CONCORD COPYRIGHT MANAGEMENT LIMITED

Company Documents

DateDescription
13/01/2513 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

30/10/2430 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Vincent Scott Pascucci as a director on 2024-05-08

View Document

22/05/2422 May 2024 Termination of appointment of John Berchmans Minch as a director on 2024-05-08

View Document

22/05/2422 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

08/05/248 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 2024-05-08

View Document

08/05/248 May 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

24/10/2324 October 2023 Cessation of Concord Copyrights London Limited as a person with significant control on 2023-10-01

View Document

24/10/2324 October 2023 Notification of Concord Copyrights Limited as a person with significant control on 2023-10-01

View Document

27/01/2327 January 2023 Satisfaction of charge 015114000003 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 015114000004 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 Director's details changed for Mr Vincent Scott Pascucci 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 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

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Registration of charge 015114000006, created on 2022-12-22

View Document

09/01/239 January 2023 Registration of charge 015114000005, created on 2022-12-22

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

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015114000004

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / IMAGEM LONDON LTD / 26/10/2018

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED IMAGEM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/10/18

View Document

16/10/1816 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / IMAGEM LONDON LTD / 01/07/2017

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JOHN ROBERT VALENTINE

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

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

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015114000003

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGEM LONDON LTD

View Document

05/07/175 July 2017 CESSATION OF ALGEMENE PENSIOEN GROEP AS A PSC

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JOHN BERCHMANS MINCH

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

13/06/1313 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 01/01/2013

View Document

23/05/1223 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MR KENT MICHAEL HOSKINS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY MARK HILLIER

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

02/02/112 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR KENT MICHAEL HOSKINS

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM THE MATRIX BUILDING 91 PETERBOROUGH ROAD LONDON SW6 3BU

View Document

10/02/1010 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM THE MATRIX BUILDING 91 PETERBOROUGH ROAD LONDON SW6 3BU

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY APPOINTED MARK HILLIER

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LTD

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 20 FULHAM BROADWAY LONDON SW6 1AH

View Document

02/04/082 April 2008 SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LTD

View Document

01/04/081 April 2008 COMPANY NAME CHANGED ZOMBA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/04/08

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY PETER WAREHAM

View Document

01/02/081 February 2008 AUDITOR'S RESIGNATION

View Document

31/01/0831 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: BEDFORD HOUSE 69-79 FULHAM HIGH STREET LONDON SW6 3JW

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/09/0316 September 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 S386 DISP APP AUDS 20/07/93

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/04/914 April 1991 SECRETARY RESIGNED

View Document

04/04/914 April 1991 NEW SECRETARY APPOINTED

View Document

13/12/9013 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/10/8819 October 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/09/886 September 1988 DIRECTOR RESIGNED

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED

View Document

21/12/8721 December 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/11/8614 November 1986 NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

17/06/8617 June 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

07/08/807 August 1980 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/08/807 August 1980 CERTIFICATE OF INCORPORATION

View Document

07/08/807 August 1980 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