Company Information for MIRACLE CONCERTS LIMITED
Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU,
|
Company Registration Number
06232763
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
MIRACLE CONCERTS LIMITED | ||||||
Legal Registered Office | ||||||
Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU Other companies in WC1H | ||||||
Previous Names | ||||||
|
Company Number | 06232763 | |
---|---|---|
Company ID Number | 06232763 | |
Date formed | 2007-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2018-05-01 | |
Return next due | 2019-05-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-22 13:21:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GLORIA BRENDA BLOCK |
||
DEREK MAURICE BLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPENCER ELLIOTT BLOCK |
Director | ||
GLORIA BRENDA BLOCK |
Director | ||
KATHRYN JULIA BLOCK |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAR CONCERTS LIMITED | Director | 2018-06-15 | CURRENT | 2014-10-23 | Active | |
DEREK BLOCK PROMOTIONS LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
DEREK BLOCK CONCERT PROMOTIONS LIMITED | Director | 2011-06-23 | CURRENT | 2002-02-20 | Liquidation | |
STRICTLY BURLESQUE LIMITED | Director | 2005-10-31 | CURRENT | 2003-10-20 | Liquidation | |
SADPRANOS PARTNERSHIP LIMITED | Director | 2002-11-18 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
LEADGATE CONSULTING LIMITED | Director | 2002-07-04 | CURRENT | 1989-07-05 | Liquidation | |
BELL STREET PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-09 | Liquidation | |
RIVIERA ENTERTAINMENTS LIMITED | Director | 2000-08-04 | CURRENT | 2000-08-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-29 | |
PSC04 | Change of details for Gloria Brenda Block as a person with significant control on 2020-06-14 | |
PSC04 | Change of details for Gloria Brenda Block as a person with significant control on 2020-06-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/19 FROM 29/30 Fitzroy Square London W1T 6LQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DEREK MAURICE BLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER ELLIOTT BLOCK | |
RES15 | CHANGE OF COMPANY NAME 14/01/23 | |
CERTNM | COMPANY NAME CHANGED DEREK BLOCK CONCERTS LTD CERTIFICATE ISSUED ON 16/02/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLORIA BRENDA BLOCK | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062327630001 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GLORIA BRENDA BLOCK | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/16 FROM Lynton House 7-12 Tavistock Square London WC1H 9BQ | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/15 TO 31/12/14 | |
RES15 | CHANGE OF NAME 15/12/2014 | |
CERTNM | Company name changed gerald linke & co LTD\certificate issued on 24/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | Appointment of Gloria Brenda Block as company secretary on 2014-06-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ELLIOTT BLOCK / 01/06/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN BLOCK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ELLIOTT BLOCK / 01/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JULIA BLOCK / 01/05/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 01/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 01/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
RES15 | CHANGE OF NAME 12/07/2011 | |
CERTNM | COMPANY NAME CHANGED BCH CHAUFFEUR AND CONCIERGE SERVICES LTD CERTIFICATE ISSUED ON 20/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 01/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ELLIOTT BLOCK / 01/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JULIA BLOCK / 01/05/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER ELLIOTT BLOCK / 01/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
88(2)R | AD 01/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-02-08 |
Appointmen | 2019-02-08 |
Resolution | 2019-02-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 MIRACLE CONCERTS LIMITED
Cash Bank In Hand | 2012-06-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-06-01 | £ 100 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harlow Town Council | |
|
|
Adur Worthing Council | |
|
Leisure - Performing Arts |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Income |
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Supplies & Services |
Chesterfield Borough Council | |
|
Percentage Fees |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Harlow Town Council | |
|
Entertainment Services |
Harlow Town Council | |
|
Exempt |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Adur Worthing Council | |
|
Leisure - Performing Arts |
Mansfield District Council | |
|
|
Mansfield District Council | |
|
|
Mansfield District Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Chelmsford Council | |
|
Performing Arts |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 90020 - Support activities to performing arts - this is probably incorrect as has trading income
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MIRACLE CONCERTS LIMITED | Event Date | 2019-02-08 |
Initiating party | Event Type | Appointmen | |
Defending party | MIRACLE CONCERTS LIMITED | Event Date | 2019-02-08 |
Name of Company: MIRACLE CONCERTS LIMITED Company Number: 06232763 Nature of Business: Performing Arts Registered office: 29/30 Fitzroy Square, London, W1T 6LQ Type of Liquidation: Creditors Date of A… | |||
Initiating party | Event Type | Resolution | |
Defending party | MIRACLE CONCERTS LIMITED | Event Date | 2019-02-08 |
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. |