This company is commonly known as Concord Copyright Management Limited. The company was founded 43 years ago and was given the registration number 01511400. The firm's registered office is in LONDON. You can find them at Aldwych House, 71-91 Aldwych, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | CONCORD COPYRIGHT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01511400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldwych House, 71-91 Aldwych, London, WC2B 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN | Secretary | 20 December 2022 | Active |
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210 | Director | 01 April 2010 | Active |
Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN | Director | 31 December 2014 | Active |
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210 | Director | 06 November 2017 | Active |
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210 | Director | 06 November 2017 | Active |
71 Ashburnham Grove, Greenwich, London, SE10 8UJ | Secretary | 03 December 2008 | Active |
Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN | Secretary | 31 December 2011 | Active |
Willowhayne 37 Bulstrode Way, Gerrards Cross, SL9 7QT | Secretary | - | Active |
15 Devitt Close, Ashtead, KT21 1JS | Secretary | 13 December 2002 | Active |
Capita Company Secretarial Services Ltd, The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Secretary | 28 March 2008 | Active |
Southway House 1 The Poynings, Iver, SL0 9DS | Director | - | Active |
Hampshire House,, 150 Central Park South No 3304, New York, Usa, | Director | - | Active |
Cedars, 6 Lebanon Park, Twickenham, TW1 3DG | Director | 31 May 2003 | Active |
Apartment 1 Chelsea Village Hotel, Chelsea Village Fulham Road, London, SW6 1HY | Director | 31 May 2003 | Active |
41 Court Drive, Hillingdon, UB10 0BN | Director | - | Active |
Nairdswood, Templewood Lane, Farnham Common, SL2 3HJ | Director | - | Active |
Northcote The Ridgeway, Mill Hill Village, London, NW7 1QX | Director | - | Active |
Willowhayne 37 Bulstrode Way, Gerrards Cross, SL9 7QT | Director | - | Active |
21 Childs Place, London, SW5 9RX | Director | 05 March 1998 | Active |
30 Priory Crescent, Cheam, SM3 8LT | Director | 24 July 2007 | Active |
100, N. Crescent Dr., Garden Level, Beverly Hills, United States, CA 90210 | Director | 06 November 2017 | Active |
Concord Copyrights Limited | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN |
Nature of control | : |
|
Concord Copyrights London Limited | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN |
Nature of control | : |
|
Algemene Pensioen Groep | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 70, Oude Lindestraat, 6411ek Heerlen, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-01-03 | Officers | Appoint person secretary company with name date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.