Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-06 |
update statutory_documents DIRECTOR APPOINTED MR IAN ANDREWS |
2023-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREWS / 06/11/2023 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED MS JANET CATHERINE REEVE |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-06 |
update person_title Sarah Fenn: Orchestra Manager => Head of Artistic Planning |
2023-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-04-07 |
delete address 5 FLEET PLACE LONDON ENGLAND EC4M 7RD |
2023-04-07 |
insert address MALTHOUSE AND CO AMERICA HOUSE RUMFORD PLACE LIVERPOOL ENGLAND L3 9DD |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-04-07 |
update registered_address |
2023-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN REEVE |
2023-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMIKO SHIMODA |
2023-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS |
2023-02-26 |
delete address 59 Rue Orfila, 75020 Paris, France |
2023-02-26 |
delete address The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ |
2023-02-26 |
delete email ia..@satirino.fr |
2023-02-26 |
delete phone +33 1 43 15 06 04 |
2023-02-26 |
insert address 240 High Holborn, London, WC1V 7DN, United Kingdom |
2023-02-26 |
update primary_contact The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ => 240 High Holborn, London, WC1V 7DN, United Kingdom |
2023-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM
5 FLEET PLACE
LONDON
EC4M 7RD
ENGLAND |
2023-01-31 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE CHOCOLATE FACTORY 5 CLARENDON ROAD
LONDON
N22 6XJ
ENGLAND |
2022-10-22 |
delete index_pages_linkeddomain wigmore-hall.org.uk |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-09-20 |
insert index_pages_linkeddomain wigmore-hall.org.uk |
2022-07-07 |
delete address ONE BARTHOLOMEW CLOSE LONDON ENGLAND EC1A 7BL |
2022-07-07 |
insert address 5 FLEET PLACE LONDON ENGLAND EC4M 7RD |
2022-07-07 |
update registered_address |
2022-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2022 FROM
ONE BARTHOLOMEW CLOSE
LONDON
EC1A 7BL
ENGLAND |
2022-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED |
2022-06-18 |
insert otherexecutives Jubilee Honour |
2022-06-18 |
insert person Jubilee Honour |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED ANNETTE JANE CAMPBELL-WHITE |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-08-23 |
insert address Via Scrimiari 5 - 37129 Verona, Italy |
2021-08-23 |
insert email ve..@gmail.com |
2021-08-23 |
insert phone +39 045 8009284 |
2021-05-19 |
insert contact_pages_linkeddomain rdmr.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-01-25 |
delete address Somerset House (West Wing), Strand, London WC2R 1LA |
2021-01-25 |
delete email gi..@englishconcert.co.uk |
2021-01-25 |
delete person Gill Rees |
2021-01-25 |
delete phone +44 (0)20 3962 2066 |
2021-01-25 |
insert address The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ |
2021-01-25 |
insert email th..@englishconcert.co.uk |
2021-01-25 |
insert person Thomas Morgan |
2021-01-25 |
insert phone +44 (0)20 3962 2303 |
2021-01-25 |
update primary_contact Somerset House (West Wing), Strand, London WC2R 1LA => The Chocolate Factory, 5 Clarendon Road, London, N22 6XJ |
2021-01-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SOMERSET HOUSE STRAND
LONDON
WC2R 1LA
ENGLAND |
2020-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK WEIL / 10/06/2020 |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL BINKS / 10/06/2020 |
2020-11-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 10/06/2020 |
2020-10-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
50 BROADWAY
LONDON
SW1H 0BL
UNITED KINGDOM |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-07-17 |
update website_status IndexPageFetchError => OK |
2020-07-17 |
delete managingdirector Dr. Marcus Felsner |
2020-07-17 |
insert general_emails he..@englishconcert.co.uk |
2020-07-17 |
delete address 36 Graham Street
London, N1 8GJ |
2020-07-17 |
delete address Pariser Straße 62
10719 Berlin
Germany |
2020-07-17 |
delete contact_pages_linkeddomain charitychoice.co.uk |
2020-07-17 |
delete contact_pages_linkeddomain grandadlondon.com |
2020-07-17 |
delete email ec@englishconcert.co.uk |
2020-07-17 |
delete email mf..@opus3artists.com |
2020-07-17 |
delete email ni..@englishconcert.co.uk |
2020-07-17 |
delete fax +32 (0)3 216 70 66 |
2020-07-17 |
delete fax +33 1 53 01 33 46 |
2020-07-17 |
delete fax +34 91 574 55 68 |
2020-07-17 |
delete fax +44 20 7490 3263 |
2020-07-17 |
delete index_pages_linkeddomain charitychoice.co.uk |
2020-07-17 |
delete index_pages_linkeddomain grandadlondon.com |
2020-07-17 |
delete person Dr. Marcus Felsner |
2020-07-17 |
delete person Nick Hardisty |
2020-07-17 |
delete phone +44 20 7608 9930 |
2020-07-17 |
delete phone +49 (0)30-889 101 54 |
2020-07-17 |
delete phone 020 3962 2322 |
2020-07-17 |
delete source_ip 87.117.253.118 |
2020-07-17 |
insert address 9 Kingsway, Holborn, London WC2B 6XF, UK |
2020-07-17 |
insert contact_pages_linkeddomain instagram.com |
2020-07-17 |
insert email he..@englishconcert.co.uk |
2020-07-17 |
insert index_pages_linkeddomain instagram.com |
2020-07-17 |
insert phone +44 (0)20 3962 2066 |
2020-07-17 |
insert phone +44 (0)20 3962 2101 |
2020-07-17 |
insert phone +44 (0)20 3962 2322 |
2020-07-17 |
insert phone +44 (0)20 7608 9930 |
2020-07-17 |
insert registration_number 01262387 |
2020-07-17 |
insert source_ip 52.157.88.60 |
2020-07-17 |
insert vat GB234944648 |
2020-07-08 |
delete address 50 BROADWAY WESTMINSTER LONDON SW1H 0BL |
2020-07-08 |
insert address ONE BARTHOLOMEW CLOSE LONDON ENGLAND EC1A 7BL |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-08 |
update registered_address |
2020-07-03 |
update statutory_documents DIRECTOR APPOINTED LADY ALISON LOUISE MENDES |
2020-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2020 FROM
50 BROADWAY
WESTMINSTER
LONDON
SW1H 0BL |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-09-15 |
update website_status InternalTimeout => IndexPageFetchError |
2019-05-18 |
update website_status OK => InternalTimeout |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-15 |
delete general_emails in..@nickythomasmedia.com |
2019-03-15 |
delete contact_pages_linkeddomain nickythomasmedia.com |
2019-03-15 |
delete email al..@englishconcert.co.uk |
2019-03-15 |
delete email in..@nickythomasmedia.com |
2019-03-15 |
delete person Alison Fiander |
2019-03-15 |
delete person Nicky Thomas |
2019-03-15 |
delete phone 020 7759 1103 |
2019-03-15 |
insert phone 020 3962 2322 |
2019-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CURTIS PRICE |
2019-02-11 |
delete ceo Gijs Elsen |
2019-02-11 |
delete person Gijs Elsen |
2019-01-09 |
insert ceo Alfonso Leal del Ojo |
2019-01-09 |
delete alias The English Concert in America, Inc. |
2019-01-09 |
delete email gi..@englishconcert.co.uk |
2019-01-09 |
insert email al..@englishconcert.co.uk |
2019-01-09 |
insert person Alfonso Leal del Ojo |
2018-12-02 |
insert alias The English Concert in America, Inc. |
2018-12-02 |
update person_description Gijs Elsen => Gijs Elsen |
2018-12-02 |
update person_title Gijs Elsen: Chief Executive => Chief Executive; CEO |
2018-10-28 |
insert managingdirector Dr. Marcus Felsner |
2018-10-28 |
delete phone 020 7935 2141 |
2018-10-28 |
insert address Pariser Straße 62
10719 Berlin
Germany |
2018-10-28 |
insert email al..@englishconcert.co.uk |
2018-10-28 |
insert email mf..@opus3artists.com |
2018-10-28 |
insert person Alison Fiander |
2018-10-28 |
insert person Dr. Marcus Felsner |
2018-10-28 |
insert phone +49 (0)30-889 101 54 |
2018-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE OPPENHIMER / 16/10/2018 |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL CARRINGTON |
2018-04-25 |
insert phone 020 7935 2141 |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-02-03 |
delete email re..@englishconcert.co.uk |
2018-02-03 |
delete person Rebecca Kite |
2018-02-03 |
delete phone 020 7759 1100 |
2018-02-03 |
insert person Kristian Bezuidenhout |
2018-02-03 |
insert phone 020 7759 1103 |
2017-12-08 |
update statutory_documents DIRECTOR APPOINTED DR VIVIENNE ALEXANDRA MONK |
2017-10-11 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR SIR CURTIS ALEXANDER PRICE |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-04-27 |
update account_category FULL => SMALL |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2017-01-02 |
delete source_ip 84.22.177.39 |
2017-01-02 |
insert source_ip 87.117.253.118 |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-06-27 |
delete source_ip 69.73.160.228 |
2016-06-27 |
insert source_ip 84.22.177.39 |
2016-02-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-11-09 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-09 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-26 |
delete address Carnegie Hall Tower
152 West 57th Street, 5th floor
New York, NY 10019
USA |
2015-10-26 |
delete email ds..@imgartists.com |
2015-10-26 |
delete phone +1 212 994 3500 |
2015-10-13 |
update statutory_documents 01/10/15 NO MEMBER LIST |
2015-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID GEMES / 12/10/2015 |
2015-07-05 |
delete email al..@englishconcert.co.uk |
2015-07-05 |
delete email za..@englishconcert.co.uk |
2015-07-05 |
delete person Alan Moore |
2015-07-05 |
delete person Zara June |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT SEBAG-MONTEFIORE |
2015-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-01-10 |
delete otherexecutives Rupert Sebag-Montefiore |
2015-01-10 |
insert general_emails in..@nickythomasmedia.com |
2015-01-10 |
delete person Rupert Sebag-Montefiore |
2015-01-10 |
insert contact_pages_linkeddomain nickythomasmedia.com |
2015-01-10 |
insert email in..@nickythomasmedia.com |
2015-01-10 |
insert person Nick Hardisty |
2015-01-10 |
insert person Nicky Thomas |
2014-12-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-12-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-11-25 |
delete address M.A.M. Management
Langefeldgasse 26/33
1120 Wien
Austria |
2014-11-25 |
delete email ma..@utanet.at |
2014-11-25 |
delete phone +43 (01) 8153733 |
2014-11-25 |
update statutory_documents DIRECTOR APPOINTED MR ALAN DAVID GEMES |
2014-11-13 |
update statutory_documents 01/10/14 NO MEMBER LIST |
2014-05-28 |
insert otherexecutives Alan Gemes |
2014-05-28 |
insert person Alan Gemes |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-12-05 |
delete person Iestyn Davies |
2013-12-05 |
delete person Jonathan Manson |
2013-12-05 |
insert person Joseph Crouch |
2013-12-05 |
insert person Peter McCarthy |
2013-12-05 |
insert person William Carter |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-16 |
update statutory_documents 01/10/13 NO MEMBER LIST |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED DR ALAN STUART HARLEY |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED RUPERT OWEN SEBAG-MONTEFIORE |
2013-07-09 |
insert otherexecutives Alan Harley |
2013-07-09 |
insert otherexecutives Rupert Sebag-Montefiore |
2013-07-09 |
insert person Alan Harley |
2013-07-09 |
insert person Rupert Sebag-Montefiore |
2013-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOE SMOUHA / 27/06/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-04-26 |
delete address 8 St George's Terrace
London
NW1 8XJ |
2013-04-26 |
delete fax 020 7911 0904 |
2013-04-26 |
delete phone 020 7911 0905 |
2013-04-26 |
insert address Somerset House, Strand,
London
WC2R 1LA |
2013-04-26 |
insert phone 0207 759 1100 |
2013-04-17 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE BARNETT BURNETT |
2013-04-11 |
delete otherexecutives Julian Schild |
2013-04-11 |
delete otherexecutives Laurel Powers-Freeling |
2013-04-11 |
insert otherexecutives George Burnett |
2013-04-11 |
delete person Julian Schild |
2013-04-11 |
delete person Laurel Powers-Freeling |
2013-04-11 |
delete person Nick Morrison |
2013-04-11 |
insert email za..@englishconcert.co.uk |
2013-04-11 |
insert person Alan Moore |
2013-04-11 |
insert person George Burnett |
2013-04-11 |
insert person Zara June |
2013-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN SCHILD |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-10-24 |
delete address Königstraße 36
30175 Hannover
Germany |
2012-10-24 |
delete email ko..@kdschmid.de |
2012-10-24 |
delete email le..@englishconcert.co.uk |
2012-10-24 |
delete person Leah Broadfield |
2012-10-24 |
delete phone +49 (0)511 36607-34 |
2012-10-24 |
delete phone +49 (0)511 36607-83 |
2012-10-24 |
insert address Werfmershalde 13
70190 Stuttgart
Germany |
2012-10-24 |
insert email er..@konzertagentur.de |
2012-10-24 |
insert phone +49 711 722 344-0 |
2012-10-24 |
insert email es..@konzertagentur.de |
2012-10-22 |
update statutory_documents 01/10/12 NO MEMBER LIST |
2012-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAUREL POWERS-FREELING |
2011-10-07 |
update statutory_documents 01/10/11 NO MEMBER LIST |
2011-08-02 |
update statutory_documents DIRECTOR APPOINTED MR HUGH JAMES TILNEY |
2011-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-10-04 |
update statutory_documents 01/10/10 NO MEMBER LIST |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET CASELY-HAYFORD |
2010-05-24 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN DOMINIC SCHILD |
2010-05-20 |
update statutory_documents DIRECTOR APPOINTED LAUREL POWERS-FREELING |
2010-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN SCHILD |
2010-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE LANDAU |
2010-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-11-11 |
update statutory_documents DIRECTOR APPOINTED MARGARET HENRIETTA AUGUSTA CASELY-HAYFORD |
2009-11-10 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN DOMINIC SCHILD |
2009-10-06 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2009-10-06 |
update statutory_documents 01/10/09 NO MEMBER LIST |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD JAMES ARTHUR GOLDING / 01/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOE SMOUHA / 01/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN REEVE / 01/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIMIKO SHIMODA / 01/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK WEIL / 01/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE OPPENHIMER / 01/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARTYN CARRINGTON / 01/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL BINKS / 01/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JENNINGS / 01/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LANDAU / 01/10/2009 |
2009-10-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 01/10/2009 |
2009-08-26 |
update statutory_documents COMPANY NAME CHANGED P.E.C CONCERTS LIMITED
CERTIFICATE ISSUED ON 27/08/09 |
2009-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/08 |
2008-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JENNINGS / 05/07/2007 |
2008-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/07 |
2007-07-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
2007-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/06 |
2006-10-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/05 |
2005-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/04 |
2003-12-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-12-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/03 |
2003-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/03 FROM:
8 SAINT GEORGES TERRACE, LONDON, NW1 8XJ |
2003-05-12 |
update statutory_documents SECRETARY RESIGNED |
2003-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/02 |
2003-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/01 |
2001-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/00 |
2000-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-11 |
update statutory_documents ALTER MEM AND ARTS 15/12/99 |
1999-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-10-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/99 |
1999-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/99 FROM:
HOVE STREET CHAMBERS, 216 CHURCH ROAD, HOVE, EAST SUSSEX BN3 2DJ |
1998-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-31 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/98 |
1998-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/97 |
1997-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/96 |
1996-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/95 |
1994-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/94 |
1994-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/93 |
1993-10-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/93 |
1993-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-10-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/92 |
1991-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/91 |
1990-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/90 |
1990-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-01-03 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-18 |
update statutory_documents ALTER MEM AND ARTS 21/11/89 |
1989-11-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/10/89 |
1989-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/11/88 |
1988-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-12-14 |
update statutory_documents DIRECTOR RESIGNED |
1987-12-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/87 |
1986-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/09/86 |
1986-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/86 FROM:
2ND FLOOR, 88/98 COLLEGE ROAD, HARROW, MIDDLESEX |
1986-06-24 |
update statutory_documents FIRST GAZETTE |
1986-05-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/10/85 |