Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCERT PROMOTERS ASSOCIATION LIMITED(THE)
Company Information for

CONCERT PROMOTERS ASSOCIATION LIMITED(THE)

3RD FLOOR, COLWYN CHAMBERS, 19 YORK STREET, MANCHESTER, M2 3BA,
Company Registration Number
02036853
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Concert Promoters Association Limited(the)
CONCERT PROMOTERS ASSOCIATION LIMITED(THE) was founded on 1986-07-14 and has its registered office in Manchester. The organisation's status is listed as "Active". Concert Promoters Association Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONCERT PROMOTERS ASSOCIATION LIMITED(THE)
 
Legal Registered Office
3RD FLOOR, COLWYN CHAMBERS
19 YORK STREET
MANCHESTER
M2 3BA
Other companies in M2
 
Filing Information
Company Number 02036853
Company ID Number 02036853
Date formed 1986-07-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB440497155  
Last Datalog update: 2024-06-07 12:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCERT PROMOTERS ASSOCIATION LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONCERT PROMOTERS ASSOCIATION LIMITED(THE)

Current Directors
Officer Role Date Appointed
CAROLE JOYCE BURNESS-SMITH
Company Secretary 1992-05-08
ROBERT BRUCE HARRIS ANGUS
Director 1994-03-04
PHILIP BOWDERY
Director 2014-03-07
GEOFFREY CHARLES ELLIS
Director 2002-01-29
PAUL ROBERT FENN
Director 1998-05-20
ANTHONY JOHN HUDSON FINDLAY
Director 2017-03-10
STUART WALTER GALBRAITH
Director 2016-07-05
JAMES STUART LITTLEWOOD
Director 1992-05-08
ANTON COLIN LOCKWOOD
Director 2014-03-07
FIONA PATRICIA STEWART
Director 2014-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY CLAYMAN
Director 1992-05-08 2018-03-08
ROBERT HALLETT
Director 2008-03-07 2018-03-08
STUART WALTER GALBRAITH
Director 2011-07-01 2016-07-05
RAYMOND JONATHAN GUBBAY
Director 2002-03-08 2016-03-04
DANIEL JOSEPH BETESH
Director 1992-05-08 2014-03-07
CHARLES ANTHONY WHITFIELD COLE
Director 2011-07-01 2014-03-07
ROBERT KEVIN BALLANTINE
Director 2003-03-07 2011-07-01
PAUL KENNETH WALDEN
Director 2002-03-08 2007-11-01
BARRY DICKINS
Director 1994-03-04 2002-03-08
STUART WALTER GALBRAITH
Director 1999-11-10 2002-03-08
STUART MICHAEL CLUMPAS
Director 1992-03-06 2001-10-23
HARVEY ANTHONY GOLDSMITH
Director 1992-05-08 1999-10-21
MAURICE THOMAS JONES
Director 1992-05-08 1994-03-04
TIMOTHY GORDON PARSONS
Director 1992-05-08 1994-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BRUCE HARRIS ANGUS METROPOLIS MUSIC LIMITED Director 2017-01-01 CURRENT 2016-11-18 Active
ROBERT BRUCE HARRIS ANGUS LETSROCKIT UK LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-02-14
ROBERT BRUCE HARRIS ANGUS MAZTECROSE HOLDINGS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT BRUCE HARRIS ANGUS METROPOLIS ART LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
ROBERT BRUCE HARRIS ANGUS METROPOLIS MUSIC MANAGEMENT LIMITED Director 2008-07-02 CURRENT 2008-07-02 Liquidation
ROBERT BRUCE HARRIS ANGUS ACADEMY MUSIC HOLDINGS LTD Director 2004-08-27 CURRENT 2004-06-01 Active
ROBERT BRUCE HARRIS ANGUS ACADEMY MUSIC GROUP LIMITED Director 2000-04-14 CURRENT 1997-11-11 Active
ROBERT BRUCE HARRIS ANGUS CUSTOMBLOCK LIMITED Director 1998-07-30 CURRENT 1998-07-09 Active
ROBERT BRUCE HARRIS ANGUS ROSECLAIM LIMITED Director 1996-03-26 CURRENT 1995-11-27 Active
ROBERT BRUCE HARRIS ANGUS BA TRADERS LTD Director 1995-01-27 CURRENT 1995-01-27 Active - Proposal to Strike off
ROBERT BRUCE HARRIS ANGUS SCRIPTOGRAPH LIMITED Director 1992-06-21 CURRENT 1990-06-21 Liquidation
ROBERT BRUCE HARRIS ANGUS MAZTEC LIMITED Director 1991-08-14 CURRENT 1990-08-14 Active
GEOFFREY CHARLES ELLIS KALEIDOSCOPE 2014 LIMITED Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2013-10-18
GEOFFREY CHARLES ELLIS GEOFF ELLIS ENTERPRISES LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
GEOFFREY CHARLES ELLIS SANTA'S KINGDOM (SCOTLAND) LIMITED Director 2002-07-12 CURRENT 2002-07-12 Dissolved 2015-02-27
PAUL ROBERT FENN INGENIOUS ENTERTAINMENT VCT 2 PLC Director 2018-05-01 CURRENT 2007-10-10 Liquidation
PAUL ROBERT FENN 36 G A MANAGEMENT LIMITED Director 2008-11-03 CURRENT 2005-04-12 Active
PAUL ROBERT FENN ENTERTAINMENT AGENTS' ASSOCIATION LIMITED(THE) Director 1992-07-23 CURRENT 1928-02-17 Active
PAUL ROBERT FENN ASGARD PROMOTIONS LIMITED Director 1991-07-13 CURRENT 1972-04-05 Active
STUART WALTER GALBRAITH THE ASSOCIATION OF INDEPENDENT FESTIVALS LIMITED Director 2018-05-17 CURRENT 2018-03-10 Active
STUART WALTER GALBRAITH KILIMANJARO GIR LTD Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
STUART WALTER GALBRAITH BEN WYVIS LIVE LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
STUART WALTER GALBRAITH FLYING MUSIC COMPANY LIMITED(THE) Director 2017-08-18 CURRENT 1982-07-08 Active
STUART WALTER GALBRAITH FLYING ENTERTAINMENT LIMITED Director 2017-08-18 CURRENT 1990-07-03 Active
STUART WALTER GALBRAITH THE FLYING MUSIC GROUP LTD Director 2017-08-18 CURRENT 1984-06-12 Active
STUART WALTER GALBRAITH FLYING MUSIC HOLDINGS LIMITED Director 2017-08-10 CURRENT 2017-06-20 Active
STUART WALTER GALBRAITH FREE FOCUS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
STUART WALTER GALBRAITH MATTERHORN EVENTS LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
STUART WALTER GALBRAITH ARTISAN TOURING LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
STUART WALTER GALBRAITH MONT BLANC DEVELOPMENTS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
STUART WALTER GALBRAITH KMJ ENTERTAINMENT LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
STUART WALTER GALBRAITH EIGER EVENTS LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
STUART WALTER GALBRAITH KILIMANJARO LIVE LIMITED Director 2007-10-22 CURRENT 2007-08-29 Active
JAMES STUART LITTLEWOOD ABBA MANIA LIMITED Director 2003-11-11 CURRENT 2003-11-11 Dissolved 2015-10-27
JAMES STUART LITTLEWOOD VIRGO PRODUCTIONS LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active - Proposal to Strike off
JAMES STUART LITTLEWOOD RANDOM CONCERTS LIMITED Director 2001-11-19 CURRENT 2001-11-07 Dissolved 2015-02-24
JAMES STUART LITTLEWOOD MAXBO MANAGEMENT SERVICES LIMITED Director 2000-06-30 CURRENT 2000-05-11 Dissolved 2016-10-11
JAMES STUART LITTLEWOOD HANDSHAKE LIMITED Director 1991-02-26 CURRENT 1981-12-04 Active
FIONA PATRICIA STEWART FIBENU LIMITED Director 2016-05-09 CURRENT 2016-05-09 Dissolved 2017-10-10
FIONA PATRICIA STEWART CAMDEN SQUARE LTD Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
FIONA PATRICIA STEWART GREEN MAN FESTIVAL LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
FIONA PATRICIA STEWART GREEN MAN TRUST LTD Director 2013-01-17 CURRENT 2013-01-17 Active
FIONA PATRICIA STEWART PLANTPOT LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active
FIONA PATRICIA STEWART TREE TRUNK LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
FIONA PATRICIA STEWART ROOST HILLS LIMITED Director 2006-02-06 CURRENT 2006-02-06 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-05-23Director's details changed for Anthony John Hudson Findlay on 2024-05-07
2024-04-23DIRECTOR APPOINTED MS SANTANA ALICE MARIE GUEROUT
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-28Memorandum articles filed
2023-05-23CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-05-22APPOINTMENT TERMINATED, DIRECTOR FIONA PATRICIA STEWART
2023-05-22DIRECTOR APPOINTED MS PELIN OPCIN
2023-05-22DIRECTOR APPOINTED MS JANE BEESE
2023-05-22DIRECTOR APPOINTED MR ROBERT LEONARD HALLETT
2023-05-22DIRECTOR APPOINTED MR ALISTAIR CRAIG STANLEY
2023-03-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-04-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LUKE PETER FLYNN
2021-04-21AP01DIRECTOR APPOINTED MR STEPHEN MARK HOMER
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12AP01DIRECTOR APPOINTED MR LUKE PETER FLYNN
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALLETT
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CLAYMAN
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-16AP01DIRECTOR APPOINTED MR ANTHONY JOHN HUDSON FINDLAY
2017-03-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 5th Floor 61 Mosley Street Manchester M2 3HZ
2016-07-15AP01DIRECTOR APPOINTED MR STUART WALTER GALBRAITH
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALTER GALBRAITH
2016-07-06AR0108/05/16 ANNUAL RETURN FULL LIST
2016-07-06CH01Director's details changed for Mr Anton Lockwood on 2016-06-23
2016-07-05CH01Director's details changed for Mr Stuart Walter Galbraith on 2016-06-23
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JONATHAN GUBBAY
2016-03-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22AR0108/05/14 ANNUAL RETURN FULL LIST
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART LITTLEWOOD / 07/03/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALLETT / 07/03/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JONATHAN GUBBAY / 07/03/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT FENN / 07/03/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES ELLIS / 07/03/2014
2014-07-18AP01DIRECTOR APPOINTED MISS FIONA PATRICIA STEWART
2014-07-10AP01DIRECTOR APPOINTED MR PHILIP BOWDERY
2014-07-09AP01DIRECTOR APPOINTED MR ANTON LOCKWOOD
2014-03-13AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COLE
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BETESH
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLAYMAN / 28/01/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE HARRIS ANGUS / 28/01/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BETESH / 28/01/2014
2014-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE JOYCE BURNESS-SMITH / 28/01/2014
2013-06-11AR0108/05/13 NO MEMBER LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT SK4 4DU
2012-05-11AR0108/05/12 NO MEMBER LIST
2012-03-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-12AP01DIRECTOR APPOINTED MR STUART WALTER GALBRAITH
2011-09-12AP01DIRECTOR APPOINTED MR CHARLES ANTHONY WHITFIELD COLE
2011-08-05MEM/ARTSARTICLES OF ASSOCIATION
2011-08-05RES01ALTER ARTICLES 21/06/2011
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALLANTINE
2011-05-19AR0108/05/11 NO MEMBER LIST
2011-03-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-12AR0108/05/10 NO MEMBER LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALLETT / 08/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT FENN / 08/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLAYMAN / 08/05/2010
2010-03-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-17RES01ALTER ARTICLES 08/10/2009
2009-06-16363aANNUAL RETURN MADE UP TO 08/05/09
2009-06-16288cSECRETARY'S CHANGE OF PARTICULARS / CAROLE SMITH / 06/05/2008
2009-02-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-01288aDIRECTOR APPOINTED ROBERT HALLETT
2008-06-02363aANNUAL RETURN MADE UP TO 08/05/08
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-03288bDIRECTOR RESIGNED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21363aANNUAL RETURN MADE UP TO 08/05/07
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09363aANNUAL RETURN MADE UP TO 08/05/06
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sANNUAL RETURN MADE UP TO 08/05/05
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/04
2004-05-15363sANNUAL RETURN MADE UP TO 08/05/04
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2004-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-01288aNEW DIRECTOR APPOINTED
2003-06-10363aANNUAL RETURN MADE UP TO 08/05/03
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-11363aANNUAL RETURN MADE UP TO 08/05/02
2002-05-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to CONCERT PROMOTERS ASSOCIATION LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONCERT PROMOTERS ASSOCIATION LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONCERT PROMOTERS ASSOCIATION LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-07-01 £ 2,116
Creditors Due Within One Year 2011-07-01 £ 2,611

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCERT PROMOTERS ASSOCIATION LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 202,397
Cash Bank In Hand 2011-07-01 £ 202,312
Current Assets 2012-07-01 £ 205,572
Current Assets 2011-07-01 £ 205,566
Debtors 2012-07-01 £ 3,175
Debtors 2011-07-01 £ 3,254
Fixed Assets 2012-07-01 £ 341
Shareholder Funds 2012-07-01 £ 203,797
Shareholder Funds 2011-07-01 £ 202,955
Tangible Fixed Assets 2012-07-01 £ 341

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONCERT PROMOTERS ASSOCIATION LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CONCERT PROMOTERS ASSOCIATION LIMITED(THE)
Trademarks
We have not found any records of CONCERT PROMOTERS ASSOCIATION LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCERT PROMOTERS ASSOCIATION LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as CONCERT PROMOTERS ASSOCIATION LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where CONCERT PROMOTERS ASSOCIATION LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCERT PROMOTERS ASSOCIATION LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCERT PROMOTERS ASSOCIATION LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.