Background WavePink WaveYellow Wave

CONCORD SIMP LTD. (06361950)

CONCORD SIMP LTD. (06361950) is an active UK company. incorporated on 5 September 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CONCORD SIMP LTD. has been registered for 18 years.

Company Number
06361950
Status
active
Type
ltd
Incorporated
5 September 2007
Age
18 years
Address
Aldwych House C/O Concord Music Group, London, WC2B 4HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORD SIMP LTD.

CONCORD SIMP LTD. is an active company incorporated on 5 September 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CONCORD SIMP LTD. was registered 18 years ago.(SIC: 90030)

Status

active

Active since 18 years ago

Company No

06361950

LTD Company

Age

18 Years

Incorporated 5 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 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

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

DCMUK SIMP LTD.
From: 7 August 2018To: 22 June 2021
SALLI ISAAK MUSIC PUBLISHING LIMITED
From: 5 September 2007To: 7 August 2018
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: 13 March 2024To: 17 September 2024
C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom
From: 17 January 2023To: 13 March 2024
Aldwych House, 71-91 Aldwych London WC2B 4HN England
From: 20 May 2021To: 17 January 2023
7 Bell Yard London WC2A 2JR England
From: 18 February 2020To: 20 May 2021
5 King Street London WC2E 8HN England
From: 1 August 2018To: 18 February 2020
Edelman House, 1238 High Road Whetstone London N20 0LH
From: 5 September 2007To: 1 August 2018
Timeline

25 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Sept 13
Share Issue
Oct 13
Share Issue
Sept 15
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 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
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

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
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
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
13 March 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 March 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
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
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
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
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 June 2021
RESOLUTIONSResolutions
Resolution
17 June 2021
RESOLUTIONSResolutions
Memorandum Articles
3 June 2021
MAMA
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 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 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
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Memorandum Articles
26 October 2018
MAMA
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Resolution
3 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Resolution
7 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
17 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 September 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
10 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
1 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288cChange of Particulars
Legacy
18 September 2008
363aAnnual Return
Incorporation Company
5 September 2007
NEWINCIncorporation