CONCORD THEATRICALS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

08/11/248 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Aldwych House C/O Concord Music Group Aldwych House 71-91 Aldwych London WC2B 4HN on 2024-08-28

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-05-28

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

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

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

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

22/04/2422 April 2024 Group of companies' accounts made up to 2022-12-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

25/09/2325 September 2023 Registration of charge 082488540005, created on 2023-09-13

View Document

25/09/2325 September 2023 Registration of charge 082488540007, created on 2023-09-13

View Document

25/09/2325 September 2023 Registration of charge 082488540006, created on 2023-09-13

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2021-12-31

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

27/01/2327 January 2023 Satisfaction of charge 082488540001 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 082488540002 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 082488540004 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 082488540003 in full

View Document

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

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 Robert Valentine 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 2022-12-20

View Document

26/10/2226 October 2022 Group of companies' accounts made up to 2020-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082488540004

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082488540003

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 590000

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082488540002

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

04/03/194 March 2019 COMPANY NAME CHANGED RODGERS & HAMMERSTEIN THEATRICALS EUROPE LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

10/09/1810 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JONATHAN WISELY

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

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

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082488540001

View Document

06/09/176 September 2017 NOTIFICATION OF PSC STATEMENT ON 01/09/2017

View Document

05/09/175 September 2017 CESSATION OF HARMONIOUS HOLDINGS LLC AS A PSC

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 CESSATION OF ALGEMENE PENSIOEN GROEP AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMONIOUS HOLDINGS LLC

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

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

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

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

View Document

06/06/136 June 2013 PREVSHO FROM 31/10/2013 TO 31/12/2012

View Document

15/10/1215 October 2012 COMPANY NAME CHANGED RODGERS & HAMMERSTEIN LIMITED CERTIFICATE ISSUED ON 15/10/12

View Document

11/10/1211 October 2012 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