Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCERTO EVENTS LIMITED
Company Information for

CONCERTO EVENTS LIMITED

550 THAMES VALLEY PARK DRIVE, READING, RG6 1PT,
Company Registration Number
02316740
Private Limited Company
Active

Company Overview

About Concerto Events Ltd
CONCERTO EVENTS LIMITED was founded on 1988-11-14 and has its registered office in Reading. The organisation's status is listed as "Active". Concerto Events Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
CONCERTO EVENTS LIMITED
 
Legal Registered Office
550 THAMES VALLEY PARK DRIVE
READING
RG6 1PT
Other companies in SE1
 
Previous Names
THE ULTIMATE EXPERIENCE LIMITED01/03/2013
Filing Information
Company Number 02316740
Company ID Number 02316740
Date formed 1988-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FILING EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB602963938  
Last Datalog update: 2023-12-05 21:37:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCERTO EVENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONCERTO EVENTS LIMITED
The following companies were found which have the same name as CONCERTO EVENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCERTO EVENTS LLC Georgia Unknown
CONCERTO EVENTS LLC Georgia Unknown

Company Officers of CONCERTO EVENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HEALE THOMAS
Company Secretary 2018-06-18
MADELEINE SUZANNE MUSSELWHITE
Director 2017-12-01
NICHOLAS EDWARD HEALE THOMAS
Director 2018-06-18
WILLIAM JAMES TONER
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE MUSSELWHITE
Company Secretary 2017-12-01 2018-06-18
MARK JOHN GREAVES
Director 2000-03-01 2017-12-01
PHILIP ALEXANDER FREDERICK MILNE
Director 2000-03-01 2017-12-01
GUY ANTHONY RODGER
Director 1991-11-14 2015-04-22
MICHAEL GEORGE AIDAN KERSHAW
Company Secretary 1991-11-14 2015-02-28
MICHAEL GEORGE AIDAN KERSHAW
Director 1991-11-14 2015-02-28
NICHOLAS CRISPIN BURNETT GILL
Director 2000-03-01 2013-05-02
MIRANDA JANE DRUITT
Director 1991-11-14 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
NICHOLAS EDWARD HEALE THOMAS MASK (UK) LIMITED Director 2018-06-18 CURRENT 2007-12-10 Liquidation
NICHOLAS EDWARD HEALE THOMAS ULTIMATE EXPERIENCE LIMITED Director 2018-06-18 CURRENT 2011-10-10 Active
NICHOLAS EDWARD HEALE THOMAS UPFRONT RECEPTION SERVICES LIMITED Director 2018-06-18 CURRENT 2014-08-01 Active
NICHOLAS EDWARD HEALE THOMAS CREATE FOOD LIMITED Director 2018-06-18 CURRENT 1993-09-28 Active
NICHOLAS EDWARD HEALE THOMAS PRINCIPAL CATERING CONSULTANTS LIMITED Director 2018-06-18 CURRENT 1989-09-05 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING LIMITED Director 2018-06-18 CURRENT 1991-05-23 Active
NICHOLAS EDWARD HEALE THOMAS CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2018-06-18 CURRENT 2003-03-25 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS DELFINA EVENTS LIMITED Director 2018-06-18 CURRENT 2006-12-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS ABSOLUTELY CATERING LIMITED Director 2018-06-18 CURRENT 2007-07-16 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP HOLDINGS LIMITED Director 2018-06-18 CURRENT 2007-12-21 Active
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2018-06-18 CURRENT 2012-06-01 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS TOUCH OF TASTE LIMITED Director 2018-06-18 CURRENT 1986-02-13 Liquidation
NICHOLAS EDWARD HEALE THOMAS CHESTER BOYD LIMITED Director 2018-06-18 CURRENT 1983-06-10 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP LIMITED Director 2018-06-18 CURRENT 1986-10-10 Active
NICHOLAS EDWARD HEALE THOMAS THE IN HOUSE CATERING COMPANY LIMITED Director 2018-06-18 CURRENT 1995-07-31 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS THE BROOKWOOD PARTNERSHIP LIMITED Director 2018-06-18 CURRENT 1996-10-31 Active
NICHOLAS EDWARD HEALE THOMAS TURTLE SOUP LIMITED Director 2018-06-18 CURRENT 1997-04-14 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING LIMITED Director 2018-06-18 CURRENT 1999-08-05 Active
NICHOLAS EDWARD HEALE THOMAS BUSINESS PURSUITS LIMITED Director 2018-06-18 CURRENT 2003-07-07 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS CLOCKFACE BEAUTY LIMITED Director 2018-04-10 CURRENT 2018-03-21 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-10-13Notice of agreement to exemption from filing of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Filing exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-12CESSATION OF CONCERTO GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC02Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31
2022-01-12PSC07CESSATION OF CONCERTO GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21Resolutions passed:<ul><li>Resolution Cancel share premium account 20/12/2021</ul>
2021-12-21Solvency Statement dated 20/12/21
2021-12-21Statement by Directors
2021-12-21Statement of capital on GBP 1
2021-12-21SH19Statement of capital on 2021-12-21 GBP 1
2021-12-21SH20Statement by Directors
2021-12-21CAP-SSSolvency Statement dated 20/12/21
2021-12-21RES13Resolutions passed:
  • Cancel share premium account 20/12/2021
2021-12-2020/12/21 STATEMENT OF CAPITAL GBP 101
2021-12-20SH0120/12/21 STATEMENT OF CAPITAL GBP 101
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-21AAMDAmended audit exemption subsidiary accounts made up to 2019-12-31
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023167400003
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023167400005
2019-03-20PSC05Change of details for Concerto Group Limited as a person with significant control on 2018-07-05
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05TM02Termination of appointment of Madeleine Musselwhite on 2018-06-18
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Axe & Bottle Court 70 Newcomen Street London SE1 1YT
2017-12-13AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023167400004
2017-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-04AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2017-12-04AP03Appointment of Ms Madeleine Musselwhite as company secretary on 2017-12-01
2017-12-04AP01DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILNE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023167400003
2017-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-10-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1
2016-12-07AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0114/11/15 FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GUY RODGER
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KERSHAW
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERSHAW
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0114/11/14 FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-11-29AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0114/11/13 FULL LIST
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL
2013-03-01RES15CHANGE OF NAME 14/02/2013
2013-03-01CERTNMCOMPANY NAME CHANGED THE ULTIMATE EXPERIENCE LIMITED CERTIFICATE ISSUED ON 01/03/13
2012-12-18AR0114/11/12 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-06AR0114/11/11 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-17AR0114/11/10 FULL LIST
2009-11-25AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-11-19AR0114/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE AIDAN KERSHAW / 14/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CRISPIN BURNETT GILL / 14/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY RODGER / 14/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER FREDERICK MILNE / 14/11/2009
2008-12-11363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-11-29363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-12-11363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 28/02/06
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-25CERTNMCOMPANY NAME CHANGED THE ULTIMATE EXPERIENCE SPORTING HERITAGE LIMITED CERTIFICATE ISSUED ON 25/06/03
2003-01-02AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-05-24AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-12-04363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-09-07225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-03-19363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 2 GLENVILLE MEWS LONDON SW18 4NJ
2000-08-03363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
2000-05-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-16395PARTICULARS OF MORTGAGE/CHARGE
1998-12-07363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-12-07363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-01287REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 205 ST JOHNS HILL LONDON SW11 1TH
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-08363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-16363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1996-01-31287REGISTERED OFFICE CHANGED ON 31/01/96 FROM: 209 ST JOHNS HILL LONDON SW11 17M
1995-09-18AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-30288DIRECTOR'S PARTICULARS CHANGED
1994-11-30363sRETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS
1994-11-30288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-06AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to CONCERTO EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONCERTO EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-04-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCERTO EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of CONCERTO EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCERTO EVENTS LIMITED
Trademarks
We have not found any records of CONCERTO EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCERTO EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as CONCERTO EVENTS LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where CONCERTO EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCERTO EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCERTO EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.