CLIVE AGENCY LIMITED
LONDON CONCERTO LIVE LIMITED EVENTWISE LIMITED

Hellopages » Greater London » Southwark » SE1 1YT

Company number 03240052
Status Active
Incorporation Date 20 August 1996
Company Type Private Limited Company
Address AXE & BOTTLE COURT, 70 NEWCOMEN STREET, LONDON, SE1 1YT
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 29 February 2016; Termination of appointment of Mark John Greaves as a director on 21 October 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of CLIVE AGENCY LIMITED are www.cliveagency.co.uk, and www.clive-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Clive Agency Limited is a Private Limited Company. The company registration number is 03240052. Clive Agency Limited has been working since 20 August 1996. The present status of the company is Active. The registered address of Clive Agency Limited is Axe Bottle Court 70 Newcomen Street London Se1 1yt. . JACKSON, Peter Noel is a Director of the company. ROBINSON, Nicholas Charles is a Director of the company. Secretary ELLIS, Howard William Hancock has been resigned. Secretary KERSHAW, Michael George Aidan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, Penelope Anne has been resigned. Director GREAVES, Mark John has been resigned. Director KERSHAW, Michael George Aidan has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Director
JACKSON, Peter Noel
Appointed Date: 01 July 2013
63 years old

Director
ROBINSON, Nicholas Charles
Appointed Date: 01 July 2013
66 years old

Resigned Directors

Secretary
ELLIS, Howard William Hancock
Resigned: 17 October 2006
Appointed Date: 20 August 1996

Secretary
KERSHAW, Michael George Aidan
Resigned: 28 February 2015
Appointed Date: 17 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 1996
Appointed Date: 20 August 1996

Director
ELLIS, Penelope Anne
Resigned: 28 March 2008
Appointed Date: 20 August 1996
57 years old

Director
GREAVES, Mark John
Resigned: 21 October 2016
Appointed Date: 30 January 2008
64 years old

Director
KERSHAW, Michael George Aidan
Resigned: 28 February 2015
Appointed Date: 17 October 2006
63 years old

Persons With Significant Control

Clive Agency Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLIVE AGENCY LIMITED Events

22 Nov 2016
Full accounts made up to 29 February 2016
06 Nov 2016
Termination of appointment of Mark John Greaves as a director on 21 October 2016
28 Oct 2016
Confirmation statement made on 20 August 2016 with updates
11 Jun 2016
Company name changed concerto live LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-04-20

07 May 2016
Change of name notice
...
... and 62 more events
17 Sep 1997
Return made up to 20/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Feb 1997
Accounting reference date shortened from 31/08/97 to 05/04/97
26 Jan 1997
Ad 22/12/96--------- £ si 4998@1=4998 £ ic 2/5000
28 Aug 1996
Secretary resigned
20 Aug 1996
Incorporation

CLIVE AGENCY LIMITED Charges

8 September 2008
Debenture
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 2007
Rent deposit deed
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Gmv Three Limited
Description: £3,745.25 and any sum from time to time including interest…
25 July 2003
Rent deposit
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Nestron Limited
Description: £2,344.50 plus vat and any sum from time to time deposited.