CONCERTO EVENTS LIMITED

Register to unlock more data on OkredoRegister

CONCERTO EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02316740

Incorporation date

14/11/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Rrs S&W Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1988)
dot icon03/09/2025
Final Gazette dissolved following liquidation
dot icon03/06/2025
Return of final meeting in a members' voluntary winding up
dot icon15/05/2025
Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-05-15
dot icon26/02/2025
Satisfaction of charge 023167400005 in full
dot icon19/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Declaration of solvency
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Appointment of a voluntary liquidator
dot icon22/05/2024
Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2024-05-22
dot icon15/05/2024
Termination of appointment of Adam Seymour as a secretary on 2024-04-30
dot icon15/05/2024
Appointment of Compass Secretaries Limited as a secretary on 2024-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon13/10/2023
Notice of agreement to exemption from filing of accounts for period ending 31/12/22
dot icon13/10/2023
Filing exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/12/2022
Confirmation statement made on 2022-11-14 with updates
dot icon17/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/01/2022
Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
dot icon12/01/2022
Cessation of Concerto Group Limited as a person with significant control on 2021-12-31
dot icon21/12/2021
Statement of capital on 2021-12-21
dot icon21/12/2021
Statement by Directors
dot icon21/12/2021
Solvency Statement dated 20/12/21
dot icon21/12/2021
Resolutions
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon15/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/05/2021
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon01/04/2020
Termination of appointment of Nicholas Edward Heale Thomas as a secretary on 2020-03-27
dot icon01/04/2020
Appointment of Mr Adam Seymour as a secretary on 2020-03-27
dot icon29/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon13/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon13/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon13/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/07/2019
Termination of appointment of Madeleine Suzanne Musselwhite as a director on 2019-05-31
dot icon24/06/2019
Memorandum and Articles of Association
dot icon24/06/2019
Resolutions
dot icon11/06/2019
Satisfaction of charge 023167400004 in full
dot icon11/06/2019
Satisfaction of charge 023167400003 in full
dot icon06/06/2019
Registration of charge 023167400005, created on 2019-05-31
dot icon20/03/2019
Change of details for Concerto Group Limited as a person with significant control on 2018-07-05
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Termination of appointment of Madeleine Musselwhite as a secretary on 2018-06-18
dot icon05/07/2018
Appointment of Mr Nicholas Edward Heale Thomas as a director on 2018-06-18
dot icon05/07/2018
Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 2018-06-18
dot icon05/07/2018
Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT to 550 Thames Valley Park Drive Reading RG6 1PT on 2018-07-05
dot icon13/12/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon12/12/2017
Resolutions
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon05/12/2017
Registration of charge 023167400004, created on 2017-12-01
dot icon05/12/2017
Satisfaction of charge 2 in full
dot icon04/12/2017
Appointment of Mr William James Toner as a director on 2017-12-01
dot icon04/12/2017
Appointment of Ms Madeleine Musselwhite as a secretary on 2017-12-01
dot icon04/12/2017
Appointment of Ms Madeleine Suzanne Musselwhite as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Philip Alexander Frederick Milne as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Mark John Greaves as a director on 2017-12-01
dot icon01/12/2017
Registration of charge 023167400003, created on 2017-12-01
dot icon30/11/2017
Satisfaction of charge 1 in full
dot icon23/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon27/10/2017
All of the property or undertaking no longer forms part of charge 1
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon18/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon09/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon21/11/2015
Full accounts made up to 2015-02-28
dot icon22/04/2015
Termination of appointment of Guy Anthony Rodger as a director on 2015-04-22
dot icon03/03/2015
Termination of appointment of Michael George Aidan Kershaw as a secretary on 2015-02-28
dot icon03/03/2015
Termination of appointment of Michael George Aidan Kershaw as a director on 2015-02-28
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2014-02-28
dot icon29/11/2013
Full accounts made up to 2013-02-28
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Nicholas Crispin Burnett Gill as a director on 2013-05-02
dot icon01/03/2013
Certificate of change of name
dot icon18/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon06/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-02-28
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon25/11/2009
Full accounts made up to 2009-02-28
dot icon19/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Michael George Aidan Kershaw on 2009-11-14
dot icon16/11/2009
Director's details changed for Mr Nicholas Crispin Burnett Gill on 2009-11-14
dot icon16/11/2009
Director's details changed for Mr Guy Anthony Rodger on 2009-11-14
dot icon16/11/2009
Director's details changed for Philip Alexander Frederick Milne on 2009-11-14
dot icon11/12/2008
Return made up to 14/11/08; full list of members
dot icon02/11/2008
Full accounts made up to 2008-02-29
dot icon29/11/2007
Return made up to 14/11/07; full list of members
dot icon17/10/2007
Full accounts made up to 2007-02-28
dot icon11/12/2006
Return made up to 14/11/06; full list of members
dot icon25/10/2006
Full accounts made up to 2006-02-28
dot icon22/11/2005
Return made up to 14/11/05; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon26/09/2005
Full accounts made up to 2005-02-28
dot icon10/12/2004
Return made up to 14/11/04; full list of members
dot icon05/10/2004
Full accounts made up to 2004-02-29
dot icon30/12/2003
Full accounts made up to 2003-02-28
dot icon27/11/2003
Return made up to 14/11/03; full list of members
dot icon25/06/2003
Certificate of change of name
dot icon02/01/2003
Full accounts made up to 2002-02-28
dot icon27/11/2002
Return made up to 14/11/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-02-28
dot icon04/12/2001
Return made up to 14/11/01; full list of members
dot icon07/09/2001
Accounting reference date extended from 31/12/00 to 28/02/01
dot icon14/06/2001
Full accounts made up to 1999-12-31
dot icon19/03/2001
Return made up to 14/11/00; full list of members
dot icon07/08/2000
Registered office changed on 07/08/00 from: 2 glenville mews london SW18 4NJ
dot icon03/08/2000
Return made up to 14/11/99; full list of members
dot icon19/05/2000
Particulars of mortgage/charge
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon16/04/1999
Particulars of mortgage/charge
dot icon07/12/1998
Return made up to 14/11/98; no change of members
dot icon07/12/1998
Return made up to 14/11/97; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon01/02/1998
Registered office changed on 01/02/98 from: 205 st johns hill london SW11 1TH
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Return made up to 14/11/96; no change of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 14/11/95; full list of members
dot icon31/01/1996
Registered office changed on 31/01/96 from: 209 st johns hill london SW11 17M
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director's particulars changed
dot icon30/11/1994
Secretary's particulars changed;director's particulars changed
dot icon30/11/1994
Return made up to 14/11/94; full list of members
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon07/12/1993
Return made up to 14/11/93; no change of members
dot icon09/11/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon09/07/1993
Director resigned
dot icon28/04/1993
Full accounts made up to 1992-03-31
dot icon19/11/1992
Return made up to 14/11/92; full list of members
dot icon10/11/1992
Secretary's particulars changed;director's particulars changed
dot icon01/06/1992
Return made up to 14/11/91; no change of members
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon04/02/1992
Resolutions
dot icon31/01/1992
Certificate of change of name
dot icon07/01/1992
Secretary resigned;director resigned;new director appointed
dot icon07/01/1992
New secretary appointed
dot icon07/01/1992
New director appointed
dot icon07/01/1992
Registered office changed on 07/01/92 from: 17 red lion square london WC1
dot icon02/09/1991
Return made up to 15/01/91; no change of members
dot icon02/09/1991
Registered office changed on 02/09/91 from: 180 ewell road surbiton surrey KT6 6HG
dot icon05/06/1991
Return made up to 14/11/90; full list of members
dot icon03/01/1991
Accounts for a small company made up to 1990-03-31
dot icon03/01/1991
Return made up to 14/01/90; full list of members
dot icon25/11/1988
Secretary resigned;new secretary appointed
dot icon14/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musselwhite, Madeleine
Secretary
01/12/2017 - 18/06/2018
-
Greaves, Mark John
Director
01/03/2000 - 01/12/2017
21
Musselwhite, Madeleine Suzanne
Director
01/12/2017 - 31/05/2019
31
Gill, Nicholas Crispin Burnett
Director
01/03/2000 - 02/05/2013
22
Milne, Philip Alexander Frederick
Director
01/03/2000 - 01/12/2017
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCERTO EVENTS LIMITED

CONCERTO EVENTS LIMITED is an(a) Dissolved company incorporated on 14/11/1988 with the registered office located at C/O Rrs S&W Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. There are currently 3 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 CONCERTO EVENTS LIMITED?

toggle

CONCERTO EVENTS LIMITED is currently Dissolved. It was registered on 14/11/1988 and dissolved on 03/09/2025.

Where is CONCERTO EVENTS LIMITED located?

toggle

CONCERTO EVENTS LIMITED is registered at C/O Rrs S&W Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG.

What does CONCERTO EVENTS LIMITED do?

toggle

CONCERTO EVENTS LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CONCERTO EVENTS LIMITED?

toggle

The latest filing was on 03/09/2025: Final Gazette dissolved following liquidation.