Company NameNew World Concerts Limited
DirectorRobert John Berriman
Company StatusActive
Company Number05513074
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Previous NameNobleport Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Berriman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2005(1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkway Towers
Seacroft
Leeds
Yorkshire
LS14 6UX
Secretary NameAlex Galos
NationalityIrish
StatusCurrent
Appointed17 October 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressHome Farm
Main Street
York
YO61 1TB
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMr David Henry Richardson
NationalityBritish
StatusResigned
Appointed20 August 2005(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83a Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9RQ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
6 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page)
16 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
16 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
26 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
9 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 August 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 5 August 2010 (1 page)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
5 August 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 5 August 2010 (1 page)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
2 August 2007Return made up to 19/07/07; full list of members (2 pages)
2 August 2007Return made up to 19/07/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 August 2006Return made up to 19/07/06; full list of members (2 pages)
4 August 2006Return made up to 19/07/06; full list of members (2 pages)
5 September 2005Company name changed nobleport LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed nobleport LIMITED\certificate issued on 05/09/05 (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Registered office changed on 31/08/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2005Registered office changed on 31/08/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2005New director appointed (2 pages)
19 July 2005Incorporation (14 pages)
19 July 2005Incorporation (14 pages)