CONCORD ENTERTAINMENT LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

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 021802140005, created on 2024-10-28

View Document

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

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

21/05/2421 May 2024 Appointment of Amanda Leigh Molter 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

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

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Satisfaction of charge 021802140001 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 021802140002 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

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Registration of charge 021802140004, created on 2022-12-22

View Document

09/01/239 January 2023 Registration of charge 021802140003, 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

30/01/2230 January 2022 Micro company accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

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

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021802140002

View Document

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

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

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

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / IMAGEM UK LTD / 16/10/2018

View Document

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

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

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 ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 16/10/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

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 VINCENT SCOTT PASCUCCI

View Document

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

View Document

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

View Document

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

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021802140001

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

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

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

View Document

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

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

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 01/10/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN HILLIER / 01/10/2011

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 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 APPOINTMENT TERMINATED, DIRECTOR C P MASTERS UK LIMITED

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

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 28/01/2010

View Document

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

View Document

06/08/096 August 2009 S252 DISP LAYING ACC 13/07/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

08/12/088 December 2008 SECRETARY APPOINTED MARK HILLIER

View Document

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

View Document

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

View Document

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

View Document

02/04/082 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 MUSIC LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

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

View Document

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

View Document

01/02/081 February 2008 AUDITOR'S RESIGNATION

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ARTICLES OF ASSOCIATION

View Document

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

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 ARTICLES OF ASSOCIATION

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

16/03/0516 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0424 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

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

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 RETURN MADE UP TO 30/11/02; 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

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/022 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 REDESIGNATION SHARES 09/12/94

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: UNIT 32 RANSOMES DOCK 35-37 PARKGATE ROAD LONDON SW11 4NP

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 ADOPT MEM AND ARTS 09/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: UNIT 32 RANSOMES DOCK 35-37 PARK GATE ROAD LONDON SW11 4NP

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED MUSICQ LIMITED CERTIFICATE ISSUED ON 26/07/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 19/10/88

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 19/10/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987 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