CONCORD THEATRICALS LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-07 with updates |
08/11/248 November 2024 | Group of companies' accounts made up to 2023-12-31 |
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 |
07/06/247 June 2024 | Statement of capital following an allotment of shares on 2024-05-28 |
21/05/2421 May 2024 | Appointment of Amanda Leigh Molter as a director on 2024-05-08 |
21/05/2421 May 2024 | Termination of appointment of Vincent Scott Pascucci as a director on 2024-05-08 |
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 |
09/05/249 May 2024 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06 |
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 |
22/04/2422 April 2024 | Group of companies' accounts made up to 2022-12-30 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
25/09/2325 September 2023 | Registration of charge 082488540005, created on 2023-09-13 |
25/09/2325 September 2023 | Registration of charge 082488540007, created on 2023-09-13 |
25/09/2325 September 2023 | Registration of charge 082488540006, created on 2023-09-13 |
19/09/2319 September 2023 | Group of companies' accounts made up to 2021-12-31 |
19/09/2319 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
27/01/2327 January 2023 | Satisfaction of charge 082488540001 in full |
27/01/2327 January 2023 | Satisfaction of charge 082488540002 in full |
27/01/2327 January 2023 | Satisfaction of charge 082488540004 in full |
27/01/2327 January 2023 | Satisfaction of charge 082488540003 in full |
17/01/2317 January 2023 | Director's details changed for Mr Vincent Scott Pascucci on 2023-01-12 |
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 |
17/01/2317 January 2023 | Director's details changed for Mr John Berchmans Minch on 2023-01-12 |
17/01/2317 January 2023 | Director's details changed for Mr Kent Michael Hoskins on 2023-01-12 |
17/01/2317 January 2023 | Director's details changed for Mr John Robert Valentine on 2023-01-12 |
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 |
26/10/2226 October 2022 | Group of companies' accounts made up to 2020-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-07 with updates |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-12-16 |
19/08/2019 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082488540004 |
19/08/2019 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082488540003 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
10/10/1910 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
01/08/191 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 590000 |
02/07/192 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082488540002 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
04/03/194 March 2019 | COMPANY NAME CHANGED RODGERS & HAMMERSTEIN THEATRICALS EUROPE LIMITED CERTIFICATE ISSUED ON 04/03/19 |
10/09/1810 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
07/11/177 November 2017 | DIRECTOR APPOINTED MR JONATHAN WISELY |
07/11/177 November 2017 | DIRECTOR APPOINTED MR VINCENT SCOTT PASCUCCI |
07/11/177 November 2017 | DIRECTOR APPOINTED MR JOHN ROBERT VALENTINE |
02/11/172 November 2017 | ADOPT ARTICLES 26/10/2017 |
02/11/172 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082488540001 |
06/09/176 September 2017 | NOTIFICATION OF PSC STATEMENT ON 01/09/2017 |
05/09/175 September 2017 | CESSATION OF HARMONIOUS HOLDINGS LLC AS A PSC |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
17/07/1717 July 2017 | CESSATION OF ALGEMENE PENSIOEN GROEP AS A PSC |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMONIOUS HOLDINGS LLC |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
19/05/1619 May 2016 | 31/12/15 TOTAL EXEMPTION FULL |
02/11/152 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
12/08/1512 August 2015 | 31/12/14 TOTAL EXEMPTION FULL |
04/11/144 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
21/10/1421 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
10/06/1410 June 2014 | 31/12/13 TOTAL EXEMPTION FULL |
11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
13/06/1313 June 2013 | 31/12/12 TOTAL EXEMPTION FULL |
06/06/136 June 2013 | PREVSHO FROM 31/10/2013 TO 31/12/2012 |
15/10/1215 October 2012 | COMPANY NAME CHANGED RODGERS & HAMMERSTEIN LIMITED CERTIFICATE ISSUED ON 15/10/12 |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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