Concord Copyrights London Limited
- Active
- Incorporated on 13 Sep 1976
Reg Address: C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU, United Kingdom
Previous Names:
Imagem London Limited - 16 Oct 2018
Zomba Music Publishers Limited - 1 Apr 2008
Imagem London Limited - 1 Apr 2008
Zomba Music Publishers Limited - 31 Dec 1980
Zomba Management And Publishers Limited - 13 Sep 1976
Company Classifications:
59200 - Sound recording and music publishing activities
- Summary The company with name "Concord Copyrights London Limited" is a ltd and located in C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London E14 5HU. Concord Copyrights London Limited is currently in active status and it was incorporated on 13 Sep 1976 (48 years 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Concord Copyrights London Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Justin Ashley Prakash | Director | 8 May 2024 | British | Active |
2 | Amanda Leigh Molter | Director | 8 May 2024 | American | Active |
3 | CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 6 Dec 2023 | - | Active |
4 | Justin Ashley Prakash | Secretary | 20 Dec 2022 | - | Active |
5 | Vincent Scott Pascucci | Director | 6 Nov 2017 | American | Resigned 8 May 2024 |
6 | Jonathan Wisely | Director | 6 Nov 2017 | American | Resigned 9 Mar 2021 |
7 | Vincent Scott Pascucci | Director | 6 Nov 2017 | American | Active |
8 | John Robert Valentine | Director | 6 Nov 2017 | American | Active |
9 | John Robert Valentine | Director | 6 Nov 2017 | American | Active |
10 | Kent Michael Hoskins | Secretary | 30 Oct 2010 | - | Active |
11 | Kent Michael Hoskins | Director | 1 Apr 2010 | New Zealander | Active |
12 | Kent Michael Hoskins | Director | 1 Apr 2010 | New Zealander | Active |
13 | John Berchmans Minch | Director | 30 Jan 2010 | Irish,British | Resigned 8 May 2024 |
14 | Hollie Marie Mcguckin | Director | 30 Jan 2010 | - | Active |
15 | Mark Stephen Hillier | Secretary | 3 Dec 2008 | British | Resigned 30 Oct 2010 |
16 | C P MASTERS UK LIMITED | Corporate Director | 25 Feb 2008 | - | Resigned 31 Aug 2010 |
17 | CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 25 Feb 2008 | - | Resigned 3 Dec 2008 |
18 | Timothy Cooper Smith | Director | 29 May 2007 | British | Resigned 30 Oct 2010 |
19 | William Downs | Director | 31 May 2003 | British | Resigned 29 May 2007 |
20 | Paul Gerard Curran | Director | 31 May 2003 | British | Resigned 29 May 2007 |
21 | Paul Gerard Curran | Director | 31 May 2003 | British | Resigned 29 May 2007 |
22 | Peter Wareham | Secretary | 5 Mar 2003 | - | Resigned 25 Feb 2008 |
23 | Nicholas Louis Douglas Firth | Director | 28 Aug 2002 | Us Citizen - American | Resigned 31 May 2003 |
24 | Michael Smellie | Director | 28 Aug 2002 | Australian | Resigned 31 May 2003 |
25 | Rolf Schmidt Holtz | Director | 17 Dec 2001 | German | Resigned 28 Aug 2002 |
26 | Stanley Schneider | Director | 21 Aug 2000 | Usa | Resigned 28 Aug 2002 |
27 | Michael Anthony Smith | Director | 5 Mar 1998 | British | Resigned 8 Jan 2007 |
28 | John Leslie Dobinson | Director | 10 Jun 1993 | British | Resigned 31 May 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Concord Copyrights Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jul 2017 | - | Active |
2 | Algemene Pensioen Groep Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Jul 2016 | - | Ceased 30 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Concord Copyrights London Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 21 May 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 21 May 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 21 May 2024 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 21 May 2024 | Download PDF |
5 | Officers - Appoint Corporate Secretary Company With Name Date | 8 May 2024 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 8 May 2024 | Download PDF |
7 | Accounts - Micro Entity | 1 May 2024 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 27 Jan 2023 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 27 Jan 2023 | Download PDF |
10 | Confirmation Statement - No Updates | 19 Jan 2023 | Download PDF 3 Pages |
11 | Officers - Change Person Director Company With Change Date | 17 Jan 2023 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 17 Jan 2023 | Download PDF |
13 | Officers - Change Person Director Company With Change Date | 17 Jan 2023 | Download PDF |
14 | Officers - Change Person Director Company With Change Date | 17 Jan 2023 | Download PDF |
15 | Officers - Change Person Director Company With Change Date | 17 Jan 2023 | Download PDF |
16 | Accounts - Micro Entity | 14 Jan 2023 | Download PDF |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jan 2023 | Download PDF 53 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jan 2023 | Download PDF 55 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 9 Mar 2021 | Download PDF 1 Pages |
20 | Accounts - Micro Entity | 22 Jan 2021 | Download PDF 3 Pages |
21 | Confirmation Statement - No Updates | 7 Jan 2021 | Download PDF 3 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Aug 2020 | Download PDF 61 Pages |
23 | Accounts - Micro Entity | 20 Jan 2020 | Download PDF 2 Pages |
24 | Confirmation Statement - No Updates | 20 Jan 2020 | Download PDF 3 Pages |
25 | Accounts - Micro Entity | 26 Feb 2019 | Download PDF 2 Pages |
26 | Persons With Significant Control - Change To A Person With Significant Control | 7 Jan 2019 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 7 Jan 2019 | Download PDF 4 Pages |
28 | Change Of Name - Notice | 16 Oct 2018 | Download PDF 2 Pages |
29 | Resolution | 16 Oct 2018 | Download PDF 2 Pages |
30 | Accounts - Micro Entity | 10 Sep 2018 | Download PDF 5 Pages |
31 | Confirmation Statement - No Updates | 9 Jan 2018 | Download PDF 3 Pages |
32 | Persons With Significant Control - Change To A Person With Significant Control | 13 Nov 2017 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2017 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2017 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2017 | Download PDF 2 Pages |
36 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Nov 2017 | Download PDF 61 Pages |
37 | Resolution | 2 Nov 2017 | Download PDF 36 Pages |
38 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Jul 2017 | Download PDF 1 Pages |
39 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Jul 2017 | Download PDF 1 Pages |
40 | Accounts - Total Exemption Full | 24 Feb 2017 | Download PDF 5 Pages |
41 | Confirmation Statement - Updates | 6 Jan 2017 | Download PDF 5 Pages |
42 | Accounts - Total Exemption Small | 13 Apr 2016 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2016 | Download PDF 5 Pages |
44 | Accounts - Total Exemption Small | 11 Sep 2015 | Download PDF 5 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2015 | Download PDF 5 Pages |
46 | Accounts - Total Exemption Full | 10 Jun 2014 | Download PDF 5 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2014 | Download PDF 5 Pages |
48 | Accounts - Total Exemption Full | 13 Jun 2013 | Download PDF 6 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jan 2013 | Download PDF 5 Pages |
50 | Accounts - Total Exemption Full | 29 Aug 2012 | Download PDF 6 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2012 | Download PDF 5 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 1 Dec 2011 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2011 | Download PDF 2 Pages |
54 | Officers - Appoint Person Secretary Company With Name Date | 1 Dec 2011 | Download PDF 2 Pages |
55 | Officers - Termination Secretary Company With Name Termination Date | 1 Dec 2011 | Download PDF 1 Pages |
56 | Officers - Change Person Secretary Company With Change Date | 3 Oct 2011 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 3 Oct 2011 | Download PDF 2 Pages |
58 | Accounts - Full | 21 Sep 2011 | Download PDF 9 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2011 | Download PDF 5 Pages |
60 | Capital - Legacy | 14 Oct 2010 | Download PDF 2 Pages |
61 | Capital - Statement Company With Date Currency Figure | 14 Oct 2010 | Download PDF 4 Pages |
62 | Insolvency - Legacy | 14 Oct 2010 | Download PDF 1 Pages |
63 | Resolution | 14 Oct 2010 | Download PDF 1 Pages |
64 | Officers - Termination Director Company With Name | 1 Sep 2010 | Download PDF 1 Pages |
65 | Officers - Change Corporate Director Company With Change Date | 7 Jun 2010 | Download PDF 2 Pages |
66 | Accounts - Full | 7 May 2010 | Download PDF 11 Pages |
67 | Officers - Appoint Person Director Company With Name | 28 Apr 2010 | Download PDF 2 Pages |
68 | Address - Change Registered Office Company With Date Old | 9 Mar 2010 | Download PDF 1 Pages |
69 | Officers - Change Corporate Director Company With Change Date | 10 Feb 2010 | Download PDF 2 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2010 | Download PDF 5 Pages |
71 | Accounts - Full | 14 Aug 2009 | Download PDF 13 Pages |
72 | Resolution | 6 Aug 2009 | Download PDF 1 Pages |
73 | Address - Legacy | 12 Jan 2009 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 12 Jan 2009 | Download PDF 4 Pages |
75 | Officers - Legacy | 8 Dec 2008 | Download PDF 2 Pages |
76 | Officers - Legacy | 8 Dec 2008 | Download PDF 1 Pages |
77 | Address - Legacy | 1 Oct 2008 | Download PDF 1 Pages |
78 | Officers - Legacy | 1 Oct 2008 | Download PDF 1 Pages |
79 | Accounts - Full | 4 Apr 2008 | Download PDF 20 Pages |
80 | Officers - Legacy | 2 Apr 2008 | Download PDF 2 Pages |
81 | Officers - Legacy | 2 Apr 2008 | Download PDF 2 Pages |
82 | Change Of Name - Certificate Company | 1 Apr 2008 | Download PDF 2 Pages |
83 | Officers - Legacy | 13 Mar 2008 | Download PDF 1 Pages |
84 | Address - Legacy | 13 Mar 2008 | Download PDF 1 Pages |
85 | Auditors - Resignation Company | 1 Feb 2008 | Download PDF 2 Pages |
86 | Annual Return - Legacy | 31 Jan 2008 | Download PDF 2 Pages |
87 | Accounts - Full | 19 Jul 2007 | Download PDF 18 Pages |
88 | Officers - Legacy | 20 Jun 2007 | Download PDF 1 Pages |
89 | Officers - Legacy | 19 Jun 2007 | Download PDF 1 Pages |
90 | Officers - Legacy | 19 Jun 2007 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 12 Feb 2007 | Download PDF 2 Pages |
92 | Officers - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
93 | Accounts - Full | 3 Oct 2006 | Download PDF 17 Pages |
94 | Annual Return - Legacy | 3 Feb 2006 | Download PDF 7 Pages |
95 | Accounts - Full | 5 Aug 2005 | Download PDF 14 Pages |
96 | Address - Legacy | 28 Apr 2005 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 7 Mar 2005 | Download PDF 7 Pages |
98 | Accounts - Full | 4 Feb 2005 | Download PDF 16 Pages |
99 | Officers - Legacy | 24 Nov 2004 | Download PDF 1 Pages |
100 | Accounts - Legacy | 2 Nov 2004 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.