CONCORD COPYRIGHTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 064322690015, created on 2025-07-21

View Document

25/07/2525 July 2025 NewRegistration of charge 064322690014, created on 2025-07-18

View Document

17/04/2517 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

01/11/241 November 2024 Registration of charge 064322690012, created on 2024-10-28

View Document

01/11/241 November 2024 Registration of charge 064322690013, created on 2024-10-28

View Document

28/10/2428 October 2024 Registration of charge 064322690011, created on 2024-10-25

View Document

28/08/2428 August 2024 Registered office address changed from Aldwych 71-91 Aldwych London WC2B 4HN United Kingdom to Aldwych House C/O Concord Music Group 71-91 Aldwych London WC2B 4HN on 2024-08-28

View Document

28/08/2428 August 2024 Registered office address changed from Aldwych House C/O Concord Music Group 71-91 Aldwych London WC2B 4HN England to Aldwych House C/O Concord Music Group Aldwych House 71-91 Aldwych London WC2B 4HN on 2024-08-28

View Document

27/08/2427 August 2024 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Aldwych 71-91 Aldwych London WC2B 4HN on 2024-08-27

View Document

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

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 Vincent Scott Pascucci 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

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

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

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

10/11/2310 November 2023 Registration of charge 064322690009, created on 2023-10-24

View Document

09/11/239 November 2023 Registration of charge 064322690010, created on 2023-10-24

View Document

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

View Document

15/03/2315 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Satisfaction of charge 064322690002 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 064322690001 in full

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-07 with updates

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 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 Ms Kim Marie Frankiewicz on 2023-01-12

View Document

17/01/2317 January 2023 Registered office address changed from C/O Boosey & Hawkes Aldwych House 71-91 Aldwych London WC2B 4HN 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 Mr Vincent Scott Pascucci on 2023-01-12

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

10/01/2310 January 2023 Registration of charge 064322690008, created on 2022-12-22

View Document

09/01/239 January 2023 Registration of charge 064322690003, created on 2022-12-22

View Document

09/01/239 January 2023 Registration of charge 064322690007, created on 2022-12-22

View Document

09/01/239 January 2023 Registration of charge 064322690004, created on 2022-12-22

View Document

09/01/239 January 2023 Registration of charge 064322690005, created on 2022-12-22

View Document

09/01/239 January 2023 Registration of charge 064322690006, created on 2022-12-22

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-12-30

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

23/09/2223 September 2022 Group of companies' accounts made up to 2020-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

26/10/2126 October 2021 Termination of appointment of Lawrence Blake as a director on 2021-10-25

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064322690002

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

28/11/1928 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED IMAGEM UK LTD. CERTIFICATE ISSUED ON 16/10/18

View Document

13/08/1813 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR LAWRENCE BLAKE

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JOHN ROBERT VALENTINE

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JONATHAN WISELY

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR VINCENT SCOTT PASCUCCI

View Document

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

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064322690001

View Document

06/09/176 September 2017 NOTIFICATION OF PSC STATEMENT ON 01/09/2017

View Document

05/09/175 September 2017 CESSATION OF HARMONIOUS HOLDINGS LLC AS A PSC

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMONIOUS HOLDINGS LLC

View Document

17/07/1717 July 2017 CESSATION OF ALGEMENE PENSIOEN GROEP AS A PSC

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR CP MASTERS BEHEER B V

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MS KIM MARIE FRANKIEWICZ

View Document

21/12/1121 December 2011 SOLVENCY STATEMENT DATED 14/12/11

View Document

21/12/1121 December 2011 SHARE PREMIUM ACCOUNT REDUCED 14/12/2011

View Document

21/12/1121 December 2011 STATEMENT BY DIRECTORS

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERCHMANS MINCH / 30/10/2011

View Document

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

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY MARK HILLIER

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MR KENT MICHAEL HOSKINS

View Document

24/11/1124 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 27/09/2011

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

21/06/1121 June 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 CURRSHO FROM 31/12/2010 TO 31/05/2010

View Document

15/12/1015 December 2010 AUDITOR'S RESIGNATION

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR JOHN BERCHMANS MINCH

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM THE MATRIX BUILDING 91 PETERBOROUGH ROAD LONDON SW6 3BU

View Document

14/05/1014 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

07/05/107 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

02/05/102 May 2010 CURRSHO FROM 31/12/2009 TO 31/01/2009

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR KENT MICHAEL HOSKINS

View Document

02/12/092 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CP MASTERS BEHEER B V / 20/11/2009

View Document

02/12/092 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CP MASTERS BEHEER B V / 07/08/2009

View Document

04/07/094 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CP MASTERS BEHEER B V / 20/11/2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 SECRETARY APPOINTED MARK HILLIER LOGGED FORM

View Document

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

View Document

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

View Document

30/07/0830 July 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED TIM COOPER SMITH

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY OFFICE ORGANIZATION & SERVICES LIMITED

View Document

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

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 COMPANY NAME CHANGED PRECIS (2738) LIMITED CERTIFICATE ISSUED ON 21/12/07

View Document

20/11/0720 November 2007 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