Background WavePink WaveYellow Wave

BRITISH ASSOCIATION OF CONCERT HALLS (04477892)

BRITISH ASSOCIATION OF CONCERT HALLS (04477892) is an active UK company. incorporated on 4 July 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH ASSOCIATION OF CONCERT HALLS has been registered for 23 years. Current directors include APPLEBY, Kevin Matthew, CHAPMAN, Karl Nicholas, CLEAVER, Matthew James and 5 others.

Company Number
04477892
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 2002
Age
23 years
Address
32 Rose Street, London, WC2E 9ET
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
APPLEBY, Kevin Matthew, CHAPMAN, Karl Nicholas, CLEAVER, Matthew James, HASWELL, Richard Hugh, ROBERTSON, Sarah, SIMS, Matthew John, WALES, Simon Christopher, WALLACE, Helen Richenda
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ASSOCIATION OF CONCERT HALLS

BRITISH ASSOCIATION OF CONCERT HALLS is an active company incorporated on 4 July 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH ASSOCIATION OF CONCERT HALLS was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04477892

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 4 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ASSOCIATION OF BRITISH CONCERT PROMOTERS
From: 4 July 2002To: 13 November 2008
Contact
Address

32 Rose Street London, WC2E 9ET,

Previous Addresses

C/O Bach 32 Rose Street London WC2E 9ET England
From: 30 July 2013To: 1 August 2013
Cadogan Hall 5 Sloane Terrace Chelsea London SW1X 9DQ Uk
From: 4 July 2002To: 30 July 2013
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 12
Director Left
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jul 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

APPLEBY, Kevin Matthew

Active
Rose Street, LondonWC2E 9ET
Born July 1965
Director
Appointed 09 Mar 2016

CHAPMAN, Karl Nicholas

Active
Lothian Road, EdinburghEH1 2EA
Born December 1966
Director
Appointed 09 Feb 2022

CLEAVER, Matthew James

Active
Churchill Way, BasingstokeRG21 7QR
Born September 1961
Director
Appointed 01 Aug 2014

HASWELL, Richard Hugh

Active
Hope Street, LiverpoolL1 9BP
Born May 1960
Director
Appointed 24 Jan 2024

ROBERTSON, Sarah

Active
Rose Street, LondonWC2E 9ET
Born April 1980
Director
Appointed 09 Jul 2025

SIMS, Matthew John

Active
The Headrow, LeedsLS1 3AD
Born November 1965
Director
Appointed 01 Aug 2014

WALES, Simon Christopher

Active
Rose Street, LondonWC2E 9ET
Born April 1972
Director
Appointed 09 Jul 2025

WALLACE, Helen Richenda

Active
Rosendale Road, LondonSE21 8LW
Born November 1966
Director
Appointed 24 Jan 2024

BRADWELL, Christine

Resigned
27 Parchment Street, WinchesterSO23 8AZ
Secretary
Appointed 28 Jun 2006
Resigned 14 Oct 2008

MCGINLAY, Adam John

Resigned
5 Sloane Terrace, ChelseaSW1X 9DQ
Secretary
Appointed 14 Oct 2008
Resigned 25 Jun 2013

MITCHELL, Jennifer Kathryn

Resigned
Rose Street, LondonWC2E 9ET
Secretary
Appointed 25 Jun 2013
Resigned 30 Jun 2018

RAYNOR, Howard Kingsley

Resigned
143 Buxton Road, StockportSK7 6AN
Secretary
Appointed 04 Jul 2002
Resigned 28 Jun 2006

BRADWELL, Christine

Resigned
27 Parchment Street, WinchesterSO23 8AZ
Born August 1949
Director
Appointed 04 Jul 2002
Resigned 25 Jan 2017

DITTES, Thorben

Resigned
St. Marys Square, GatesheadNE8 2JR
Born March 1979
Director
Appointed 20 Jul 2016
Resigned 31 Jul 2022

DIXON, Angela Christine

Resigned
Great Chesterford Court, Saffron WaldenCB10 1PF
Born April 1969
Director
Appointed 25 Jan 2017
Resigned 31 Jul 2024

GILHOOLY, John

Resigned
Flat 2 59 Vauxhall Grove, LondonSW8 1TD
Born August 1973
Director
Appointed 04 Jul 2002
Resigned 28 Jun 2006

GLINN, Simon James

Resigned
42 Melling Road, SouthportPR9 9DU
Born February 1963
Director
Appointed 23 Jun 2009
Resigned 26 Jun 2014

HEALEY, Frances Anne

Resigned
Rose Street, LondonWC2E 9ET
Born September 1975
Director
Appointed 01 Aug 2024
Resigned 21 Mar 2025

JOWETT, Andrew John

Resigned
Stonehall Barn, PershoreWR10 2AT
Born August 1950
Director
Appointed 04 Jul 2002
Resigned 20 Jan 2016

KING, Sue

Resigned
St David's Hall, CardiffCF10 1SH
Born December 1961
Director
Appointed 01 Aug 2014
Resigned 09 Feb 2022

MCGINLAY, Adam John

Resigned
5 Sloane Terrace, ChelseaSW1X 9DQ
Born November 1973
Director
Appointed 14 Oct 2008
Resigned 09 Feb 2022

MITCHELL, Louise

Resigned
6a Princes Terrace, GlasgowG12 9JW
Born August 1976
Director
Appointed 28 Jun 2006
Resigned 24 Jan 2018

PLENDER, Aidan Gerald

Resigned
12 Woodford Close Radyr Way, CardiffCF5 2PH
Born June 1950
Director
Appointed 16 Mar 2005
Resigned 28 Jun 2006

RIGBY, Rosamund

Resigned
St. Marys Square, GatesheadNE8 2JR
Born August 1949
Director
Appointed 01 Aug 2014
Resigned 20 Jul 2016

RIVETT, Alan Callander

Resigned
12 Shaftesbury Road, CoventryCV5 6FN
Born October 1951
Director
Appointed 04 Jul 2002
Resigned 30 Jun 2018

ROLT, Suzanne

Resigned
Great George Street, BristolBS1 5RR
Born January 1967
Director
Appointed 28 Jun 2019
Resigned 30 Jun 2021

VAN LEER, Robert

Resigned
61 Muncaster Road, LondonSW11 6NX
Born September 1963
Director
Appointed 28 Jun 2006
Resigned 31 Dec 2011
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
4 September 2013
AR01AR01
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288cChange of Particulars
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
363sAnnual Return (shuttle)
Incorporation Company
4 July 2002
NEWINCIncorporation