Company NameFirst Agency Holdings Ltd
Company StatusActive
Company Number07862055
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barry Keith Richards
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Axe And Bottle Court 70 Newcomen Stre
London
SE1 1YT
Director NameJonathan Daniel Reid
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Axe And Bottle Court 70 Newcomen Stre
London
SE1 1YT
Director NameMr Edward Crispin Harry Stanger
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Axe And Bottle Court 70 Newcomen Stre
London
SE1 1YT
Secretary NameHalco Secretaries Limited (Corporation)
StatusCurrent
Appointed22 December 2017(6 years after company formation)
Appointment Duration6 years, 4 months
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Peter Noel Jackson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleEvent Management
Country of ResidenceEngland
Correspondence Address20 Kingswood Close
Englefield Green
Surrey
TW20 0NQ
Director NameMr Michael George Aidan Kershaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Newcomen Street
London
SE1 1YT
Director NameMr Mark John Greaves
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Newcomen Street
London
SE1 1YT
Director NameMr Nicholas Charles Robinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wooton Street
London
SE1 8TG
Director NameSean Doyle
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Axe And Bottle Court 70 Newcomen Stre
London
SE1 1YT
Director NameMr Mark Geoffrey Rhodes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wooton Street
London
SE1 8TG
Director NameSarah Elizabeth Cox
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 2019)
RoleEvent Mangement
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Axe And Bottle Court 70 Newcomen Stre
London
SE1 1YT
Director NameMaximilian David Havemann
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed13 June 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Axe And Bottle Court 70 Newcomen Stre
London
SE1 1YT

Contact

Websiteconcertolive.com
Telephone020 73782900
Telephone regionLondon

Location

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

Shareholders

450 at £1Concerto Group LTD
45.00%
Ordinary A
450 at £1Nicholas Charles Robinson
45.00%
Ordinary A
100 at £1Peter Jackson
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,000
Current Liabilities£415,597

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

19 November 2021Delivered 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 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

Filing History

3 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
27 January 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
30 November 2020Accounts for a small company made up to 30 September 2019 (13 pages)
8 October 2020Appointment of Mr Edward Crispin Harry Stanger as a director on 30 September 2020 (2 pages)
8 October 2020Termination of appointment of Peter Noel Jackson as a director on 30 September 2020 (1 page)
6 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
21 February 2020Termination of appointment of Maximilian David Havemann as a director on 7 February 2020 (1 page)
21 November 2019Memorandum and Articles of Association (18 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 November 2019Registration of charge 078620550001, created on 12 November 2019 (24 pages)
6 September 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 June 2019Appointment of Jonathan Daniel Reid as a director on 13 June 2019 (2 pages)
6 June 2019Termination of appointment of Sean Doyle as a director on 7 May 2019 (1 page)
28 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Sarah Elizabeth Cox as a director on 4 February 2019 (1 page)
20 December 2018Director's details changed for Barry Richards on 17 September 2018 (2 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
7 November 2018Register inspection address has been changed to 5 Fleet Place London EC4M 7rd (1 page)
7 November 2018Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd (1 page)
17 October 2018Change of details for First Protocol Group Limited as a person with significant control on 17 August 2018 (2 pages)
27 September 2018Second filing for the notification of First Protocol Group Limited as a person with significant control (7 pages)
13 September 2018Current accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
21 August 2018Registered 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 2018Appointment of Barry Richards as a director on 13 June 2018 (2 pages)
7 August 2018Registered 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 2018Appointment of Sarah Elizabeth Cox as a director on 13 June 2018 (2 pages)
16 July 2018Appointment of Maximilian David Havemann as a director on 13 June 2018 (2 pages)
16 July 2018Termination of appointment of Mark Geoffrey Rhodes as a director on 12 June 2018 (1 page)
16 July 2018Termination of appointment of Nicholas Charles Robinson as a director on 12 June 2018 (1 page)
23 February 2018Notification of First Protocol Group Limited as a person with significant control on 22 December 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 27/09/2018.
(3 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
23 February 2018Cessation of Nicholas Charles Robinson as a person with significant control on 22 December 2017 (1 page)
22 February 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
23 January 2018Appointment of Mr Mark Geoffrey Rhodes as a director on 22 December 2017 (2 pages)
23 January 2018Appointment of Halco Secretaries Limited as a secretary on 22 December 2017 (2 pages)
23 January 2018Registered 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 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
21 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
22 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
22 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
27 June 2016Appointment of Sean Doyle as a director on 9 May 2016 (3 pages)
27 June 2016Appointment of Sean Doyle as a director on 9 May 2016 (3 pages)
21 June 2016Cancellation of shares. Statement of capital on 18 April 2016
  • GBP 500
(4 pages)
21 June 2016Cancellation of shares. Statement of capital on 18 April 2016
  • GBP 500
(4 pages)
21 June 2016Purchase of own shares. (3 pages)
21 June 2016Purchase of own shares. (3 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-20
(2 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-20
(2 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2016Termination of appointment of Mark John Greaves as a director on 18 April 2016 (2 pages)
10 May 2016Termination of appointment of Mark John Greaves as a director on 18 April 2016 (2 pages)
7 May 2016Change of name notice (2 pages)
7 May 2016Change of name notice (2 pages)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase auth cap to £1000 01/07/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase auth cap to £1000 01/07/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(6 pages)
1 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(6 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (8 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 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
21 August 2014Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
21 August 2014Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
27 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
27 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
14 January 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 900
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 900
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 900
(3 pages)
18 December 2013Appointment of Mr Mark John Greaves as a director (2 pages)
18 December 2013Appointment of Mr Michael George Aidan Kershaw as a director (2 pages)
18 December 2013Appointment of Mr Mark John Greaves as a director (2 pages)
18 December 2013Appointment of Mr Michael George Aidan Kershaw 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)
25 September 2013Company name changed concerto live LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
(2 pages)
25 September 2013Change of name notice (2 pages)
25 September 2013Change of name notice (2 pages)
25 September 2013Company name changed concerto live LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
(2 pages)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
28 November 2011Incorporation (33 pages)
28 November 2011Incorporation (33 pages)