CONCORD CREATIVE SERVICES LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
03/01/253 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
21/05/2421 May 2024 | Termination of appointment of John Berchmans Minch as a director on 2024-05-08 |
21/05/2421 May 2024 | Appointment of Mr Justin Ashley Prakash as a director on 2024-05-08 |
21/05/2421 May 2024 | Appointment of Amanda Leigh Molter 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 |
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 |
08/05/248 May 2024 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06 |
01/05/241 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Micro company accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Registration of charge 085809780003, created on 2023-09-13 |
25/09/2325 September 2023 | Registration of charge 085809780004, created on 2023-09-13 |
25/09/2325 September 2023 | Registration of charge 085809780005, created on 2023-09-13 |
29/06/2329 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
27/01/2327 January 2023 | Satisfaction of charge 085809780001 in full |
27/01/2327 January 2023 | Satisfaction of charge 085809780002 in full |
17/01/2317 January 2023 | Director's details changed for Mr John Robert Valentine on 2023-01-12 |
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 |
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 | Director's details changed for Mr Vincent Scott Pascucci on 2023-01-12 |
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 2022-01-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/01/2230 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/07/213 July 2021 | Confirmation statement made on 2021-05-24 with no updates |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085809780002 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | ADOPT ARTICLES 19/12/2017 |
16/10/1816 October 2018 | COMPANY NAME CHANGED IMAGEM CREATIVE SERVICES LIMITED CERTIFICATE ISSUED ON 16/10/18 |
16/10/1816 October 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
27/12/1727 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085809780001 |
13/11/1713 November 2017 | PSC'S CHANGE OF PARTICULARS / BOOSEY & HAWKES MUSIC PUBLISHERS LTD / 01/07/2017 |
07/11/177 November 2017 | DIRECTOR APPOINTED MR VINCENT SCOTT PASCUCCI |
07/11/177 November 2017 | DIRECTOR APPOINTED MR JOHN ROBERT VALENTINE |
07/11/177 November 2017 | DIRECTOR APPOINTED MR JONATHAN WISELY |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOSEY & HAWKES MUSIC PUBLISHERS LTD |
04/07/174 July 2017 | CESSATION OF ALGEMENE PENSIOEN GROEP AS A PSC |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
22/03/1722 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
13/04/1613 April 2016 | 31/12/15 TOTAL EXEMPTION FULL |
29/06/1529 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
23/06/1523 June 2015 | 31/12/14 TOTAL EXEMPTION FULL |
23/07/1423 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
10/06/1410 June 2014 | 31/12/13 TOTAL EXEMPTION FULL |
21/01/1421 January 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
13/12/1313 December 2013 | 13/12/13 STATEMENT OF CAPITAL GBP 100 |
13/12/1313 December 2013 | DIRECTOR APPOINTED MR JOHN BERCHMANS MINCH |
13/12/1313 December 2013 | COMPANY NAME CHANGED IMAGEM FTC LIMITED CERTIFICATE ISSUED ON 13/12/13 |
24/06/1324 June 2013 | 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