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.

# Name Status
1 Ole Uk Production Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
Active
2 Prs For Music Limited
Mutual People: Hollie Marie Mcguckin
Active
3 Lnrs Data Services Limited
Mutual People: Hollie Marie Mcguckin
Active
4 Mechanical-Copyright Protection Society Limited
Mutual People: Hollie Marie Mcguckin
Active
5 Music Publishers Association Limited
Mutual People: Hollie Marie Mcguckin
Active
6 Take Out Music Publishing Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
7 British Standard Music Company Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
8 Boosey & Hawkes Pension Trustee Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
Active
9 3Rd Audio Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
10 Anglo-Soviet Music Press Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
11 Big Picture Music Ltd.
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
12 Boosey & Hawkes Z Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
13 Boosey & Co.,Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
14 Boosey & Hawkes Group Services Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
15 Boosey & Hawkes Kjm Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
16 Booseytones Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
17 Boosey & Hawkes Holdings Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
18 Classic Copyright (Holdings) Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
19 Concord Copyright Management Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
20 Concord Copyrights Aldwych Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , John Robert Valentine
Active
21 Concord Copyrights Publishing Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
22 Concord Songs Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
23 Concord Uk Group Services Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
24 Concord Entertainment Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
25 Concord Creative Services Ltd
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
26 Hawkes & Son (London) Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
27 Lime Green Music Ltd
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
28 M56 Publishing Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
29 Melon Yellow Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
30 Schauer & May Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
31 Street Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
32 United Nations Music Publishing Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
33 Samuel French Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
34 Lafleur Music Ltd
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
35 Winthrop Rogers Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
36 Anton J. Benjamin Limited,
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
37 Boosey & Hawkes Multimedia Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
38 Boosey & Hawkes Music Publishers Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
39 Boosey & Hawkes Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
40 Classic Copyright Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
41 Concord Ftv Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
Active
42 Grantsville Publishing Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
43 Hendon Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci
Active
44 Concord Theatricals Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
45 Concord Copyrights Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins , Vincent Scott Pascucci , John Robert Valentine
Active
46 Cavendish Music Company Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
47 Ole Uk Production Music (Sub-Publishing) Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
48 Strip Sounds Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
49 Ole Uk Classical Library Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
50 Abaco Publishing Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
51 Ole Uk Media Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
52 Ole Uk Post Production Music Limited
Mutual People: Hollie Marie Mcguckin , Kent Michael Hoskins
dissolved
53 Concord Recorded Music Uk Limited
Mutual People: Kent Michael Hoskins
Active
54 Zinfonia Shareholders Limited
Mutual People: Kent Michael Hoskins
Active