CONCORD COPYRIGHTS ALDWYCH LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2023-12-31

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

01/11/241 November 2024 Registration of charge 127075790004, created on 2024-10-28

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

21/05/2421 May 2024 Appointment of Mr Justin Ashley Prakash as a director on 2024-05-08

View Document

21/05/2421 May 2024 Termination of appointment of Vincent Scott Pascucci as a director on 2024-05-08

View Document

21/05/2421 May 2024 Termination of appointment of Kim Marie Frankiewicz as a director on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06

View Document

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

View Document

15/04/2415 April 2024 Accounts for a small company made up to 2022-12-30

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2323 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

19/07/2319 July 2023 Notification of Concord Copyrights Limited as a person with significant control on 2022-12-30

View Document

19/07/2319 July 2023 Withdrawal of a person with significant control statement on 2023-07-19

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

15/04/2315 April 2023 Full accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Satisfaction of charge 127075790001 in full

View Document

17/01/2317 January 2023 Director's details changed for Ms Kim Marie Frankiewicz on 2023-01-12

View Document

17/01/2317 January 2023 Director's details changed for Mr Kent Michael Hoskins on 2023-01-12

View Document

17/01/2317 January 2023 Director's details changed for Mr John Berchmans Minch on 2023-01-12

View Document

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

View Document

17/01/2317 January 2023 Director's details changed for Mrs Amanda Leigh Molter on 2023-01-12

View Document

09/01/239 January 2023 Registration of charge 127075790003, created on 2022-12-22

View Document

09/01/239 January 2023 Registration of charge 127075790002, created on 2022-12-22

View Document

03/01/233 January 2023 Termination of appointment of Kent Michael Hoskins as a secretary on 2022-12-20

View Document

03/01/233 January 2023 Appointment of Mr Justin Ashley Prakash as a secretary on 2022-12-20

View Document

22/08/2022 August 2020 24/07/20 STATEMENT OF CAPITAL GBP 12.00

View Document

22/08/2022 August 2020 24/07/20 STATEMENT OF CAPITAL GBP 12

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 127075790001

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED KIM MARIE FRANKIEWICZ

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED AMANDA MOLTER

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BLAKE

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR JONATHAN WISELY

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR JOHN BERCHMANS MINCH

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED LAWRENCE BLAKE

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED SBU ACQ VEHICLE LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

12/08/2012 August 2020 SECRETARY APPOINTED KENT MICHAEL HOSKINS

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR KENT MICHAEL HOSKINS

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED VINCENT SCOTT PASCUCCI

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED JOHN ROBERT VALENTINE

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR LAUREN HOFFMAN

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BORRINO

View Document

03/08/203 August 2020 CURRSHO FROM 30/06/2021 TO 31/12/2020

View Document

29/07/2029 July 2020 CESSATION OF B-UNIQUE LIMITED AS A PSC

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL ENGLAND

View Document

29/07/2029 July 2020 NOTIFICATION OF PSC STATEMENT ON 29/07/2020

View Document

27/07/2027 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 2

View Document

30/06/2030 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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