CONCORD COPYRIGHTS PUBLISHING LIMITED
Company number 04063621
- Company Overview for CONCORD COPYRIGHTS PUBLISHING LIMITED (04063621)
- Filing history for CONCORD COPYRIGHTS PUBLISHING LIMITED (04063621)
- People for CONCORD COPYRIGHTS PUBLISHING LIMITED (04063621)
- Charges for CONCORD COPYRIGHTS PUBLISHING LIMITED (04063621)
- More for CONCORD COPYRIGHTS PUBLISHING LIMITED (04063621)
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
|
|
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
|
|
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
|
|
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 |