CONCORD COPYRIGHTS ALDWYCH LIMITED

C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.12707579
CategoryPrivate Limited Company
Incorporated30 Jun 2020
Age3 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

CONCORD COPYRIGHTS ALDWYCH LIMITED is an active private limited company with number 12707579. It was incorporated 3 years, 10 months, 18 days ago, on 30 June 2020. The company address is C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom.



Company Fillings

Appoint corporate secretary company with name date

Date: 08 May 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2023-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

Change date: 2024-05-08

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

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

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-30

Psc name: Concord Copyrights Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 127075790001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Old address: Boosey & Hawkes Aldwych House 71-91 Aldwych London WC2B 4HN England

Change date: 2023-01-17

New address: C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-12

Officer name: Mrs Amanda Leigh Molter

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-12

Officer name: Mr John Berchmans Minch

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kent Michael Hoskins

Change date: 2023-01-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kim Marie Frankiewicz

Change date: 2023-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-22

Charge number: 127075790002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-22

Charge number: 127075790003

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin Ashley Prakash

Appointment date: 2022-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-20

Officer name: Kent Michael Hoskins

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Wisely

Termination date: 2021-03-09

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2020

Action Date: 28 Sep 2020

Category: Capital

Type: SH01

Capital : 10,000,000 GBP

Date: 2020-09-28

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2020-07-24

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH01

Capital : 12.00 GBP

Date: 2020-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2020

Action Date: 14 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-14

Charge number: 127075790001

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: Amanda Molter

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Blake

Termination date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-28

Officer name: Mr John Berchmans Minch

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lawrence Blake

Appointment date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-28

Officer name: Mr Jonathan Wisely

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-28

Officer name: Kim Marie Frankiewicz

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-28

Officer name: Lauren Hoffman

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-28

Officer name: Joseph Borrino

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-28

Officer name: Kent Michael Hoskins

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-28

Officer name: John Robert Valentine

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Scott Pascucci

Appointment date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kent Michael Hoskins

Appointment date: 2020-07-28

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Aug 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: B-Unique Limited

Cessation date: 2020-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

New address: Boosey & Hawkes Aldwych House 71-91 Aldwych London WC2B 4HN

Old address: 55 Loudoun Road St John's Wood London NW8 0DL England

Change date: 2020-07-29

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-07-24

Documents

View document PDF

Incorporation company

Date: 30 Jun 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANU4 LIMITED

22 WARRINGTON ROAD,DAGENHAM,RM8 3JH

Number:08058471
Status:ACTIVE
Category:Private Limited Company

BLACKFORD ENERGY LIMITED

SUNNYDALE REDMANS HILL,WEDMORE,BS28 4NQ

Number:11810378
Status:ACTIVE
Category:Private Limited Company

FELIX MCEVOY LIMITED

2 CARNALROE ROAD,CASTLEWELLAN,BT31 9UG

Number:NI068543
Status:ACTIVE
Category:Private Limited Company

GLOBAL FOOD BRANDS LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1FE

Number:10229802
Status:ACTIVE
Category:Private Limited Company

IMBUE QUARTER LIMITED

C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT

Number:11889828
Status:ACTIVE
Category:Private Limited Company

THE QUALITY AUDIT COMPANY LIMITED

THE BUSINESS CENTRE,LONDON,NW1 7BB

Number:08601542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source