CONCORD SISL LTD.

Company Documents

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

View Document

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

View Document

28/01/2528 January 2025 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

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

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 James David Selby as a director on 2024-05-08

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-05 with no updates

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

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

View Accounts

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Satisfaction of charge 084307120004 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 Director's details changed for Mr John Robert Valentine 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

17/01/2317 January 2023 Director's details changed for Mr James David Selby 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

03/01/233 January 2023 Appointment of Mr Justin Ashley Prakash as a secretary on 2022-12-20

View Document

03/01/233 January 2023 Termination of appointment of Kent Michael Hoskins as a secretary on 2022-12-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

19/07/2119 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

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 5 KING STREET LONDON WC2E 8HN ENGLAND

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

26/10/1826 October 2018 ARTICLES OF ASSOCIATION

View Document

03/09/183 September 2018 ALTER ARTICLES 09/08/2018

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084307120001

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084307120002

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084307120003

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWNTOWN COPYRIGHT MANAGEMENT UK LIMITED

View Document

21/08/1821 August 2018 CESSATION OF NICKY HOWARD RAPHAEL AS A PSC

View Document

07/08/187 August 2018 COMPANY NAME CHANGED SALLI ISAAK SONGS LIMITED CERTIFICATE ISSUED ON 07/08/18

View Document

06/08/186 August 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICKY RAPHAEL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA FITZMAURICE

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA RAPHAEL

View Document

01/08/181 August 2018 DIRECTOR APPOINTED ANDREW BERGMAN

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY HOWARD RAPHAEL / 31/03/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICKY HOWARD RAPHAEL / 31/03/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY HOWARD RAPHAEL / 31/03/2017

View Document

13/04/1713 April 2017 SECRETARY'S CHANGE OF PARTICULARS / DR AMANDA RAPHAEL / 31/03/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

19/03/1419 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM EDELMAN HOUSE 1238 HIGH ROAD NORTH FINCHLEY LONDON N20 0LH UNITED KINGDOM

View Document

05/03/135 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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