This company is commonly known as Concert Breaks Limited. The company was founded 24 years ago and was given the registration number 03839211. The firm's registered office is in LONDON. You can find them at Second Floor North, Harling House, 47-51 Great Suffolk Street, London, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | CONCERT BREAKS LIMITED |
---|---|---|
Company Number | : | 03839211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor North, Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Wooster Street, 2nd Floor, New York, United States, 10012 | Director | 03 February 2020 | Active |
64, Wooster Street, 2nd Floor, New York, United States, 10012 | Director | 03 February 2020 | Active |
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW | Nominee Secretary | 10 September 1999 | Active |
Encore House, 50-51 Bedford Row, London, United Kingdom, WC1R 4LR | Secretary | 14 January 2014 | Active |
20 Summerfield Avenue, London, NW6 6JU | Secretary | 16 January 2008 | Active |
270 Woodhead Road, Holmbridge, Holmfirth, HD9 2SA | Secretary | 10 September 1999 | Active |
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW | Nominee Director | 10 September 1999 | Active |
Encore House, 50-51 Bedford Row, London, United Kingdom, WC1R 4LR | Director | 14 January 2014 | Active |
Second Floor North, Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS | Director | 16 January 2008 | Active |
50-51, Bedford Row, London, WC1R 4LR | Director | 06 August 2010 | Active |
Second Floor North, Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS | Director | 16 May 2018 | Active |
Barnard's Inn, 86 Fetter Lane, London, EC4A 1EN | Director | 01 June 2015 | Active |
Barnard's Inn, 86 Fetter Lane, London, England, EC4A 1EN | Director | 27 February 2014 | Active |
Second Floor North, Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS | Director | 27 September 2018 | Active |
Barnard's Inn, 86 Fetter Lane, London, EC4A 1EN | Director | 09 May 2016 | Active |
270 Woodhead Road, Holmbridge, Holmfirth, HD9 2SA | Director | 10 September 1999 | Active |
Encore Tickets Lid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barnard's Inn, 86 Fetter Lane, London, England, EC4A 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.