CONCORD GSS LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Micro company accounts made up to 2023-12-31 |
31/01/2531 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
21/05/2421 May 2024 | Appointment of Mr Justin Ashley Prakash 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 | Termination of appointment of James David Selby as a director on 2024-05-08 |
21/05/2421 May 2024 | Appointment of Amanda Leigh Molter as a director on 2024-05-08 |
12/03/2412 March 2024 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06 |
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 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2022-12-30 |
23/09/2323 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2021-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
27/01/2327 January 2023 | Satisfaction of charge 049988190004 in full |
17/01/2317 January 2023 | Director's details changed for Mr Kent Michael Hoskins on 2023-01-12 |
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 |
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 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
24/02/2224 February 2022 | Change of details for Concord Cm Uk Limited as a person with significant control on 2022-02-23 |
23/02/2223 February 2022 | Confirmation statement made on 2021-12-18 with updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Change of details for Downtown Copyright Management Uk Limited as a person with significant control on 2021-07-19 |
22/06/2122 June 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/04/2027 April 2020 | COMPANY NAME CHANGED GOOD SOLDIER SONGS LIMITED CERTIFICATE ISSUED ON 27/04/20 |
24/04/2024 April 2020 | DIRECTOR APPOINTED MR ANDREW JON BERGMAN |
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 |
24/04/2024 April 2020 | DIRECTOR APPOINTED MR ALAN GOODSTADT |
24/04/2024 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWNTOWN COPYRIGHT MANAGEMENT UK LIMITED |
24/04/2024 April 2020 | CESSATION OF CHRISTIAN TATTERSFIELD AS A PSC |
24/04/2024 April 2020 | CESSATION OF ELEANOR TATTERSFIELD AS A PSC |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR TATTERSFIELD |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TATTERSFIELD |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, SECRETARY ELEANOR TATTERSFIELD |
14/04/2014 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/03/2013 March 2020 | 13/03/20 STATEMENT OF CAPITAL GBP 4.82 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049988190001 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
06/12/176 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / ELEANOR LEWIS-BALE / 06/12/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
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 |
11/02/1711 February 2017 | SUB-DIVISION 27/11/16 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
23/01/1723 January 2017 | VARYING SHARE RIGHTS AND NAMES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/10/1626 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 049988190001 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 30 CITY ROAD LONDON EC1Y 2AB |
07/01/157 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
25/10/1025 October 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 4 |
08/10/108 October 2010 | STATEMENT OF COMPANY'S OBJECTS |
08/10/108 October 2010 | ADOPT ARTICLES 01/01/2010 |
01/10/101 October 2010 | DIRECTOR APPOINTED ELEANOR TATTERSFIELD |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/01/1013 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/01/0831 January 2008 | RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/02/0728 February 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/02/063 February 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
08/03/058 March 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
03/03/053 March 2005 | APPLICATION FOR STRIKING-OFF |
01/11/041 November 2004 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY |
23/01/0423 January 2004 | COMPANY NAME CHANGED GOOD SOLDIER MUSIC LTD CERTIFICATE ISSUED ON 23/01/04 |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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