CONCORD COPYRIGHTS PUBLISHING LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Registration of charge 040636210005, created on 2024-10-28

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

27/07/2427 July 2024 Micro company accounts made up to 2023-12-31

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 Appointment of Amanda Leigh Molter as a director on 2024-05-08

View Document

21/05/2421 May 2024 Termination of appointment of John Berchmans Minch 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

08/05/248 May 2024 Registered office address changed from C/O Boosey & Hawkes Aldwych House 71-91 Aldwych London WC2B 4HN to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU 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

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

27/01/2327 January 2023 Satisfaction of charge 040636210001 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 040636210002 in full

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Registration of charge 040636210004, created on 2022-12-22

View Document

09/01/239 January 2023 Registration of charge 040636210003, created on 2022-12-22

View Document

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

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040636210002

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / IMAGEM UK LTD / 26/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 COMPANY NAME CHANGED IMAGEM PUBLISHING LIMITED CERTIFICATE ISSUED ON 16/10/18

View Document

16/10/1816 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / IMAGEM UK LTD / 08/10/2018

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / IMAGEM UK LTD / 01/07/2017

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR JOHN ROBERT VALENTINE

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR VINCENT SCOTT PASCUCCI

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR JONATHAN WISELY

View Document

02/11/172 November 2017 ADOPT ARTICLES 26/10/2017

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040636210001

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

05/07/175 July 2017 CESSATION OF ALGEMENE PENSIOEN GROEP AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGEM UK LTD

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1523 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 30/10/2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY MARK HILLIER

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR JOHN BERCHMANS MINCH

View Document

01/12/111 December 2011 SECRETARY APPOINTED MR KENT MICHAEL HOSKINS

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN HILLIER / 05/09/2011

View Document

05/09/115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR C P MASTERS UK LIMITED

View Document

01/09/101 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 29/08/2010

View Document

07/06/107 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 10/05/2010

View Document

24/05/1024 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR KENT MICHAEL HOSKINS

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM THE MATRIX BUILDING 91 PETERBOROUGH ROAD LONDON SW6 3BU

View Document

04/09/094 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 S386 DISP APP AUDS 13/07/2009

View Document

08/12/088 December 2008 SECRETARY APPOINTED MARK HILLIER

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LTD

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 01/08/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 17-19 ROCHESTER ROW LONDON SW1P 1QT

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 25/09/2008

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 DIRECTOR APPOINTED C P MASTERS UK LIMITED

View Document

02/04/082 April 2008 SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LTD

View Document

01/04/081 April 2008 COMPANY NAME CHANGED NIGHT TIME SONGS LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY PETER WAREHAM

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 20 FULHAM BROADWAY LONDON SW6 1AH

View Document

24/10/0724 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0726 September 2007 COMPANY NAME CHANGED 19 SONGS LIMITED CERTIFICATE ISSUED ON 26/09/07

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/11/0528 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 69/79 FULHAM HIGH STREET LONDON SW6 3JW

View Document

30/03/0530 March 2005 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0325 November 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/03/037 March 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

14/06/0214 June 2002 394 FILED

View Document

06/11/016 November 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 ADOPT ARTICLES 29/08/00

View Document

29/08/0029 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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