CONCORD COPYRIGHTS PUBLISHING LIMITED

10 officers / 12 resignations

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

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

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 Bicycle Music 100 N. Crescent Drive, Garden Level, Beverly Hills, United States, CA 90210
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
1201 DEMONBREUN ST., NASHVILLE, UNITED STATES, TN 37203
Role ACTIVE
Director
Date of birth
December 1971
Appointed on
6 November 2017
Nationality
AMERICAN
Occupation
FINANCIAL EXECUTIVE

MINCH, John Berchmans

Correspondence address
Barnes House Piltdown, Uckfield, East Sussex, United Kingdom, TN22 3XN
Role ACTIVE
director
Date of birth
January 1957
Appointed on
30 October 2011
Resigned on
8 May 2024
Nationality
Irish,British
Occupation
Music Publisher

Average house price in the postcode TN22 3XN £922,000

HOSKINS, Kent Michael

Correspondence address
6 Stonehill Close, East Sheen, London, United Kingdom, SW14 8RP
Role ACTIVE
secretary
Appointed on
30 October 2011
Resigned on
20 December 2022

Average house price in the postcode SW14 8RP £2,235,000

HOSKINS, Kent Michael

Correspondence address
6 Stonehill Close, East Sheen, London, United Kingdom, SW14 8RP
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 April 2010
Nationality
New Zealander
Occupation
Group Finance Director

Average house price in the postcode SW14 8RP £2,235,000


HILLIER, MARK STEPHEN

Correspondence address
25 BURNEY STREET, LONDON, UNITED KINGDOM, SE10 8EX
Role RESIGNED
Secretary
Appointed on
3 December 2008
Resigned on
30 October 2011
Nationality
BRITISH

Average house price in the postcode SE10 8EX £1,066,000

C P MASTERS UK LIMITED

Correspondence address
ALDWYCH HOUSE 71-91 ALDWYCH, LONDON, UNITED KINGDOM, WC2B 4HN
Role RESIGNED
Director
Appointed on
25 February 2008
Resigned on
31 August 2010
Nationality
BRITISH

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
25 February 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
21 September 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
22 November 2002
Resigned on
21 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

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

HARRIS, RICHARD JOHN LESLIE

Correspondence address
11 ORCHARD GARDENS, EPSOM, SURREY, KT18 7NJ
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
29 August 2000
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT18 7NJ £657,000

HAL MANAGEMENT LIMITED

Correspondence address
HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP
Role RESIGNED
Secretary
Appointed on
29 August 2000
Resigned on
29 August 2000
Nationality
BRITISH

WAREHAM, PETER

Correspondence address
15 DEVITT CLOSE, ASHTEAD, SURREY, KT21 1JS
Role RESIGNED
Secretary
Appointed on
29 August 2000
Resigned on
25 February 2008
Nationality
BRITISH

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

FULLER, SIMON ROBERT

Correspondence address
19 THE MALL, EAST SHEEN, LONDON, SW14 7EN
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
29 August 2000
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW14 7EN £3,314,000

HAL DIRECTORS LIMITED

Correspondence address
HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP
Role RESIGNED
Director
Appointed on
29 August 2000
Resigned on
29 August 2000
Nationality
BRITISH
Occupation
LIMITED COMPANY

CURRAN, Paul Gerard

Correspondence address
Cedars, 6 Lebanon Park, Twickenham, Middlesex, TW1 3DG
Role RESIGNED
director
Date of birth
November 1955
Appointed on
29 August 2000
Resigned on
21 September 2007
Nationality
British
Occupation
Company Director

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

JENKINS, ANDREW RICHARD CHARLES

Correspondence address
66 FIRST AVENUE, BARNES, LONDON, SW14 8SR
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
29 August 2000
Resigned on
22 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 8SR £1,673,000


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