70 Newcomen Street
London
SE1 1YT
Director Name | Mr Peter Noel Jackson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Jonathan Daniel Reid |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2019(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 October 2020) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2018(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 October 2020) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Nenah Jean Favelle |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Linton Linton Estate Sauchen Inverurie Aberdeenshire AB51 7LQ Scotland |
Director Name | Mr Nicholas Charles Robinson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Austyns Place Ewell Surrey KT17 1SQ |
Director Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2018(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 2018) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.concertolive.co.uk |
---|---|
Telephone | 020 73782900 |
Telephone region | London |
Registered Address | Ground Floor Axe & 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 |
1 at £1 | Concerto Live LTD 50.00% Ordinary B |
---|---|
1 at £1 | Nenah Jean Favelle 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £174,271 |
Gross Profit | £174,271 |
Net Worth | £74,418 |
Cash | £1 |
Current Liabilities | £69,708 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 February 2017 | Termination of appointment of Nenah Jean Favelle as a director on 5 October 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
22 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
25 June 2016 | Change of name notice (2 pages) |
25 June 2016 | Company name changed concerto live (scotland) LIMITED\certificate issued on 25/06/16
|
23 May 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
7 May 2016 | Change of name notice (2 pages) |
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
18 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 August 2012 | Incorporation (54 pages) |