Background WavePink WaveYellow Wave

CONCORD GSS LIMITED (04998819)

CONCORD GSS LIMITED (04998819) is an active UK company. incorporated on 18 December 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. CONCORD GSS LIMITED has been registered for 22 years. Current directors include HOSKINS, Kent Michael, MOLTER, Amanda Leigh, PRAKASH, Justin Ashley and 1 others.

Company Number
04998819
Status
active
Type
ltd
Incorporated
18 December 2003
Age
22 years
Address
Aldwych House C/O Concord Music Group, London, WC2B 4HN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HOSKINS, Kent Michael, MOLTER, Amanda Leigh, PRAKASH, Justin Ashley, VALENTINE, John Robert
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORD GSS LIMITED

CONCORD GSS LIMITED is an active company incorporated on 18 December 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. CONCORD GSS LIMITED was registered 22 years ago.(SIC: 59200)

Status

active

Active since 22 years ago

Company No

04998819

LTD Company

Age

22 Years

Incorporated 18 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 July 2025 - 31 December 2025(7 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

DCMUK GSS LIMITED
From: 27 April 2020To: 22 June 2021
GOOD SOLDIER SONGS LIMITED
From: 23 January 2004To: 27 April 2020
GOOD SOLDIER MUSIC LTD
From: 18 December 2003To: 23 January 2004
Contact
Address

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

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 12 March 2024To: 17 September 2024
C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom
From: 17 January 2023To: 12 March 2024
Aldwych House, 71-91 Aldwych London WC2B 4HN England
From: 21 May 2021To: 17 January 2023
7 Bell Yard London WC2A 2JR England
From: 24 April 2020To: 21 May 2021
2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom
From: 7 June 2017To: 24 April 2020
C/O Skeet Kaye Llp 27-29 27-29 Cursitor Street London EC4A 1LT
From: 17 June 2015To: 7 June 2017
30 City Road London EC1Y 2AB
From: 18 December 2003To: 17 June 2015
Timeline

29 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Sept 10
Funding Round
Oct 10
Loan Secured
Oct 16
Share Issue
Feb 17
Loan Cleared
Feb 19
Funding Round
Mar 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
Jan 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

PRAKASH, Justin Ashley

Active
C/O Concord Music Group, LondonWC2B 4HN
Secretary
Appointed 20 Dec 2022

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

HOSKINS, Kent Michael

Active
10 Lea Avenue, NashvilleTN 37210
Born July 1975
Director
Appointed 22 Apr 2021

MOLTER, Amanda Leigh

Active
Suite 300, Nashville, Tn 37210
Born February 1981
Director
Appointed 08 May 2024

PRAKASH, Justin Ashley

Active
71 - 91 Aldwych, LondonWC2B 4HN
Born November 1978
Director
Appointed 08 May 2024

VALENTINE, John Robert

Active
C/O Concord Music Group, LondonWC2B 4HN
Born December 1971
Director
Appointed 22 Apr 2021

HOSKINS, Kent Michael

Resigned
Aldwych, LondonWC2B 4HN
Secretary
Appointed 22 Apr 2021
Resigned 20 Dec 2022

TATTERSFIELD, Eleanor

Resigned
Well Road, LondonNW3 1LH
Secretary
Appointed 18 Dec 2003
Resigned 13 Mar 2020

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

BERGMAN, Andrew Jon

Resigned
Avenue Of The Americas, New York
Born January 1969
Director
Appointed 13 Mar 2020
Resigned 22 Apr 2021

GOODSTADT, Alan

Resigned
Avenue Of The Americas, New York
Born August 1966
Director
Appointed 13 Mar 2020
Resigned 22 Apr 2021

MINCH, John Berchmans

Resigned
5 Churchill Place, LondonE14 5HU
Born January 1957
Director
Appointed 22 Apr 2021
Resigned 08 May 2024

SELBY, James David

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1968
Director
Appointed 22 Apr 2021
Resigned 08 May 2024

TATTERSFIELD, Christian Alexander

Resigned
20 Well Road, LondonNW3 1LH
Born August 1967
Director
Appointed 18 Dec 2003
Resigned 13 Mar 2020

TATTERSFIELD, Eleanor

Resigned
Well Road, HampsteadNW3 1LH
Born August 1973
Director
Appointed 01 Jan 2010
Resigned 13 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
71-91 Aldwych, LondonWC2B 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2020

Mr Christian Tattersfield

Ceased
LondonEC4A 1LT
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Mar 2020

Mrs Eleanor Tattersfield

Ceased
LondonEC4A 1LT
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
12 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 March 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 June 2021
RESOLUTIONSResolutions
Memorandum Articles
7 June 2021
MAMA
Memorandum Articles
7 June 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Memorandum Articles
10 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Resolution
27 April 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Resolution
14 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Resolution
23 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 October 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 October 2010
CC04CC04
Resolution
8 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
31 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
16 March 2005
652C652C
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
652a652a
Legacy
1 November 2004
287Change of Registered Office
Certificate Change Of Name Company
23 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2003
NEWINCIncorporation