CONCORD RM ASSETS 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
05/03/255 March 2025 | Confirmation statement made on 2025-01-19 with no updates |
01/11/241 November 2024 | Registration of charge 076136910003, created on 2024-10-28 |
14/10/2414 October 2024 | Micro company accounts made up to 2023-12-31 |
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 |
09/05/249 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 2024-05-09 |
09/05/249 May 2024 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06 |
24/04/2424 April 2024 | Unaudited abridged accounts made up to 2022-12-30 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
27/06/2327 June 2023 | Confirmation statement made on 2023-04-14 with no updates |
17/01/2317 January 2023 | Director's details changed for Mr Kent Michael Hoskins on 2023-01-12 |
17/01/2317 January 2023 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN on 2023-01-17 |
09/01/239 January 2023 | Registration of charge 076136910001, created on 2022-12-22 |
09/01/239 January 2023 | Registration of charge 076136910002, created on 2022-12-22 |
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 2022-12-20 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Resolutions |
28/10/2128 October 2021 | Memorandum and Articles of Association |
28/10/2128 October 2021 | Resolutions |
27/10/2127 October 2021 | Certificate of change of name |
14/10/2114 October 2021 | Notification of Concord Recorded Music Holdings Limited as a person with significant control on 2021-10-12 |
14/10/2114 October 2021 | Cessation of Mark David Lewis as a person with significant control on 2021-10-12 |
14/10/2114 October 2021 | Cessation of Martin Bernard Toher as a person with significant control on 2021-10-12 |
14/10/2114 October 2021 | Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom to Aldwych House 71-91 Aldwych London WC2B 4HN on 2021-10-14 |
14/10/2114 October 2021 | Appointment of Mr Kent Michael Hoskins as a director on 2021-10-12 |
14/10/2114 October 2021 | Appointment of Mr John Berchmans Minch as a director on 2021-10-12 |
14/10/2114 October 2021 | Appointment of Mr Kent Michael Hoskins as a secretary on 2021-10-12 |
14/10/2114 October 2021 | Termination of appointment of Mark David Lewis as a director on 2021-10-12 |
14/10/2114 October 2021 | Termination of appointment of Martin Bernard Toher as a director on 2021-10-12 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 3RD FLOOR 5 CHANCERY LANE LONDON WC2A 1QS ENGLAND |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 4TH FLOOR, EAST WING CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS ENGLAND |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LEWIS / 26/05/2016 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERNARD TOHER / 26/04/2016 |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O CC YOUNG & CO 2ND FLOOR 13-14 MARGARET STREET LONDON W1W 8RN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LEWIS / 26/04/2015 |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERNARD TOHER / 26/04/2015 |
19/05/1519 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/07/148 July 2014 | PREVSHO FROM 30/04/2014 TO 31/12/2013 |
08/05/148 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TOHER / 26/04/2013 |
08/05/138 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LEWIS / 26/04/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/10/128 October 2012 | 30/04/12 TOTAL EXEMPTION FULL |
03/05/123 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
23/11/1123 November 2011 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM C/O C C YOUNG & CO 48 POLAND STREET LONDON W1F 7ND UNITED KINGDOM |
26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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