UKBizDB.co.uk

CONCERT LIVE LTD

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

This company is commonly known as Concert Live Ltd. The company was founded 18 years ago and was given the registration number 05614873. The firm's registered office is in LONDON. You can find them at Working Links, 308 Kingsland Road, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CONCERT LIVE LTD
Company Number:05614873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Working Links, 308 Kingsland Road, London, United Kingdom, E8 4DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Newton Close, Trowse, Norwich, United Kingdom, NR14 8TX

Secretary07 November 2005Active
6, Arundel Gardens, London, United Kingdom, W11 2LA

Director01 January 2017Active
4, Newton Close, Trowse, Norwich, United Kingdom, NR14 8TX

Director07 November 2005Active
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director30 April 2019Active
48, Bank Chambers, 25 Jermyn Street, London, United Kingdom, SW1Y 6HR

Director27 October 2014Active
7, Chelsea Square, London, United Kingdom, SW3 6LF

Director27 October 2014Active
51b Kingsmead Road, London, SW2 3HY

Director07 November 2005Active
Farley Hall, Farley Hill, Reading, United Kingdom, RG7 1UL

Director28 October 2014Active
4, Bolton Avenue, Windsor, United Kingdom, SL4 3JB

Director27 October 2014Active
1201, Howard Ave Suite 300, Burlingame, United States, 94109

Director31 March 2020Active
Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director06 January 2020Active

People with Significant Control

Mr Adam Christopher Goodyer
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:4, Newton Close, Norwich, England, NR14 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Gazette

Gazette dissolved liquidation.

Download
2023-07-11Insolvency

Liquidation in administration move to dissolution.

Download
2023-02-06Insolvency

Liquidation in administration progress report.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-03Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-07-20Insolvency

Liquidation in administration proposals.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-07-15Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-07Mortgage

Mortgage charge part both with charge number.

Download
2022-03-01Capital

Capital allotment shares.

Download
2022-03-01Capital

Capital allotment shares.

Download
2022-03-01Capital

Capital allotment shares.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-03Capital

Second filing capital allotment shares.

Download
2021-07-27Capital

Capital name of class of shares.

Download
2021-07-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.