CONCORD UK GROUP SERVICES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

17/10/2417 October 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

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 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

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

11/02/2411 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

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

View Document

23/12/2323 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Document

15/03/2315 March 2023 Group of companies' accounts made up to 2021-12-31

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 067736180001 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 067736180002 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 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 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

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

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

View Document

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

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 UK GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 16/10/18

View Document

13/08/1813 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 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

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JANIS SUSSKIND

View Document

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

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067736180001

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 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMONIOUS HOLDINGS LLC

View Document

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

View Document

02/05/172 May 2017 FULL 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

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/12/1529 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 15/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUMMER

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 01/01/2012

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 15/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 15/12/2011

View Document

16/12/1116 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 ADOPT ARTICLES 21/11/2011

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HILLIER

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MRS JANIS ELIZABETH SUSSKIND

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR ANDREW DAVID FREDERICK GUMMER

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN HILLIER / 15/12/2009

View Document

04/01/104 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 COMPANY NAME CHANGED BOOSEY & HAWKES SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/09

View Document

08/10/098 October 2009 CHANGE OF NAME 05/10/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN

View Document

31/03/0931 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0921 March 2009 SUBDIVIDED 09/03/2009

View Document

21/03/0921 March 2009 S-DIV

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MARK STEPHEN HILLIER

View Document

15/12/0815 December 2008 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