UKBizDB.co.uk

CONCEPT VENUES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Concept Venues Limited. The company was founded 24 years ago and was given the registration number 03831969. The firm's registered office is in LONDON. You can find them at 20 Warwick Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CONCEPT VENUES LIMITED
Company Number:03831969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56210 - Event catering activities
  • 56302 - Public houses and bars
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:20 Warwick Street, London, England, W1B 5NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Warwick Street, London, England, W1B 5NF

Director04 March 2005Active
20, Warwick Street, London, England, W1B 5NF

Director31 December 2023Active
96a, Shirland Road, London, United Kingdom, W9 2EQ

Secretary01 August 2006Active
20, Warwick Street, London, England, W1B 5NF

Secretary10 May 2018Active
16, Dalmore Road, London, England, SE21 8HB

Secretary07 April 2016Active
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR

Secretary26 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 August 1999Active
36 Bridle Lane, London, W1F 9BZ

Director24 May 2010Active
87 Tilehurst Road, Wandsworth Com, London, SW18 3EX

Director01 January 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 August 1999Active
Suite 3, Level 5 Berkeley Square House, Berkeley Square, London, England, W1J 6BY

Director30 August 2013Active
36 Bridle Lane, London, W1F 9BZ

Director30 August 2013Active
Suite 5, Level 5 Berkeley Square House, Berkeley Square, London, England, W1J 6BY

Director30 August 2013Active
Pendeen, Pothole Sticker, St Austell, PL26 7DW

Director01 March 2007Active
20, Warwick Street, London, England, W1B 5NF

Director30 August 2013Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director31 October 2003Active
The Bridge House, Marlow Road, Marlow, SL7 1RP

Director26 August 1999Active

People with Significant Control

Mr Mark Nicholas John Fuller
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:20, Warwick Street, London, England, W1B 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Andrew John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:20, Warwick Street, London, England, W1B 5NF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Capital

Capital allotment shares.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-04-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.