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(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Axe And Bottle Court 70 Newcomen Stre 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(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Axe And Bottle Court 70 Newcomen Stre London SE1 1YT |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2017(6 years after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Peter Noel Jackson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Event Management |
Country of Residence | England |
Correspondence Address | 20 Kingswood Close Englefield Green Surrey TW20 0NQ |
Director Name | Mr Michael George Aidan Kershaw |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Newcomen Street London SE1 1YT |
Director Name | Mr Mark John Greaves |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Newcomen Street London SE1 1YT |
Director Name | Mr Nicholas Charles Robinson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wooton Street London SE1 8TG |
Director Name | Sean Doyle |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Axe And Bottle Court 70 Newcomen Stre London SE1 1YT |
Director Name | Mr Mark Geoffrey Rhodes |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wooton Street London SE1 8TG |
Director Name | Sarah Elizabeth Cox |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 February 2019) |
Role | Event Mangement |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Axe And Bottle Court 70 Newcomen Stre London SE1 1YT |
Director Name | Maximilian David Havemann |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 June 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Axe And Bottle Court 70 Newcomen Stre London SE1 1YT |
Website | concertolive.com |
---|---|
Telephone | 020 73782900 |
Telephone region | London |
Registered Address | Ground Floor Axe And 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 |
450 at £1 | Concerto Group LTD 45.00% Ordinary A |
---|---|
450 at £1 | Nicholas Charles Robinson 45.00% Ordinary A |
100 at £1 | Peter Jackson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £415,597 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
19 November 2021 | Delivered on: 29 November 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
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 |
3 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
30 November 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
8 October 2020 | Appointment of Mr Edward Crispin Harry Stanger as a director on 30 September 2020 (2 pages) |
8 October 2020 | Termination of appointment of Peter Noel Jackson as a director on 30 September 2020 (1 page) |
6 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
21 February 2020 | Termination of appointment of Maximilian David Havemann as a director on 7 February 2020 (1 page) |
21 November 2019 | Memorandum and Articles of Association (18 pages) |
21 November 2019 | Resolutions
|
13 November 2019 | Registration of charge 078620550001, created on 12 November 2019 (24 pages) |
6 September 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 June 2019 | Appointment of Jonathan Daniel Reid as a director on 13 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Sean Doyle as a director on 7 May 2019 (1 page) |
28 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Sarah Elizabeth Cox as a director on 4 February 2019 (1 page) |
20 December 2018 | Director's details changed for Barry Richards on 17 September 2018 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
7 November 2018 | Register inspection address has been changed to 5 Fleet Place London EC4M 7rd (1 page) |
7 November 2018 | Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd (1 page) |
17 October 2018 | Change of details for First Protocol Group Limited as a person with significant control on 17 August 2018 (2 pages) |
27 September 2018 | Second filing for the notification of First Protocol Group Limited as a person with significant control (7 pages) |
13 September 2018 | Current accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
21 August 2018 | Registered office address changed from Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom to Ground Floor Axe and Bottle Court 70 Newcomen Street London SE1 1YT on 21 August 2018 (2 pages) |
7 August 2018 | Appointment of Barry Richards as a director on 13 June 2018 (2 pages) |
7 August 2018 | Registered office address changed from 27 Wooton Street London SE1 8TG United Kingdom to Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 7 August 2018 (1 page) |
16 July 2018 | Appointment of Sarah Elizabeth Cox as a director on 13 June 2018 (2 pages) |
16 July 2018 | Appointment of Maximilian David Havemann as a director on 13 June 2018 (2 pages) |
16 July 2018 | Termination of appointment of Mark Geoffrey Rhodes as a director on 12 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Nicholas Charles Robinson as a director on 12 June 2018 (1 page) |
23 February 2018 | Notification of First Protocol Group Limited as a person with significant control on 22 December 2017
|
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
23 February 2018 | Cessation of Nicholas Charles Robinson as a person with significant control on 22 December 2017 (1 page) |
22 February 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
23 January 2018 | Appointment of Mr Mark Geoffrey Rhodes as a director on 22 December 2017 (2 pages) |
23 January 2018 | Appointment of Halco Secretaries Limited as a secretary on 22 December 2017 (2 pages) |
23 January 2018 | Registered office address changed from 70 Newcomen Street London SE1 1YT to 27 Wooton Street London SE1 8TG on 23 January 2018 (1 page) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
21 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
22 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
22 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
27 June 2016 | Appointment of Sean Doyle as a director on 9 May 2016 (3 pages) |
27 June 2016 | Appointment of Sean Doyle as a director on 9 May 2016 (3 pages) |
21 June 2016 | Cancellation of shares. Statement of capital on 18 April 2016
|
21 June 2016 | Cancellation of shares. Statement of capital on 18 April 2016
|
21 June 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Purchase of own shares. (3 pages) |
11 June 2016 | Resolutions
|
11 June 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
10 May 2016 | Termination of appointment of Mark John Greaves as a director on 18 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Mark John Greaves as a director on 18 April 2016 (2 pages) |
7 May 2016 | Change of name notice (2 pages) |
7 May 2016 | Change of name notice (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
1 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
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 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
21 August 2014 | Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
21 August 2014 | Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
27 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
14 January 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
18 December 2013 | Appointment of Mr Mark John Greaves as a director (2 pages) |
18 December 2013 | Appointment of Mr Michael George Aidan Kershaw as a director (2 pages) |
18 December 2013 | Appointment of Mr Mark John Greaves as a director (2 pages) |
18 December 2013 | Appointment of Mr Michael George Aidan Kershaw 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) |
25 September 2013 | Company name changed concerto live LIMITED\certificate issued on 25/09/13
|
25 September 2013 | Change of name notice (2 pages) |
25 September 2013 | Change of name notice (2 pages) |
25 September 2013 | Company name changed concerto live LIMITED\certificate issued on 25/09/13
|
20 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Incorporation (33 pages) |
28 November 2011 | Incorporation (33 pages) |