Background WavePink WaveYellow Wave

CONCERT PROMOTERS ASSOCIATION LIMITED(THE) (02036853)

CONCERT PROMOTERS ASSOCIATION LIMITED(THE) (02036853) is an active UK company. incorporated on 14 July 1986. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CONCERT PROMOTERS ASSOCIATION LIMITED(THE) has been registered for 39 years. Current directors include ANGUS, Robert Bruce Harris, BECKER, Ruth Angela, BOWDERY, Philip and 12 others.

Company Number
02036853
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 1986
Age
39 years
Address
3rd Floor, Colwyn Chambers, Manchester, M2 3BA
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ANGUS, Robert Bruce Harris, BECKER, Ruth Angela, BOWDERY, Philip, CORNWELL, John Richard, ELLIS, Geoffrey Charles, FENN, Paul Robert, GALBRAITH, Stuart Walter, GUEROUT, Santana Alice Marie, HOMER, Stephen Mark, LITTLEWOOD, James Stuart, LOCKWOOD, Anthony Colin, OPCIN, Pelin, ROBERTS, Paul, STANLEY, Alistair Craig, WOOD, Lucy Rebecca
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCERT PROMOTERS ASSOCIATION LIMITED(THE)

CONCERT PROMOTERS ASSOCIATION LIMITED(THE) is an active company incorporated on 14 July 1986 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CONCERT PROMOTERS ASSOCIATION LIMITED(THE) was registered 39 years ago.(SIC: 94120)

Status

active

Active since 39 years ago

Company No

02036853

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 14 July 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

3rd Floor, Colwyn Chambers 19 York Street Manchester, M2 3BA,

Previous Addresses

5th Floor 61 Mosley Street Manchester M2 3HZ
From: 13 November 2012To: 24 October 2016
Emery House 192 Heaton Moor Road Stockport SK4 4DU
From: 14 July 1986To: 13 November 2012
Timeline

31 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jul 86
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 25
Director Joined
May 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

BURNESS-SMITH, Carole Joyce

Active
19 York Street, ManchesterM2 3BA
Secretary
Appointed N/A

ANGUS, Robert Bruce Harris

Active
19 York Street, ManchesterM2 3BA
Born October 1959
Director
Appointed 04 Mar 1994

BECKER, Ruth Angela

Active
31 Stamford Street, AltrinchamWA14 1ES
Born July 1960
Director
Appointed 26 Feb 2026

BOWDERY, Philip

Active
19 York Street, ManchesterM2 3BA
Born March 1955
Director
Appointed 07 Mar 2014

CORNWELL, John Richard

Active
Liverpool Road, ManchesterM3 4NQ
Born November 1969
Director
Appointed 27 Feb 2025

ELLIS, Geoffrey Charles

Active
19 York Street, ManchesterM2 3BA
Born December 1964
Director
Appointed 29 Jan 2002

FENN, Paul Robert

Active
19 York Street, ManchesterM2 3BA
Born January 1951
Director
Appointed 20 May 1998

GALBRAITH, Stuart Walter

Active
19 York Street, ManchesterM2 3BA
Born June 1962
Director
Appointed 05 Jul 2016

GUEROUT, Santana Alice Marie

Active
19 York Street, ManchesterM2 3BA
Born April 1986
Director
Appointed 29 Feb 2024

HOMER, Stephen Mark

Active
Lower Ground Floor Almack House, LondonSW1Y 6QW
Born December 1963
Director
Appointed 05 Mar 2021

LITTLEWOOD, James Stuart

Active
19 York Street, ManchesterM2 3BA
Born September 1947
Director
Appointed N/A

LOCKWOOD, Anthony Colin

Active
19 York Street, ManchesterM2 3BA
Born March 1966
Director
Appointed 07 Mar 2014

OPCIN, Pelin

Active
19 York Street, ManchesterM2 3BA
Born March 1976
Director
Appointed 02 Mar 2023

ROBERTS, Paul

Active
Newman Street, LondonW1T 3EU
Born July 1961
Director
Appointed 26 Feb 2026

STANLEY, Alistair Craig

Active
19 York Street, ManchesterM2 3BA
Born September 1959
Director
Appointed 08 Mar 2018

WOOD, Lucy Rebecca

Active
Chalk Farm Road, LondonNW1 8EH
Born January 1981
Director
Appointed 27 Feb 2025

BALLANTINE, Robert Kevin

Resigned
Millgate Farm Millgate Lane, ManchesterM20 5QX
Born June 1962
Director
Appointed 07 Mar 2003
Resigned 01 Jul 2011

BEESE, Jane

Resigned
19 York Street, ManchesterM2 3BA
Born September 1971
Director
Appointed 02 Mar 2023
Resigned 20 Feb 2024

BETESH, Daniel Joseph

Resigned
Floor, ManchesterM2 3HZ
Born April 1937
Director
Appointed N/A
Resigned 07 Mar 2014

CLAYMAN, Barry

Resigned
19 York Street, ManchesterM2 3BA
Born April 1936
Director
Appointed N/A
Resigned 08 Mar 2018

CLUMPAS, Stuart Michael

Resigned
North Lodge Stables, BlanefieldG63 9AX
Born April 1959
Director
Appointed 06 Mar 1992
Resigned 23 Oct 2001

COLE, Charles Anthony Whitfield

Resigned
Floor, ManchesterM2 3HZ
Born June 1960
Director
Appointed 01 Jul 2011
Resigned 07 Mar 2014

DICKINS, Barry

Resigned
No 2 Peninsular Heights, LondonSE1 7TY
Born April 1947
Director
Appointed 04 Mar 1994
Resigned 08 Mar 2002

FINDLAY, Anthony John Hudson

Resigned
Canal Reach, LondonN1C 4DB
Born May 1968
Director
Appointed 10 Mar 2017
Resigned 26 Feb 2026

FLYNN, Luke Peter

Resigned
19 York Street, ManchesterM2 3BA
Born October 1965
Director
Appointed 08 Mar 2018
Resigned 05 Mar 2021

GALBRAITH, Stuart Walter

Resigned
Floor, ManchesterM2 3HZ
Born June 1961
Director
Appointed 01 Jul 2011
Resigned 05 Jul 2016

GALBRAITH, Stuart Walter

Resigned
Bromley Lodge, StaffordshireWS15 3AG
Born June 1962
Director
Appointed 10 Nov 1999
Resigned 08 Mar 2002

GOLDSMITH, Harvey Anthony

Resigned
115-123 Bayham Street, LondonNW1 0AG
Born March 1946
Director
Appointed N/A
Resigned 21 Oct 1999

GUBBAY, Raymond Jonathan

Resigned
Floor, ManchesterM2 3HZ
Born April 1946
Director
Appointed 08 Mar 2002
Resigned 04 Mar 2016

HALLETT, Robert Leonard

Resigned
19 York Street, ManchesterM2 3BA
Born March 1958
Director
Appointed 02 Mar 2023
Resigned 21 Feb 2024

HALLETT, Robert

Resigned
19 York Street, ManchesterM2 3BA
Born March 1958
Director
Appointed 07 Mar 2008
Resigned 08 Mar 2018

JONES, Maurice Thomas

Resigned
10 Gorway Road, WalsallWS1 3BB
Born February 1945
Director
Appointed N/A
Resigned 04 Mar 1994

PARSONS, Timothy Gordon

Resigned
Lea End House, Lea End Lane, BirminghamB48 7AY
Born May 1956
Director
Appointed N/A
Resigned 04 Mar 1994

STEWART, Fiona Patricia

Resigned
19 York Street, ManchesterM2 3BA
Born March 1960
Director
Appointed 07 Mar 2014
Resigned 02 Mar 2023

WALDEN, Paul Kenneth

Resigned
28 Lansdowne Road, LondonW11 3LL
Born March 1952
Director
Appointed 08 Mar 2002
Resigned 01 Nov 2007
Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Memorandum Articles
5 August 2011
MEM/ARTSMEM/ARTS
Resolution
5 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Resolution
17 November 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 March 2004
AAAnnual Accounts
Legacy
1 November 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
11 June 2002
363aAnnual Return
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2002
AAAnnual Accounts
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
363aAnnual Return
Legacy
12 July 2001
288cChange of Particulars
Accounts With Made Up Date
16 February 2001
AAAnnual Accounts
Legacy
31 July 2000
363aAnnual Return
Legacy
28 July 2000
288cChange of Particulars
Legacy
28 July 2000
288cChange of Particulars
Legacy
28 July 2000
288cChange of Particulars
Legacy
28 July 2000
288cChange of Particulars
Accounts With Made Up Date
22 February 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
363aAnnual Return
Legacy
8 August 1999
288cChange of Particulars
Accounts With Made Up Date
22 March 1999
AAAnnual Accounts
Legacy
25 February 1999
287Change of Registered Office
Legacy
25 February 1999
288cChange of Particulars
Legacy
24 August 1998
363aAnnual Return
Legacy
3 June 1998
353353
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
16 March 1998
AAAnnual Accounts
Legacy
30 December 1997
287Change of Registered Office
Legacy
28 July 1997
363aAnnual Return
Legacy
28 July 1997
288cChange of Particulars
Accounts With Made Up Date
17 March 1997
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
15 April 1996
AUDAUD
Accounts With Made Up Date
26 March 1996
AAAnnual Accounts
Legacy
19 July 1995
363aAnnual Return
Accounts With Made Up Date
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
25 April 1994
AUDAUD
Legacy
11 April 1994
288288
Accounts With Made Up Date
11 April 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
7 September 1993
288288
Accounts With Made Up Date
6 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
3 September 1992
363b363b
Accounts With Made Up Date
11 June 1992
AAAnnual Accounts
Legacy
13 March 1992
288288
Legacy
6 December 1991
363aAnnual Return
Legacy
6 December 1991
363aAnnual Return
Legacy
29 July 1991
288288
Accounts With Made Up Date
13 March 1991
AAAnnual Accounts
Accounts With Made Up Date
13 March 1991
AAAnnual Accounts
Accounts With Made Up Date
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
13 June 1989
288288
Legacy
3 June 1988
363363
Accounts With Made Up Date
13 May 1988
AAAnnual Accounts
Legacy
25 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
224224
Incorporation Company
14 July 1986
NEWINCIncorporation
Certificate Incorporation
14 July 1986
CERTINCCertificate of Incorporation