Company NameClive Agency (Scotland) Limited
Company StatusDissolved
Company Number08188261
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameConcerto Live (Scotland) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Keith Richards
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2018(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Axe & Bottle Court
70 Newcomen Street
London
SE1 1YT
Director NameMr Peter Noel Jackson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2018(6 years, 1 month after company formation)
Appointment Duration2 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Axe & Bottle Court
70 Newcomen Street
London
SE1 1YT
Director NameJonathan Daniel Reid
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2019(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 13 October 2020)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Axe & Bottle Court
70 Newcomen Street
London
SE1 1YT
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed02 August 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 13 October 2020)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameNenah Jean Favelle
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Linton Linton Estate
Sauchen
Inverurie
Aberdeenshire
AB51 7LQ
Scotland
Director NameMr Nicholas Charles Robinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Austyns Place
Ewell
Surrey
KT17 1SQ
Director NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2018(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2018)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.concertolive.co.uk
Telephone020 73782900
Telephone regionLondon

Location

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

Shareholders

1 at £1Concerto Live LTD
50.00%
Ordinary B
1 at £1Nenah Jean Favelle
50.00%
Ordinary A

Financials

Year2014
Turnover£174,271
Gross Profit£174,271
Net Worth£74,418
Cash£1
Current Liabilities£69,708

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 February 2017Termination of appointment of Nenah Jean Favelle as a director on 5 October 2016 (2 pages)
12 December 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
22 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
25 June 2016Change of name notice (2 pages)
25 June 2016Company name changed concerto live (scotland) LIMITED\certificate issued on 25/06/16
  • RES15 ‐ Change company name resolution on 2016-04-20
(2 pages)
23 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
7 May 2016Change of name notice (2 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
18 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
22 August 2012Incorporation (54 pages)