CONCORD RM ASSETS 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

01/11/241 November 2024 Registration of charge 076136910003, created on 2024-10-28

View Document

14/10/2414 October 2024 Micro company accounts made up to 2023-12-31

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

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

View Document

09/05/249 May 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2022-12-30

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

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

View Accounts

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-04-14 with no updates

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 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

View Document

09/01/239 January 2023 Registration of charge 076136910001, created on 2022-12-22

View Document

09/01/239 January 2023 Registration of charge 076136910002, created on 2022-12-22

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 2022-12-20

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Memorandum and Articles of Association

View Document

28/10/2128 October 2021 Resolutions

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

14/10/2114 October 2021 Notification of Concord Recorded Music Holdings Limited as a person with significant control on 2021-10-12

View Document

14/10/2114 October 2021 Cessation of Mark David Lewis as a person with significant control on 2021-10-12

View Document

14/10/2114 October 2021 Cessation of Martin Bernard Toher as a person with significant control on 2021-10-12

View Document

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

View Document

14/10/2114 October 2021 Appointment of Mr Kent Michael Hoskins as a director on 2021-10-12

View Document

14/10/2114 October 2021 Appointment of Mr John Berchmans Minch as a director on 2021-10-12

View Document

14/10/2114 October 2021 Appointment of Mr Kent Michael Hoskins as a secretary on 2021-10-12

View Document

14/10/2114 October 2021 Termination of appointment of Mark David Lewis as a director on 2021-10-12

View Document

14/10/2114 October 2021 Termination of appointment of Martin Bernard Toher as a director on 2021-10-12

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 3RD FLOOR 5 CHANCERY LANE LONDON WC2A 1QS ENGLAND

View Document

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

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LEWIS / 26/05/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERNARD TOHER / 26/04/2016

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LEWIS / 26/04/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERNARD TOHER / 26/04/2015

View Document

19/05/1519 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TOHER / 26/04/2013

View Document

08/05/138 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LEWIS / 26/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/10/128 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

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

View Document

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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