CONCORD COPYRIGHTS LIMITED

  • Company statusactive
  • Company No06432269
  • Age17 years 8 months Incorporated 20 November 2007
  • Officers6

Address

Aldwych House C/O Concord Music Group, Aldwych House, 71-91 Aldwych, London, WC2B 4HN, United Kingdom

CONCORD COPYRIGHTS LIMITED is an active company incorporated on 20 November 2007 and based in 71-91 Aldwych, London, United Kingdom. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    59200 Sound recording and music publishing activities

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Group

3 Months Ago on 17 Apr 2025

Confirmation Statement With No Updates

6 Months Ago on 18 Jan 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Months Ago on 01 Nov 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Months Ago on 01 Nov 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Months Ago on 28 Oct 2024

Change Account Reference Date Company Previous Extended

10 Months Ago on 17 Sep 2024

Accounts With Accounts Type Group

10 Months Ago on 06 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 28 Aug 2024

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 28 Aug 2024

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 27 Aug 2024

Termination Director Company With Name Termination Date

1 Year Ago on 21 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 21 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 21 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 21 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 21 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 08 May 2024

Appoint Corporate Secretary Company With Name Date

1 Year Ago on 08 May 2024

Confirmation Statement With Updates

1 Year Ago on 15 Jan 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 10 Nov 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 09 Nov 2023

Change Account Reference Date Company Previous Shortened

1 Year Ago on 23 Sep 2023

Accounts With Accounts Type Group

2 Years Ago on 15 Mar 2023

Mortgage Satisfy Charge Full

2 Years Ago on 27 Jan 2023

Mortgage Satisfy Charge Full

2 Years Ago on 27 Jan 2023

Confirmation Statement With Updates

2 Years Ago on 26 Jan 2023

People

Officers6

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
PRAKASH, Justin Ashleysecretary 20 Dec 2022
CORPORATION SERVICE COMPANY (UK) LIMITEDcorporate secretary 06 Dec 2023
HOSKINS, Kent Michaeldirector Jul 197501 Apr 2010
MOLTER, Amanda Leighdirector Feb 198108 May 2024
PRAKASH, Justin Ashleydirector Nov 197808 May 2024
VALENTINE, John Robertdirector Dec 197106 Nov 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Harmonious Holdings Llc 01 Jul 2017
Algemene Pensioen Groep 01 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.