CONCORD COPYRIGHTS ALDWYCH LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-29 with updates |
27/02/2527 February 2025 | Accounts for a small company made up to 2023-12-31 |
12/02/2512 February 2025 | Statement of capital following an allotment of shares on 2024-12-23 |
01/11/241 November 2024 | Registration of charge 127075790004, created on 2024-10-28 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
21/05/2421 May 2024 | Appointment of Mr Justin Ashley Prakash as a director on 2024-05-08 |
21/05/2421 May 2024 | Termination of appointment of Vincent Scott Pascucci as a director on 2024-05-08 |
21/05/2421 May 2024 | Termination of appointment of Kim Marie Frankiewicz as a director on 2024-05-08 |
08/05/248 May 2024 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06 |
08/05/248 May 2024 | Registered office address changed from C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-05-08 |
15/04/2415 April 2024 | Accounts for a small company made up to 2022-12-30 |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
23/09/2323 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
19/07/2319 July 2023 | Notification of Concord Copyrights Limited as a person with significant control on 2022-12-30 |
19/07/2319 July 2023 | Withdrawal of a person with significant control statement on 2023-07-19 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-29 with updates |
15/04/2315 April 2023 | Full accounts made up to 2021-12-31 |
27/01/2327 January 2023 | Satisfaction of charge 127075790001 in full |
17/01/2317 January 2023 | Director's details changed for Ms Kim Marie Frankiewicz on 2023-01-12 |
17/01/2317 January 2023 | Director's details changed for Mr Kent Michael Hoskins on 2023-01-12 |
17/01/2317 January 2023 | Director's details changed for Mr John Berchmans Minch on 2023-01-12 |
17/01/2317 January 2023 | Registered office address changed from Boosey & Hawkes Aldwych House 71-91 Aldwych London WC2B 4HN England to C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN on 2023-01-17 |
17/01/2317 January 2023 | Director's details changed for Mrs Amanda Leigh Molter on 2023-01-12 |
09/01/239 January 2023 | Registration of charge 127075790003, created on 2022-12-22 |
09/01/239 January 2023 | Registration of charge 127075790002, created on 2022-12-22 |
03/01/233 January 2023 | Termination of appointment of Kent Michael Hoskins as a secretary on 2022-12-20 |
03/01/233 January 2023 | Appointment of Mr Justin Ashley Prakash as a secretary on 2022-12-20 |
22/08/2022 August 2020 | 24/07/20 STATEMENT OF CAPITAL GBP 12.00 |
22/08/2022 August 2020 | 24/07/20 STATEMENT OF CAPITAL GBP 12 |
19/08/2019 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 127075790001 |
13/08/2013 August 2020 | DIRECTOR APPOINTED KIM MARIE FRANKIEWICZ |
13/08/2013 August 2020 | DIRECTOR APPOINTED AMANDA MOLTER |
13/08/2013 August 2020 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BLAKE |
13/08/2013 August 2020 | DIRECTOR APPOINTED MR JONATHAN WISELY |
13/08/2013 August 2020 | DIRECTOR APPOINTED MR JOHN BERCHMANS MINCH |
13/08/2013 August 2020 | DIRECTOR APPOINTED LAWRENCE BLAKE |
12/08/2012 August 2020 | COMPANY NAME CHANGED SBU ACQ VEHICLE LIMITED CERTIFICATE ISSUED ON 12/08/20 |
12/08/2012 August 2020 | SECRETARY APPOINTED KENT MICHAEL HOSKINS |
12/08/2012 August 2020 | DIRECTOR APPOINTED MR KENT MICHAEL HOSKINS |
12/08/2012 August 2020 | DIRECTOR APPOINTED VINCENT SCOTT PASCUCCI |
12/08/2012 August 2020 | DIRECTOR APPOINTED JOHN ROBERT VALENTINE |
12/08/2012 August 2020 | APPOINTMENT TERMINATED, DIRECTOR LAUREN HOFFMAN |
12/08/2012 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BORRINO |
03/08/203 August 2020 | CURRSHO FROM 30/06/2021 TO 31/12/2020 |
29/07/2029 July 2020 | CESSATION OF B-UNIQUE LIMITED AS A PSC |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL ENGLAND |
29/07/2029 July 2020 | NOTIFICATION OF PSC STATEMENT ON 29/07/2020 |
27/07/2027 July 2020 | 24/07/20 STATEMENT OF CAPITAL GBP 2 |
30/06/2030 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company