CONCORD COPYRIGHT MANAGEMENT LIMITED

10 officers / 14 resignations

PRAKASH, Justin Ashley

Correspondence address
Concord Music Aldwych House 71 - 91 Aldwych, London, United Kingdom, WC2B 4HN
Role ACTIVE
director
Date of birth
November 1978
Appointed on
8 May 2024
Nationality
British
Occupation
Accountant

MOLTER, Amanda Leigh

Correspondence address
10 Lea Avenue Suite 300, Nashville, Tn 37210, United States
Role ACTIVE
director
Date of birth
February 1981
Appointed on
8 May 2024
Nationality
American
Occupation
Attorney

CORPORATION SERVICE COMPANY (UK) LIMITED

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
corporate-secretary
Appointed on
6 December 2023

Average house price in the postcode E14 5HU £330,638,000

PRAKASH, Justin Ashley

Correspondence address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
secretary
Appointed on
20 December 2022

Average house price in the postcode E14 5HU £330,638,000

WISELY, JONATHAN

Correspondence address
100 N. CRESCENT DR., GARDEN LEVEL, BEVERLY HILLS, UNITED STATES, CA 90210
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
6 November 2017
Nationality
AMERICAN
Occupation
EXECUTIVE

PASCUCCI, Vincent Scott

Correspondence address
Concord Music Group Concord 10 Lea Avenue, Suite 300, Nashville, Tennessee, United States, TN 37210
Role ACTIVE
director
Date of birth
November 1958
Appointed on
6 November 2017
Resigned on
8 May 2024
Nationality
American
Occupation
Ceo, Concord Bicycle Music

VALENTINE, John Robert

Correspondence address
CONCORD MUSIC GROUP Concord 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 November 2017
Nationality
American
Occupation
Financial Executive

MINCH, John Berchmans

Correspondence address
Concord Music Group Aldwych House 71-91 Aldwych, London, England, WC2B 4HN
Role ACTIVE
director
Date of birth
January 1957
Appointed on
31 December 2014
Resigned on
8 May 2024
Nationality
Irish,British
Occupation
Publisher

HOSKINS, Kent Michael

Correspondence address
BOOSEY & HAWKES Aldwych House 71-91 Aldwych, London, United Kingdom, WC2B 4HN
Role ACTIVE
secretary
Appointed on
31 December 2011
Resigned on
20 December 2022

HOSKINS, Kent Michael

Correspondence address
CONCORD MUSIC GROUP Concord 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 April 2010
Nationality
New Zealander
Occupation
Group Finance Director

HILLIER, MARK STEPHEN

Correspondence address
71 ASHBURNHAM GROVE, GREENWICH, LONDON, SE10 8UJ
Role RESIGNED
Secretary
Appointed on
3 December 2008
Resigned on
31 December 2011
Nationality
BRITISH

Average house price in the postcode SE10 8UJ £1,194,000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
CAPITA COMPANY SECRETARIAL SERVICES LTD THE REGIST, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
28 March 2008
Resigned on
3 December 2008
Nationality
BRITISH

SMITH, Timothy Cooper

Correspondence address
30 Priory Crescent, Cheam, Surrey, SM3 8LT
Role RESIGNED
director
Date of birth
April 1965
Appointed on
24 July 2007
Resigned on
30 October 2011
Nationality
English
Occupation
Director

Average house price in the postcode SM3 8LT £695,000

DOWNS, WILLIAM

Correspondence address
APARTMENT 1 CHELSEA VILLAGE HOTEL, CHELSEA VILLAGE FULHAM ROAD, LONDON, SW6 1HY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 May 2003
Resigned on
3 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 1HY £946,000

CURRAN, Paul Gerard

Correspondence address
Cedars, 6 Lebanon Park, Twickenham, Middlesex, TW1 3DG
Role RESIGNED
director
Date of birth
November 1955
Appointed on
31 May 2003
Resigned on
27 July 2007
Nationality
British
Occupation
Director

Average house price in the postcode TW1 3DG £3,472,000

WAREHAM, PETER

Correspondence address
15 DEVITT CLOSE, ASHTEAD, SURREY, KT21 1JS
Role RESIGNED
Secretary
Appointed on
13 December 2002
Resigned on
25 February 2008
Nationality
BRITISH

Average house price in the postcode KT21 1JS £901,000

SMITH, MICHAEL ANTHONY

Correspondence address
21 CHILDS PLACE, LONDON, SW5 9RX
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
5 March 1998
Resigned on
8 January 2007
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SW5 9RX £1,349,000

HOWE, DUNCAN NICHOLAS

Correspondence address
WILLOWHAYNE 37 BULSTRODE WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QT
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
20 September 1992
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7QT £2,130,000

HOWARD, STEVEN RICHARD

Correspondence address
NORTHCOTE THE RIDGEWAY, MILL HILL VILLAGE, LONDON, NW7 1QX
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
20 September 1992
Resigned on
17 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 1QX £3,106,000

FURMAN, MARK

Correspondence address
NAIRDSWOOD, TEMPLEWOOD LANE, FARNHAM COMMON, BERKSHIRE, SL2 3HJ
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
20 September 1992
Resigned on
11 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL2 3HJ £2,034,000

FRUIN, JOHN RALPH

Correspondence address
41 COURT DRIVE, HILLINGDON, MIDDLESEX, UB10 0BN
Role RESIGNED
Director
Date of birth
September 1930
Appointed on
20 September 1992
Resigned on
15 September 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode UB10 0BN £1,012,000

HOWE, DUNCAN NICHOLAS

Correspondence address
WILLOWHAYNE 37 BULSTRODE WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QT
Role RESIGNED
Secretary
Appointed on
20 September 1992
Resigned on
13 December 2002
Nationality
BRITISH

Average house price in the postcode SL9 7QT £2,130,000

CAISLEY, PETER WALTER

Correspondence address
SOUTHWAY HOUSE 1 THE POYNINGS, IVER, BUCKINGHAMSHIRE, SL0 9DS
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
20 September 1992
Resigned on
10 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL0 9DS £1,157,000

CALDER, CLIVE IAN

Correspondence address
HAMPSHIRE HOUSE,, 150 CENTRAL PARK SOUTH NO 3304, NEW YORK, NY 10019, USA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
20 September 1992
Resigned on
26 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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