CONCORD COPYRIGHTS LONDON LIMITED

CONCORD COPYRIGHTS LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONCORD COPYRIGHTS LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01276874
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONCORD COPYRIGHTS LONDON LIMITED?

    • Sound recording and music publishing activities (59200) / Information and communication

    Where is CONCORD COPYRIGHTS LONDON LIMITED located?

    Registered Office Address
    Aldwych House Concord
    71-91 Aldwych
    WC2B 4HN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONCORD COPYRIGHTS LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMAGEM LONDON LIMITEDApr 01, 2008Apr 01, 2008
    ZOMBA MUSIC PUBLISHERS LIMITEDDec 31, 1980Dec 31, 1980
    ZOMBA MANAGEMENT AND PUBLISHERS LIMITEDSep 13, 1976Sep 13, 1976

    What are the latest accounts for CONCORD COPYRIGHTS LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONCORD COPYRIGHTS LONDON LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for CONCORD COPYRIGHTS LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Registration of charge 012768740007, created on Oct 28, 2024

    1340 pagesMR01

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Aldwych House Concord 71-91 Aldwych London WC2B 4HN on Sep 05, 2024

    1 pagesAD01

    Termination of appointment of Vincent Scott Pascucci as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of John Berchmans Minch as a director on May 08, 2024

    1 pagesTM01

    Appointment of Mr Justin Ashley Prakash as a director on May 08, 2024

    2 pagesAP01

    Appointment of Amanda Leigh Molter as a director on May 08, 2024

    2 pagesAP01

    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 May 08, 2024

    1 pagesAD01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023

    2 pagesAP04

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 012768740003 in full

    4 pagesMR04

    Satisfaction of charge 012768740004 in full

    4 pagesMR04

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    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 Jan 17, 2023

    1 pagesAD01

    Director's details changed for Mr John Robert Valentine on Jan 12, 2023

    2 pagesCH01

    Director's details changed for Mr Vincent Scott Pascucci on Jan 12, 2023

    2 pagesCH01

    Director's details changed for Mr John Berchmans Minch on Jan 12, 2023

    2 pagesCH01

    Director's details changed for Mr Kent Michael Hoskins on Jan 12, 2023

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Registration of charge 012768740005, created on Dec 22, 2022

    55 pagesMR01

    Registration of charge 012768740006, created on Dec 22, 2022

    53 pagesMR01

    Who are the officers of CONCORD COPYRIGHTS LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRAKASH, Justin Ashley
    Concord
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    Secretary
    Concord
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    303787810001
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    HOSKINS, Kent Michael
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    Director
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    EnglandNew Zealander127082930002
    MOLTER, Amanda Leigh
    Suite 300
    Nashville, Tn 37210
    10 Lea Avenue
    United States
    Director
    Suite 300
    Nashville, Tn 37210
    10 Lea Avenue
    United States
    United StatesAmerican323266290001
    PRAKASH, Justin Ashley
    c/o Concord Music
    71 - 91 Aldwych
    WC2B 4HN London
    Aldwych House
    United Kingdom
    Director
    c/o Concord Music
    71 - 91 Aldwych
    WC2B 4HN London
    Aldwych House
    United Kingdom
    EnglandBritish299023730001
    VALENTINE, John Robert
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    Director
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    United StatesAmerican239882050001
    HILLIER, Mark Stephen
    Burney Street
    SE10 8EX London
    25
    Secretary
    Burney Street
    SE10 8EX London
    25
    British3263190001
    HOSKINS, Kent Michael
    Stonehill Close
    East Sheen
    SW14 8RP London
    6
    United Kingdom
    Secretary
    Stonehill Close
    East Sheen
    SW14 8RP London
    6
    United Kingdom
    164987320001
    HOWE, Duncan Nicholas
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Secretary
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    British4537830001
    WAREHAM, Peter
    15 Devitt Close
    KT21 1JS Ashtead
    Surrey
    Secretary
    15 Devitt Close
    KT21 1JS Ashtead
    Surrey
    British3079970001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    102944500001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    CAISLEY, Peter Walter
    Southway House 1 The Poynings
    SL0 9DS Iver
    Buckinghamshire
    Director
    Southway House 1 The Poynings
    SL0 9DS Iver
    Buckinghamshire
    British3096900001
    CALDER, Clive Ian
    Hampshire House,
    150 Central Park South No 3304
    New York
    Ny 10019
    Usa
    Director
    Hampshire House,
    150 Central Park South No 3304
    New York
    Ny 10019
    Usa
    British15438480005
    CURRAN, Paul Gerard
    Cedars
    6 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Director
    Cedars
    6 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    United KingdomBritish38977500001
    DOBINSON, John Leslie
    Dirry Mor Cottage
    Fulmer Chase Stoke Common Road
    SL3 6HB Fulmer
    Buckinghamshire
    Director
    Dirry Mor Cottage
    Fulmer Chase Stoke Common Road
    SL3 6HB Fulmer
    Buckinghamshire
    United KingdomBritish34942720003
    DOWNS, William
    Apartment 1 Chelsea Village Hotel
    Chelsea Village Fulham Road
    SW6 1HY London
    Director
    Apartment 1 Chelsea Village Hotel
    Chelsea Village Fulham Road
    SW6 1HY London
    British43345940002
    FIRTH, Nicholas Louis Douglas
    55 Mianus River Road
    Bedford
    New York 10506
    Usa
    Director
    55 Mianus River Road
    Bedford
    New York 10506
    Usa
    Us Citizen - American43345770002
    FRUIN, John Ralph
    41 Court Drive
    UB10 0BN Hillingdon
    Middlesex
    Director
    41 Court Drive
    UB10 0BN Hillingdon
    Middlesex
    British4836400001
    FURMAN, Mark
    Nairdswood
    Templewood Lane
    SL2 3HJ Farnham Common
    Berkshire
    Director
    Nairdswood
    Templewood Lane
    SL2 3HJ Farnham Common
    Berkshire
    British108809510001
    HOWARD, Steven Richard
    Northcote The Ridgeway
    Mill Hill Village
    NW7 1QX London
    Director
    Northcote The Ridgeway
    Mill Hill Village
    NW7 1QX London
    EnglandBritish15438500002
    HOWE, Duncan Nicholas
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    United KingdomBritish4537830001
    MCINTYRE, Thomas William
    24 East Cheryl Road
    Pine Brook
    New Jersey 07058
    American
    Director
    24 East Cheryl Road
    Pine Brook
    New Jersey 07058
    American
    American49257660001
    MINCH, John Berchmans
    c/o Concord Music Group
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    United Kingdom
    Director
    c/o Concord Music Group
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    United Kingdom
    EnglandIrish,British155882620002
    PASCUCCI, Vincent Scott
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    Director
    c/o Concord Music Group
    10 Lea Avenue
    Suite 300
    TN 37210 Nashville
    Concord
    United States
    United StatesAmerican239881700001
    SCHMIDT HOLTZ, Rolf
    Alte Salzstrasse 10a
    Pogeez
    Germany
    Director
    Alte Salzstrasse 10a
    Pogeez
    Germany
    German79927810001
    SCHNEIDER, Stanley
    One Dante Street
    Larchmont
    New York 10538
    Usa
    Director
    One Dante Street
    Larchmont
    New York 10538
    Usa
    Usa72196770001
    SCHOENFELD, Joel Mark
    21 Indian Hill Road
    06902 Stamford
    Connecticut
    Usa
    Director
    21 Indian Hill Road
    06902 Stamford
    Connecticut
    Usa
    American56884030001
    SMELLIE, Michael
    169 Riverside Boulevard
    Apartment 32a
    New York
    New York Ny 10069
    Usa
    Director
    169 Riverside Boulevard
    Apartment 32a
    New York
    New York Ny 10069
    Usa
    Australian79927860001
    SMITH, Michael Anthony
    21 Childs Place
    SW5 9RX London
    Director
    21 Childs Place
    SW5 9RX London
    British57511760001
    SMITH, Timothy Cooper
    30 Priory Crescent
    SM3 8LT Cheam
    Surrey
    Director
    30 Priory Crescent
    SM3 8LT Cheam
    Surrey
    United KingdomEnglish122386160001
    WISELY, Jonathan
    N. Crescent Dr.
    Garden Level
    CA 90210 Beverly Hills
    100
    United States
    Director
    N. Crescent Dr.
    Garden Level
    CA 90210 Beverly Hills
    100
    United States
    United StatesAmerican239882180001
    C P MASTERS UK LIMITED
    c/o C/O Boosey & Hawkes
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    United Kingdom
    Director
    c/o C/O Boosey & Hawkes
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6432270
    129220850002

    Who are the persons with significant control of CONCORD COPYRIGHTS LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    Jul 01, 2017
    71-91 Aldwych
    WC2B 4HN London
    Aldwych House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06432269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Algemene Pensioen Groep
    Oude Lindestraat
    6411ek Heerlen
    70
    Netherlands
    Jul 01, 2016
    Oude Lindestraat
    6411ek Heerlen
    70
    Netherlands
    Yes
    Legal FormStichting
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredNetherlands
    Registration Number41074000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0