CONCORD SIMP LTD.

Company Documents

DateDescription
24/01/2524 January 2025 Micro company accounts made up to 2024-12-31

View Document

23/01/2523 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 Amanda Leigh Molter 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 Termination of appointment of James David Selby as a director on 2024-05-08

View Document

13/03/2413 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 2024-03-13

View Document

13/03/2413 March 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

26/09/2326 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

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

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 063619500004 in full

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 John Robert Valentine on 2023-01-12

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

17/01/2317 January 2023 Director's details changed for Mr Kent Michael Hoskins on 2023-01-12

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

17/10/2217 October 2022 Change of details for Concord Cm Uk Limited as a person with significant control on 2022-10-15

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-05 with no 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

30/10/2130 October 2021 Confirmation statement made on 2021-09-05 with updates

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

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

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, 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

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

26/10/1826 October 2018 ARTICLES OF ASSOCIATION

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

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 063619500002

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063619500001

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063619500003

View Document

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

View Document

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

View Document

07/08/187 August 2018 COMPANY NAME CHANGED SALLI ISAAK MUSIC PUBLISHING 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 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM EDELMAN HOUSE, 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

01/08/181 August 2018 DIRECTOR APPOINTED ANDREW BERGMAN

View Document

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

View Document

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

View Document

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

View Document

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

View Document

20/11/1720 November 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

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 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 SECRETARY'S CHANGE OF PARTICULARS / AMANDA RAPHAEL / 31/03/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA RAPHAEL / 31/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 SUB-DIVISION 21/08/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 SUB-DIVISION 05/03/12

View Document

01/10/131 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/131 October 2013 ORD SHARES OF £1.00 EACH SUBDIVIDED INTO ORD SHARES OF £0.10 EACH 05/03/2012

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MRS AMANDA RAPHAEL

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA RAPHAEL / 31/03/2010

View Document

27/10/1027 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY HOWARD RAPHAEL / 31/03/2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICKY RAPHAEL / 01/01/2009

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 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