Advanced company searchLink opens in new window

CONCORD COPYRIGHTS LIMITED

Company number 06432269

Filter by category

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)
08 May 2024 AD01 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 8 May 2024
08 May 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 6 December 2023
15 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
10 Nov 2023 MR01 Registration of charge 064322690009, created on 24 October 2023
09 Nov 2023 MR01 Registration of charge 064322690010, created on 24 October 2023
23 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
15 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
27 Jan 2023 MR04 Satisfaction of charge 064322690001 in full
27 Jan 2023 MR04 Satisfaction of charge 064322690002 in full
26 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
17 Jan 2023 AD01 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 17 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Vincent Scott Pascucci on 12 January 2023
17 Jan 2023 CH01 Director's details changed for Mr John Berchmans Minch on 12 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Kent Michael Hoskins on 12 January 2023
17 Jan 2023 CH01 Director's details changed for Ms Kim Marie Frankiewicz on 12 January 2023
14 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2023 MR01 Registration of charge 064322690008, created on 22 December 2022
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 10,000,100
09 Jan 2023 MR01 Registration of charge 064322690003, created on 22 December 2022
09 Jan 2023 MR01 Registration of charge 064322690004, created on 22 December 2022
09 Jan 2023 MR01 Registration of charge 064322690005, created on 22 December 2022
09 Jan 2023 MR01 Registration of charge 064322690006, created on 22 December 2022
09 Jan 2023 MR01 Registration of charge 064322690007, created on 22 December 2022
03 Jan 2023 TM02 Termination of appointment of Kent Michael Hoskins as a secretary on 20 December 2022
03 Jan 2023 AP03 Appointment of Mr Justin Ashley Prakash as a secretary on 20 December 2022