London
EC2V 7AF
Director Name | David Geoffrey Piltz |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Director Name | Ms Gillian Ann Rice |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Director Name | Mr Michael Young |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 32 Park Cross Street Leeds LS1 2QH |
Director Name | Mr Peter Christian Walsh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Suite 1 Liberty House South Liberty Lane Bristol BS3 2ST |
Secretary Name | Jennifer O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Liberty House South Liberty Lane Bristol BS3 2ST |
Director Name | Jennifer O'Connell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Liberty House South Liberty Lane Bristol BS3 2ST |
Director Name | Mr Peter Christian Walsh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Liberty House South Liberty Lane Bristol BS3 2ST |
Director Name | Ms Susanne Catherine Coogan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | concertconsult.co.uk |
---|---|
Telephone | 0117 9272759 |
Telephone region | Bristol |
Registered Address | 20 Wood Street London EC2V 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
700 at £1 | Peter Christian Walsh 70.00% Ordinary |
---|---|
300 at £1 | Jennifer Anne Walsh 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,962 |
Cash | £237,371 |
Current Liabilities | £404,571 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
17 February 2021 | Termination of appointment of Susanne Catherine Coogan as a director on 8 February 2021 (1 page) |
---|---|
23 December 2020 | Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
8 December 2020 | Appointment of York Place Company Secretaries Limited as a secretary on 7 December 2020 (2 pages) |
16 November 2020 | Appointment of David Geoffrey Piltz as a director on 1 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Antony Nicholas Lovell Green as a director on 1 November 2020 (2 pages) |
12 November 2020 | Appointment of Ms Gillian Ann Rice as a director on 1 November 2020 (2 pages) |
12 November 2020 | Termination of appointment of Jennifer O'connell as a director on 1 November 2020 (1 page) |
12 November 2020 | Appointment of Ms Susanne Catherine Coogan as a director on 1 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Michael Young as a director on 1 November 2020 (2 pages) |
12 November 2020 | Termination of appointment of Peter Christian Walsh as a director on 1 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Jennifer O'connell as a secretary on 1 November 2020 (1 page) |
10 November 2020 | Notification of Buck Consultants Limited as a person with significant control on 1 November 2020 (2 pages) |
10 November 2020 | Registered office address changed from 21 Prince Street Bristol BS1 4PH England to 20 Wood Street London EC2V 7AF on 10 November 2020 (1 page) |
10 November 2020 | Cessation of Peter Christian Walsh as a person with significant control on 1 November 2020 (1 page) |
11 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
26 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 31 July 2007
|
5 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
14 May 2019 | Termination of appointment of Peter Christian Walsh as a director on 13 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Peter Christian Walsh as a director on 14 May 2019 (2 pages) |
14 May 2019 | Registered office address changed from 18 - 21 Queens Square House Queens Square Bristol BS1 4NH to 21 Prince Street Bristol BS1 4PH on 14 May 2019 (1 page) |
23 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
18 January 2018 | Amended total exemption full accounts made up to 31 May 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
27 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
27 January 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 September 2015 | Secretary's details changed for Jennifer O'connell on 29 September 2015 (1 page) |
30 September 2015 | Director's details changed for Jennifer O'connell on 29 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Peter Christian Walsh on 29 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Jennifer O'connell on 29 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Peter Christian Walsh on 29 September 2015 (2 pages) |
30 September 2015 | Secretary's details changed for Jennifer O'connell on 29 September 2015 (1 page) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 April 2015 | Current accounting period extended from 30 April 2014 to 31 May 2015 (1 page) |
13 April 2015 | Current accounting period extended from 30 April 2014 to 31 May 2015 (1 page) |
25 March 2015 | Previous accounting period shortened from 30 November 2014 to 30 April 2014 (1 page) |
25 March 2015 | Previous accounting period shortened from 30 November 2014 to 30 April 2014 (1 page) |
7 November 2014 | Director's details changed for Mr Peter Christian Walsh on 7 November 2014 (2 pages) |
7 November 2014 | Secretary's details changed for {officer_name} (1 page) |
7 November 2014 | Director's details changed (2 pages) |
7 November 2014 | Director's details changed for Mr Peter Christian Walsh on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Peter Christian Walsh on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed (2 pages) |
7 November 2014 | Secretary's details changed (1 page) |
7 November 2014 | Secretary's details changed (1 page) |
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 January 2014 | Registered office address changed from Brockley End 189 Main Road Cleeve Bristol BS49 4PP on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Brockley End 189 Main Road Cleeve Bristol BS49 4PP on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Brockley End 189 Main Road Cleeve Bristol BS49 4PP on 8 January 2014 (1 page) |
17 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
13 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Appointment of Jennifer O'connell as a director (2 pages) |
13 October 2010 | Appointment of Jennifer O'connell as a director (2 pages) |
12 October 2010 | Director's details changed for Peter Walsh on 31 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Peter Walsh on 31 July 2010 (2 pages) |
20 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
20 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
19 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
19 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
24 August 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
24 August 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
15 April 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
15 April 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
29 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
29 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 September 2007 | Ad 31/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 September 2007 | Ad 31/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: oakgates, 157, queens road weybridge surrey KT13 0AD (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Registered office changed on 18/08/07 from: oakgates, 157, queens road weybridge surrey KT13 0AD (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Incorporation (11 pages) |
31 July 2007 | Incorporation (11 pages) |