Background WavePink WaveYellow Wave

CLS CONCERTS LIMITED (06076316)

CLS CONCERTS LIMITED (06076316) is an active UK company. incorporated on 31 January 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLS CONCERTS LIMITED has been registered for 19 years. Current directors include BARTON, Scott Andrew, BEVERIDGE, Nicholas, KING, James Edward.

Company Number
06076316
Status
active
Type
ltd
Incorporated
31 January 2007
Age
19 years
Address
Parcels Building, London, W1U 1BU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARTON, Scott Andrew, BEVERIDGE, Nicholas, KING, James Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLS CONCERTS LIMITED

CLS CONCERTS LIMITED is an active company incorporated on 31 January 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLS CONCERTS LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06076316

LTD Company

Age

19 Years

Incorporated 31 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Parcels Building 14 Bird Street London, W1U 1BU,

Previous Addresses

15 Golden Square London W1F 9JG United Kingdom
From: 23 March 2016To: 6 March 2023
1-3 Parr Street Wolstenholme Square Liverpool L1 4JJ
From: 31 January 2007To: 23 March 2016
Timeline

6 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 10
Funding Round
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
Feb 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARTON, Scott Andrew

Active
82 Wood Street, LiverpoolL1 4DQ
Born September 1971
Director
Appointed 09 Oct 2012

BEVERIDGE, Nicholas

Active
14 Bird Street, LondonW1U 1BU
Born March 1973
Director
Appointed 11 Aug 2010

KING, James Edward

Active
Briarwood, LiverpoolL23 8XN
Born August 1972
Director
Appointed 13 Feb 2007

BEDFORD, Paul Nicholas

Resigned
Princes Road, TeddingtonTW11 0RW
Secretary
Appointed 01 Feb 2007
Resigned 30 Oct 2015

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 31 Jan 2007
Resigned 31 Jan 2007

BARTON, James Peter

Resigned
Apartment 2 The Lydiate, NestonCH64 1RU
Born August 1968
Director
Appointed 01 Feb 2007
Resigned 09 Oct 2012

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 31 Jan 2007
Resigned 31 Jan 2007

Persons with significant control

2

19-25 Argyll Street, LondonW1F 7TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Trinity Way, SalfordM3 7BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Legacy
24 April 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Auditors Resignation Company
22 November 2012
AUDAUD
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Legacy
7 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Resolution
25 August 2010
RESOLUTIONSResolutions
Legacy
21 August 2010
MG01MG01
Accounts With Accounts Type Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
88(2)R88(2)R
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Incorporation Company
31 January 2007
NEWINCIncorporation