18 St Cross Street London EC1N 8UN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Corrado Canonici 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,300 |
Cash | £12,564 |
Current Liabilities | £33,695 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
22 June 2020 | Secretary's details changed for Mrs Li Canonici on 10 June 2020 (1 page) |
20 April 2020 | Registered 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 2020 | Secretary's details changed for Mrs Li Li Canonici on 1 April 2020 (1 page) |
1 April 2020 | Change of details for Mrs Li Li Canonici as a person with significant control on 1 January 2019 (2 pages) |
16 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 August 2018 | Change of details for Mr Corrado Canonici as a person with significant control on 2 October 2017 (2 pages) |
30 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
30 August 2018 | Notification of Li Canonici as a person with significant control on 2 October 2017 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 October 2017 | Appointment of Mrs Li Li Canonici as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Li Li Canonici as a director on 2 October 2017 (2 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 August 2016 | Secretary's details changed for Mrs Li Li on 1 January 2016 (1 page) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Director's details changed for Mr Corrado Canonici on 20 November 2014 (2 pages) |
24 August 2016 | Director's details changed for Mr Corrado Canonici on 20 November 2014 (2 pages) |
24 August 2016 | Secretary's details changed for Mrs Li Li on 1 January 2016 (1 page) |
11 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 September 2015 | Appointment of Mrs Li Li as a secretary on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mrs Li Li as a secretary on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mrs Li Li as a secretary on 1 September 2015 (2 pages) |
7 April 2015 | Termination of appointment of Juan Aneiros as a secretary on 31 March 2015 (1 page) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Juan Aneiros as a secretary on 31 March 2015 (1 page) |
29 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 April 2010 | Secretary's details changed for Juan Aneiros on 4 April 2010 (1 page) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Juan Aneiros on 4 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Corrado Canonici on 4 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Corrado Canonici on 4 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Juan Aneiros on 4 April 2010 (1 page) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Corrado Canonici on 4 April 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 November 2008 | Secretary appointed juan aneiros (2 pages) |
7 November 2008 | Appointment terminated secretary giandavide canonici (1 page) |
7 November 2008 | Secretary appointed juan aneiros (2 pages) |
7 November 2008 | Appointment terminated secretary giandavide canonici (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 33-35 daws lane london NW7 4SD united kingdom (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 33-35 daws lane london NW7 4SD united kingdom (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 31 millstream close london N13 6EF (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 31 millstream close london N13 6EF (1 page) |
10 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 October 2005 | Company name changed world concert management LIMITED\certificate issued on 19/10/05 (3 pages) |
19 October 2005 | Company name changed world concert management LIMITED\certificate issued on 19/10/05 (3 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
16 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members
|
13 April 2004 | Return made up to 04/04/04; full list of members
|
5 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
27 April 2003 | Return made up to 04/04/03; full list of members
|
27 April 2003 | Return made up to 04/04/03; full list of members
|
9 December 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
9 December 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: 11 queens gate gardens london SW7 5LY (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 11 queens gate gardens london SW7 5LY (1 page) |
22 April 2002 | Return made up to 04/04/02; full list of members
|
22 April 2002 | Return made up to 04/04/02; full list of members
|
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Incorporation (12 pages) |
4 April 2001 | Incorporation (12 pages) |