CONCERT PROMOTERS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

CONCERT PROMOTERS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02036853

Incorporation date

14/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Colwyn Chambers, 19 York Street, Manchester M2 3BACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon24/03/2026
Director's details changed for Ms Santana Alice Marie Guerout on 2026-03-24
dot icon24/03/2026
Director's details changed for Ms Pelin Opcin on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Stephen Mark Homer on 2026-03-24
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/03/2026
Appointment of Mr Paul Roberts as a director on 2026-02-26
dot icon09/03/2026
Appointment of Mrs Ruth Angela Becker as a director on 2026-02-26
dot icon06/03/2026
Termination of appointment of Anthony John Hudson Findlay as a director on 2026-02-26
dot icon17/02/2026
Director's details changed for Mr Anton Colin Lockwood on 2014-03-07
dot icon13/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon08/05/2025
Appointment of Ms Lucy Rebecca Wood as a director on 2025-02-27
dot icon08/05/2025
Appointment of Mr John Richard Cornwell as a director on 2025-02-27
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon23/05/2024
Director's details changed for Anthony John Hudson Findlay on 2024-05-07
dot icon17/05/2024
Director's details changed for Mr Geoffrey Charles Ellis on 2024-05-08
dot icon23/04/2024
Appointment of Ms Santana Alice Marie Guerout as a director on 2024-02-29
dot icon12/04/2024
Termination of appointment of Robert Leonard Hallett as a director on 2024-02-21
dot icon12/04/2024
Termination of appointment of Jane Beese as a director on 2024-02-20
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Memorandum and Articles of Association
dot icon23/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon22/05/2023
Termination of appointment of Fiona Patricia Stewart as a director on 2023-03-02
dot icon22/05/2023
Appointment of Ms Pelin Opcin as a director on 2023-03-02
dot icon22/05/2023
Appointment of Ms Jane Beese as a director on 2023-03-02
dot icon22/05/2023
Appointment of Mr Robert Leonard Hallett as a director on 2023-03-02
dot icon22/05/2023
Appointment of Mr Alistair Craig Stanley as a director on 2018-03-08
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/04/2021
Termination of appointment of Luke Peter Flynn as a director on 2021-03-05
dot icon21/04/2021
Appointment of Mr Stephen Mark Homer as a director on 2021-03-05
dot icon15/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2020
Appointment of Mr Luke Peter Flynn as a director on 2018-03-08
dot icon20/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/03/2018
Termination of appointment of Robert Hallett as a director on 2018-03-08
dot icon14/03/2018
Termination of appointment of Barry Clayman as a director on 2018-03-08
dot icon14/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon16/03/2017
Appointment of Mr Anthony John Hudson Findlay as a director on 2017-03-10
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/10/2016
Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2016-10-24
dot icon15/07/2016
Appointment of Mr Stuart Walter Galbraith as a director on 2016-07-05
dot icon15/07/2016
Termination of appointment of Stuart Walter Galbraith as a director on 2016-07-05
dot icon06/07/2016
Annual return made up to 2016-05-08 no member list
dot icon06/07/2016
Director's details changed for Mr Anton Lockwood on 2016-06-23
dot icon05/07/2016
Termination of appointment of Raymond Jonathan Gubbay as a director on 2016-03-04
dot icon05/07/2016
Director's details changed for Mr Stuart Walter Galbraith on 2016-06-23
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-08 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-05-08 no member list
dot icon22/07/2014
Director's details changed for Mr Robert Hallett on 2014-03-07
dot icon22/07/2014
Director's details changed for Mr Raymond Jonathan Gubbay on 2014-03-07
dot icon22/07/2014
Director's details changed for Mr Geoffrey Charles Ellis on 2014-03-07
dot icon22/07/2014
Director's details changed for Mr Paul Robert Fenn on 2014-03-07
dot icon22/07/2014
Director's details changed for Mr James Stuart Littlewood on 2014-03-07
dot icon18/07/2014
Appointment of Miss Fiona Patricia Stewart as a director on 2014-03-07
dot icon10/07/2014
Appointment of Mr Philip Bowdery as a director
dot icon09/07/2014
Appointment of Mr Anton Lockwood as a director
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2014
Termination of appointment of Charles Cole as a director
dot icon13/03/2014
Termination of appointment of Daniel Betesh as a director
dot icon28/01/2014
Director's details changed for Mr Barry Clayman on 2014-01-28
dot icon28/01/2014
Director's details changed for Mr Robert Bruce Harris Angus on 2014-01-28
dot icon28/01/2014
Director's details changed for Daniel Joseph Betesh on 2014-01-28
dot icon28/01/2014
Secretary's details changed for Mrs Carole Joyce Burness-Smith on 2014-01-28
dot icon11/06/2013
Annual return made up to 2013-05-08 no member list
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/11/2012
Registered office address changed from Emery House 192 Heaton Moor Road Stockport SK4 4DU on 2012-11-13
dot icon11/05/2012
Annual return made up to 2012-05-08 no member list
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/09/2011
Appointment of Mr Stuart Walter Galbraith as a director
dot icon12/09/2011
Appointment of Mr Charles Anthony Whitfield Cole as a director
dot icon05/08/2011
Memorandum and Articles of Association
dot icon05/08/2011
Resolutions
dot icon01/08/2011
Termination of appointment of Robert Ballantine as a director
dot icon19/05/2011
Annual return made up to 2011-05-08 no member list
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/05/2010
Annual return made up to 2010-05-08 no member list
dot icon12/05/2010
Director's details changed for Robert Hallett on 2010-05-08
dot icon12/05/2010
Director's details changed for Mr Paul Robert Fenn on 2010-05-08
dot icon12/05/2010
Director's details changed for Mr Barry Clayman on 2010-05-08
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/11/2009
Resolutions
dot icon16/06/2009
Annual return made up to 08/05/09
dot icon16/06/2009
Secretary's change of particulars / carole smith / 06/05/2008
dot icon26/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/08/2008
Director appointed robert hallett
dot icon02/06/2008
Annual return made up to 08/05/08
dot icon20/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/12/2007
Director resigned
dot icon21/05/2007
Annual return made up to 08/05/07
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
Director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/05/2006
Annual return made up to 08/05/06
dot icon09/05/2006
Director's particulars changed
dot icon09/05/2006
Director's particulars changed
dot icon14/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/05/2005
Annual return made up to 08/05/05
dot icon24/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/05/2004
Annual return made up to 08/05/04
dot icon29/04/2004
Registered office changed on 29/04/04 from: 2 bloomsbury street london WC1B 3ST
dot icon06/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/11/2003
New director appointed
dot icon10/06/2003
Annual return made up to 08/05/03
dot icon05/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/06/2002
Annual return made up to 08/05/02
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon05/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/02/2002
New director appointed
dot icon31/10/2001
Director resigned
dot icon12/07/2001
Annual return made up to 08/05/01
dot icon12/07/2001
Director's particulars changed
dot icon16/02/2001
Accounts made up to 2000-06-30
dot icon31/07/2000
Annual return made up to 08/05/00
dot icon28/07/2000
Director's particulars changed
dot icon28/07/2000
Director's particulars changed
dot icon28/07/2000
Director's particulars changed
dot icon28/07/2000
Director's particulars changed
dot icon22/02/2000
Accounts made up to 1999-06-30
dot icon10/01/2000
New director appointed
dot icon19/11/1999
Director resigned
dot icon08/08/1999
Annual return made up to 08/05/99
dot icon08/08/1999
Director's particulars changed
dot icon22/03/1999
Accounts made up to 1998-06-30
dot icon25/02/1999
Registered office changed on 25/02/99 from: hobson house 155 gower street london WC1E 6BJ
dot icon25/02/1999
Director's particulars changed
dot icon24/08/1998
Annual return made up to 08/05/98
dot icon03/06/1998
Location of register of members
dot icon03/06/1998
New director appointed
dot icon20/03/1998
Director resigned
dot icon16/03/1998
Accounts made up to 1997-06-30
dot icon30/12/1997
Registered office changed on 30/12/97 from: avon house 360 oxford street london W1N 0AA
dot icon28/07/1997
Annual return made up to 08/05/97
dot icon28/07/1997
Director's particulars changed
dot icon17/03/1997
Accounts made up to 1996-06-30
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon20/06/1996
Annual return made up to 08/05/96
dot icon15/04/1996
Auditor's resignation
dot icon26/03/1996
Accounts made up to 1995-06-30
dot icon19/07/1995
Annual return made up to 08/05/95
dot icon18/04/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Annual return made up to 08/05/94
dot icon25/04/1994
Auditor's resignation
dot icon11/04/1994
Director resigned
dot icon11/04/1994
Accounts made up to 1993-06-30
dot icon24/03/1994
Director resigned;new director appointed
dot icon07/09/1993
New director appointed
dot icon06/05/1993
Accounts made up to 1992-06-30
dot icon05/05/1993
Annual return made up to 08/05/93
dot icon03/09/1992
Annual return made up to 08/05/92
dot icon11/06/1992
Accounts made up to 1991-06-30
dot icon13/03/1992
Secretary resigned;new secretary appointed
dot icon06/12/1991
Annual return made up to 30/06/91
dot icon06/12/1991
Annual return made up to 30/06/90
dot icon29/07/1991
New secretary appointed
dot icon13/03/1991
Accounts made up to 1990-06-30
dot icon13/03/1991
Accounts made up to 1989-06-30
dot icon13/06/1989
Accounts made up to 1988-06-30
dot icon13/06/1989
Annual return made up to 08/05/89
dot icon13/06/1989
Secretary resigned;new secretary appointed
dot icon03/06/1988
Annual return made up to 16/05/88
dot icon13/05/1988
Accounts made up to 1987-06-30
dot icon25/09/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Accounting reference date notified as 30/06
dot icon14/07/1986
Incorporation
dot icon14/07/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
107.19K
-
0.00
106.92K
-
2022
11
110.95K
-
0.00
108.23K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Findlay, Anthony John Hudson
Director
10/03/2017 - 26/02/2026
12
Angus, Robert Bruce Harris
Director
04/03/1994 - Present
16
Dickins, Barry
Director
03/03/1994 - 07/03/2002
7
Mr Robert Hallett
Director
06/03/2008 - 07/03/2018
3
Roberts, Paul
Director
26/02/2026 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCERT PROMOTERS ASSOCIATION LIMITED(THE)

CONCERT PROMOTERS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 14/07/1986 with the registered office located at 3rd Floor, Colwyn Chambers, 19 York Street, Manchester M2 3BA. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCERT PROMOTERS ASSOCIATION LIMITED(THE)?

toggle

CONCERT PROMOTERS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 14/07/1986 .

Where is CONCERT PROMOTERS ASSOCIATION LIMITED(THE) located?

toggle

CONCERT PROMOTERS ASSOCIATION LIMITED(THE) is registered at 3rd Floor, Colwyn Chambers, 19 York Street, Manchester M2 3BA.

What does CONCERT PROMOTERS ASSOCIATION LIMITED(THE) do?

toggle

CONCERT PROMOTERS ASSOCIATION LIMITED(THE) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CONCERT PROMOTERS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 24/03/2026: Director's details changed for Ms Santana Alice Marie Guerout on 2026-03-24.