Advanced company searchLink opens in new window

CONCORD COPYRIGHTS PUBLISHING LIMITED

Company number 04063621

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2017 AP01 Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017
09 Nov 2017 AP01 Appointment of Mr Jonathan Wisely as a director on 6 November 2017
09 Nov 2017 AP01 Appointment of Mr John Robert Valentine as a director on 6 November 2017
02 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2017 MR01 Registration of charge 040636210001, created on 27 October 2017
06 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
05 Jul 2017 PSC02 Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017
05 Jul 2017 PSC07 Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017
21 Mar 2017 AA Micro company accounts made up to 31 December 2016
30 Aug 2016 CS01 Confirmation statement made on 29 August 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
11 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
01 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
10 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
30 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
13 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
31 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
01 Dec 2011 CH01 Director's details changed for Mr Kent Michael Hoskins on 30 October 2011
01 Dec 2011 AP01 Appointment of Mr John Berchmans Minch as a director on 30 October 2011
01 Dec 2011 AP03 Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2011
01 Dec 2011 TM01 Termination of appointment of Timothy Cooper Smith as a director on 30 October 2011
01 Dec 2011 TM02 Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2011
05 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders