About

Registered Number: 01339525
Date of Incorporation: 18/11/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: 30 St. John Street, London, EC1M 4AY,

 

Based in London, Midland Concert Promotions Group Ltd was founded on 18 November 1977, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of this business are listed as Fearnall, Robert Neil, Savage, John Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARNALL, Robert Neil 12 February 1997 20 September 1999 1
SAVAGE, John Richard 20 November 1998 15 September 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 20 February 2019
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 03 February 2016
SH01 - Return of Allotment of shares 19 January 2016
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 12 March 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 25 February 2013
RESOLUTIONS - N/A 19 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 29 February 2012
RESOLUTIONS - N/A 24 February 2012
SH08 - Notice of name or other designation of class of shares 24 February 2012
TM01 - Termination of appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 20 March 2009
395 - Particulars of a mortgage or charge 05 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 16 November 2007
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
AA - Annual Accounts 19 June 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 28 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 08 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
AA - Annual Accounts 05 June 2001
225 - Change of Accounting Reference Date 30 November 2000
363s - Annual Return 26 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
RESOLUTIONS - N/A 07 October 1999
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 October 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 October 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 1999
MEM/ARTS - N/A 05 October 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 18 March 1999
169 - Return by a company purchasing its own shares 23 February 1999
MEM/ARTS - N/A 17 February 1999
MEM/ARTS - N/A 04 February 1999
RESOLUTIONS - N/A 28 January 1999
RESOLUTIONS - N/A 28 January 1999
RESOLUTIONS - N/A 28 January 1999
RESOLUTIONS - N/A 28 January 1999
RESOLUTIONS - N/A 28 January 1999
RESOLUTIONS - N/A 28 January 1999
RESOLUTIONS - N/A 28 January 1999
MEM/ARTS - N/A 28 January 1999
RESOLUTIONS - N/A 15 January 1999
MEM/ARTS - N/A 15 January 1999
AA - Annual Accounts 08 January 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
MISC - Miscellaneous document 02 July 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 15 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1997
395 - Particulars of a mortgage or charge 15 April 1997
SA - Shares agreement 27 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 27 March 1997
88(2)P - N/A 21 March 1997
363s - Annual Return 21 March 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
123 - Notice of increase in nominal capital 18 February 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 28 February 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 07 March 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 18 February 1993
AA - Annual Accounts 12 January 1993
AA - Annual Accounts 19 March 1992
363s - Annual Return 14 February 1992
363a - Annual Return 28 May 1991
AA - Annual Accounts 12 May 1991
RESOLUTIONS - N/A 21 December 1990
287 - Change in situation or address of Registered Office 30 November 1990
363 - Annual Return 24 May 1990
RESOLUTIONS - N/A 04 April 1990
RESOLUTIONS - N/A 04 April 1990
RESOLUTIONS - N/A 04 April 1990
RESOLUTIONS - N/A 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 April 1990
123 - Notice of increase in nominal capital 04 April 1990
CERTNM - Change of name certificate 26 March 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 11 July 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 09 September 1988
AA - Annual Accounts 16 May 1988
288 - N/A 05 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 21 March 1987
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
CERTNM - Change of name certificate 06 February 1978
MISC - Miscellaneous document 18 November 1977

Mortgages & Charges

Description Date Status Charge by
Deed of affirmation relating to a debenture dated 28 april 2006 and 18 December 2008 Fully Satisfied

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Debenture 08 April 1997 Fully Satisfied

N/A

Charge over all bookdebts 28 November 1984 Fully Satisfied

N/A

Floating charge 14 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.