About

Registered Number: 03441198
Date of Incorporation: 29/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Gibraltar House, Crown Square First Avenue, Burton-On-Trent, DE14 2WE

 

Established in 1997, Concert Audio Communications Ltd have registered office in Burton-On-Trent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wilson, Jody, Wilson, Lee, Wilson, Malcolm, Wilson, Teresa Elizabeth in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Jody 24 September 1999 31 March 2016 1
WILSON, Lee 01 September 1998 24 September 1999 1
WILSON, Malcolm 29 September 1997 20 February 1998 1
WILSON, Teresa Elizabeth 20 February 1998 01 September 1998 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 19 October 2018
DISS40 - Notice of striking-off action discontinued 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 26 September 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
TM02 - Termination of appointment of secretary 26 April 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 December 2014
CH03 - Change of particulars for secretary 15 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 25 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 17 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 14 December 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 28 November 2002
363s - Annual Return 19 November 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 13 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 03 October 1997
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.