CONCORD CREATIVE SERVICES LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

03/01/253 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

20/06/2420 June 2024 Confirmation statement made on 2024-05-24 with no updates

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 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

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

01/05/241 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Registration of charge 085809780003, created on 2023-09-13

View Document

25/09/2325 September 2023 Registration of charge 085809780004, created on 2023-09-13

View Document

25/09/2325 September 2023 Registration of charge 085809780005, created on 2023-09-13

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

27/01/2327 January 2023 Satisfaction of charge 085809780001 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 085809780002 in full

View Document

17/01/2317 January 2023 Director's details changed for Mr John Robert Valentine 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 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 Director's details changed for Mr Vincent Scott Pascucci on 2023-01-12

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 2022-01-20

View Document

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

View Accounts

30/01/2230 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

03/07/213 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

22/01/2122 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

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085809780002

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

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

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

27/11/1827 November 2018 ADOPT ARTICLES 19/12/2017

View Document

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

View Document

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

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085809780001

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / BOOSEY & HAWKES MUSIC PUBLISHERS LTD / 01/07/2017

View Document

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

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

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOSEY & HAWKES MUSIC PUBLISHERS LTD

View Document

04/07/174 July 2017 CESSATION OF ALGEMENE PENSIOEN GROEP AS A PSC

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

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

View Document

21/01/1421 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

13/12/1313 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR JOHN BERCHMANS MINCH

View Document

13/12/1313 December 2013 COMPANY NAME CHANGED IMAGEM FTC LIMITED CERTIFICATE ISSUED ON 13/12/13

View Document

24/06/1324 June 2013 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