CONCORD COPYRIGHTS LONDON LIMITED
Overview
| Company Name | CONCORD COPYRIGHTS LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01276874 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONCORD COPYRIGHTS LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMAGEM LONDON LIMITED | Apr 01, 2008 | Apr 01, 2008 |
| ZOMBA MUSIC PUBLISHERS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| ZOMBA MANAGEMENT AND PUBLISHERS LIMITED | Sep 13, 1976 | Sep 13, 1976 |
What are the latest accounts for CONCORD COPYRIGHTS LONDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONCORD COPYRIGHTS LONDON LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2025 |
| Overdue | No |
What are the latest filings for CONCORD COPYRIGHTS LONDON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 012768740007, created on Oct 28, 2024 | 1340 pages | MR01 | ||
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 pages | AD01 | ||
Termination of appointment of Vincent Scott Pascucci as a director on May 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Berchmans Minch as a director on May 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Justin Ashley Prakash as a director on May 08, 2024 | 2 pages | AP01 | ||
Appointment of Amanda Leigh Molter as a director on May 08, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 06, 2023 | 2 pages | AP04 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 012768740003 in full | 4 pages | MR04 | ||
Satisfaction of charge 012768740004 in full | 4 pages | MR04 | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Mr John Robert Valentine on Jan 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Vincent Scott Pascucci on Jan 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr John Berchmans Minch on Jan 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Kent Michael Hoskins on Jan 12, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registration of charge 012768740005, created on Dec 22, 2022 | 55 pages | MR01 | ||
Registration of charge 012768740006, created on Dec 22, 2022 | 53 pages | MR01 | ||
Who are the officers of CONCORD COPYRIGHTS LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRAKASH, Justin Ashley | Secretary | Concord 71-91 Aldwych WC2B 4HN London Aldwych House England | 303787810001 | |||||||||||
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| HOSKINS, Kent Michael | Director | c/o Concord Music Group 10 Lea Avenue Suite 300 TN 37210 Nashville Concord United States | England | New Zealander | 127082930002 | |||||||||
| MOLTER, Amanda Leigh | Director | Suite 300 Nashville, Tn 37210 10 Lea Avenue United States | United States | American | 323266290001 | |||||||||
| PRAKASH, Justin Ashley | Director | c/o Concord Music 71 - 91 Aldwych WC2B 4HN London Aldwych House United Kingdom | England | British | 299023730001 | |||||||||
| VALENTINE, John Robert | Director | c/o Concord Music Group 10 Lea Avenue Suite 300 TN 37210 Nashville Concord United States | United States | American | 239882050001 | |||||||||
| HILLIER, Mark Stephen | Secretary | Burney Street SE10 8EX London 25 | British | 3263190001 | ||||||||||
| HOSKINS, Kent Michael | Secretary | Stonehill Close East Sheen SW14 8RP London 6 United Kingdom | 164987320001 | |||||||||||
| HOWE, Duncan Nicholas | Secretary | Willowhayne 37 Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | British | 4537830001 | ||||||||||
| WAREHAM, Peter | Secretary | 15 Devitt Close KT21 1JS Ashtead Surrey | British | 3079970001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent | 102944500001 | |||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| CAISLEY, Peter Walter | Director | Southway House 1 The Poynings SL0 9DS Iver Buckinghamshire | British | 3096900001 | ||||||||||
| CALDER, Clive Ian | Director | Hampshire House, 150 Central Park South No 3304 New York Ny 10019 Usa | British | 15438480005 | ||||||||||
| CURRAN, Paul Gerard | Director | Cedars 6 Lebanon Park TW1 3DG Twickenham Middlesex | United Kingdom | British | 38977500001 | |||||||||
| DOBINSON, John Leslie | Director | Dirry Mor Cottage Fulmer Chase Stoke Common Road SL3 6HB Fulmer Buckinghamshire | United Kingdom | British | 34942720003 | |||||||||
| DOWNS, William | Director | Apartment 1 Chelsea Village Hotel Chelsea Village Fulham Road SW6 1HY London | British | 43345940002 | ||||||||||
| FIRTH, Nicholas Louis Douglas | Director | 55 Mianus River Road Bedford New York 10506 Usa | Us Citizen - American | 43345770002 | ||||||||||
| FRUIN, John Ralph | Director | 41 Court Drive UB10 0BN Hillingdon Middlesex | British | 4836400001 | ||||||||||
| FURMAN, Mark | Director | Nairdswood Templewood Lane SL2 3HJ Farnham Common Berkshire | British | 108809510001 | ||||||||||
| HOWARD, Steven Richard | Director | Northcote The Ridgeway Mill Hill Village NW7 1QX London | England | British | 15438500002 | |||||||||
| HOWE, Duncan Nicholas | Director | Willowhayne 37 Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | United Kingdom | British | 4537830001 | |||||||||
| MCINTYRE, Thomas William | Director | 24 East Cheryl Road Pine Brook New Jersey 07058 American | American | 49257660001 | ||||||||||
| MINCH, John Berchmans | Director | c/o Concord Music Group 71-91 Aldwych WC2B 4HN London Aldwych House United Kingdom | England | Irish,British | 155882620002 | |||||||||
| PASCUCCI, Vincent Scott | Director | c/o Concord Music Group 10 Lea Avenue Suite 300 TN 37210 Nashville Concord United States | United States | American | 239881700001 | |||||||||
| SCHMIDT HOLTZ, Rolf | Director | Alte Salzstrasse 10a Pogeez Germany | German | 79927810001 | ||||||||||
| SCHNEIDER, Stanley | Director | One Dante Street Larchmont New York 10538 Usa | Usa | 72196770001 | ||||||||||
| SCHOENFELD, Joel Mark | Director | 21 Indian Hill Road 06902 Stamford Connecticut Usa | American | 56884030001 | ||||||||||
| SMELLIE, Michael | Director | 169 Riverside Boulevard Apartment 32a New York New York Ny 10069 Usa | Australian | 79927860001 | ||||||||||
| SMITH, Michael Anthony | Director | 21 Childs Place SW5 9RX London | British | 57511760001 | ||||||||||
| SMITH, Timothy Cooper | Director | 30 Priory Crescent SM3 8LT Cheam Surrey | United Kingdom | English | 122386160001 | |||||||||
| WISELY, Jonathan | Director | N. Crescent Dr. Garden Level CA 90210 Beverly Hills 100 United States | United States | American | 239882180001 | |||||||||
| C P MASTERS UK LIMITED | Director | c/o C/O Boosey & Hawkes 71-91 Aldwych WC2B 4HN London Aldwych House United Kingdom |
| 129220850002 |
Who are the persons with significant control of CONCORD COPYRIGHTS LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Concord Copyrights Limited | Jul 01, 2017 | 71-91 Aldwych WC2B 4HN London Aldwych House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Algemene Pensioen Groep | Jul 01, 2016 | Oude Lindestraat 6411ek Heerlen 70 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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