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)
24 Nov 2011 CH01 Director's details changed for Mr Kent Michael Hoskins on 27 September 2011
24 Nov 2011 TM01 Termination of appointment of Timothy Smith as a director
24 Nov 2011 TM02 Termination of appointment of Mark Hillier as a secretary
21 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
21 Jun 2011 AA Group of companies' accounts made up to 31 May 2010
21 Jun 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
10 Jun 2011 AA01 Current accounting period shortened from 31 December 2010 to 31 May 2010
15 Dec 2010 AUD Auditor's resignation
23 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
01 Oct 2010 AP01 Appointment of Mr John Berchmans Minch as a director
20 May 2010 AD01 Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 20 May 2010
14 May 2010 AA Group of companies' accounts made up to 31 December 2009
10 May 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
07 May 2010 AA Group of companies' accounts made up to 31 January 2009
02 May 2010 AA01 Current accounting period shortened from 31 December 2009 to 31 January 2009
28 Apr 2010 AP01 Appointment of Mr Kent Michael Hoskins as a director
02 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
02 Dec 2009 CH02 Director's details changed for Cp Masters Beheer B V on 20 November 2009
07 Aug 2009 288c Director's change of particulars / cp masters beheer b v / 07/08/2009
04 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
11 Dec 2008 363a Return made up to 20/11/08; full list of members
11 Dec 2008 288c Director's change of particulars / cp masters beheer b v / 20/11/2008
09 Dec 2008 288a Secretary appointed mark hillier logged form
08 Dec 2008 288b Appointment terminated secretary capita company secretarial services LTD
01 Oct 2008 287 Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT