CONCORD GSS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2023-12-31

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

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 John Berchmans Minch as a director on 2024-05-08

View Document

21/05/2421 May 2024 Termination of appointment of James David Selby 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

12/03/2412 March 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06

View Document

12/03/2412 March 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 2024-03-12

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

23/09/2323 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

27/01/2327 January 2023 Satisfaction of charge 049988190004 in full

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 England to C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN on 2023-01-17

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

24/02/2224 February 2022 Change of details for Concord Cm Uk Limited as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-18 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Change of details for Downtown Copyright Management Uk Limited as a person with significant control on 2021-07-19

View Document

22/06/2122 June 2021 Resolutions

View Document

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

View Accounts

27/04/2027 April 2020 COMPANY NAME CHANGED GOOD SOLDIER SONGS LIMITED CERTIFICATE ISSUED ON 27/04/20

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR ANDREW JON BERGMAN

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 2ND FLOOR NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON WC1V 7JZ UNITED KINGDOM

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR ALAN GOODSTADT

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWNTOWN COPYRIGHT MANAGEMENT UK LIMITED

View Document

24/04/2024 April 2020 CESSATION OF CHRISTIAN TATTERSFIELD AS A PSC

View Document

24/04/2024 April 2020 CESSATION OF ELEANOR TATTERSFIELD AS A PSC

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR ELEANOR TATTERSFIELD

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TATTERSFIELD

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY ELEANOR TATTERSFIELD

View Document

14/04/2014 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/2013 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 4.82

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049988190001

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

06/12/176 December 2017 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR LEWIS-BALE / 06/12/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM C/O SKEET KAYE LLP 27-29 27-29 CURSITOR STREET LONDON EC4A 1LT

View Document

11/02/1711 February 2017 SUB-DIVISION 27/11/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

23/01/1723 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049988190001

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

07/01/157 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 01/01/10 STATEMENT OF CAPITAL GBP 4

View Document

08/10/108 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/108 October 2010 ADOPT ARTICLES 01/01/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED ELEANOR TATTERSFIELD

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/063 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

08/03/058 March 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 APPLICATION FOR STRIKING-OFF

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

23/01/0423 January 2004 COMPANY NAME CHANGED GOOD SOLDIER MUSIC LTD CERTIFICATE ISSUED ON 23/01/04

View Document

18/12/0318 December 2003 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