Background WavePink WaveYellow Wave

CONCORD COPYRIGHTS LIMITED (06432269)

CONCORD COPYRIGHTS LIMITED (06432269) is an active UK company. incorporated on 20 November 2007. with registered office in 71-91 Aldwych. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. CONCORD COPYRIGHTS LIMITED has been registered for 18 years. Current directors include HOSKINS, Kent Michael, MOLTER, Amanda Leigh, PRAKASH, Justin Ashley and 1 others.

Company Number
06432269
Status
active
Type
ltd
Incorporated
20 November 2007
Age
18 years
Address
Aldwych House C/O Concord Music Group, 71-91 Aldwych, 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 COPYRIGHTS LIMITED

CONCORD COPYRIGHTS LIMITED is an active company incorporated on 20 November 2007 with the registered office located in 71-91 Aldwych. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. CONCORD COPYRIGHTS LIMITED was registered 18 years ago.(SIC: 59200)

Status

active

Active since 18 years ago

Company No

06432269

LTD Company

Age

18 Years

Incorporated 20 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

IMAGEM UK LTD.
From: 21 December 2007To: 16 October 2018
PRECIS (2738) LIMITED
From: 20 November 2007To: 21 December 2007
Contact
Address

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

Previous Addresses

Aldwych House C/O Concord Music Group 71-91 Aldwych London WC2B 4HN England
From: 28 August 2024To: 28 August 2024
Aldwych 71-91 Aldwych London WC2B 4HN United Kingdom
From: 27 August 2024To: 28 August 2024
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 8 May 2024To: 27 August 2024
C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom
From: 17 January 2023To: 8 May 2024
C/O Boosey & Hawkes Aldwych House 71-91 Aldwych London WC2B 4HN
From: 20 May 2010To: 17 January 2023
the Matrix Building 91 Peterborough Road London SW6 3BU
From: 20 November 2007To: 20 May 2010
Timeline

37 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Apr 10
Director Joined
Sept 10
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Sept 17
Loan Secured
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Aug 20
Director Left
Mar 21
Director Left
Oct 21
Funding Round
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

PRAKASH, Justin Ashley

Active
C/O Concord Music Group, 71-91 AldwychWC2B 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 01 Apr 2010

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
Demonbreun St., NashvilleTN37203
Born December 1971
Director
Appointed 06 Nov 2017

HILLIER, Mark Stephen

Resigned
71 Ashburnham Grove, LondonSE10 8UJ
Secretary
Appointed 03 Dec 2008
Resigned 24 Nov 2011

HOSKINS, Kent Michael

Resigned
Stonehill Close, LondonSW14 8RP
Secretary
Appointed 24 Nov 2011
Resigned 20 Dec 2022

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 06 Mar 2008
Resigned 03 Dec 2008

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 20 Nov 2007
Resigned 03 Mar 2008

BLAKE, Lawrence

Resigned
N. Crescent Dr., Beverly HillsCA 90210
Born November 1950
Director
Appointed 06 Nov 2017
Resigned 25 Oct 2021

FRANKIEWICZ, Kim Marie

Resigned
10 Lea Avenue, NashvilleTN 37210
Born May 1963
Director
Appointed 13 Mar 2012
Resigned 08 May 2024

MINCH, John Berchmans

Resigned
71-91 Aldwych, LondonWC2B 4HN
Born January 1957
Director
Appointed 15 Sept 2010
Resigned 08 May 2024

PASCUCCI, Vincent Scott

Resigned
10 Lea Avenue, NashvilleTN 37210
Born November 1958
Director
Appointed 06 Nov 2017
Resigned 08 May 2024

SMITH, Timothy Cooper

Resigned
30 Priory Crescent, CheamSM3 8LT
Born April 1965
Director
Appointed 25 Feb 2008
Resigned 31 Oct 2011

WISELY, Jonathan

Resigned
N. Crescent Dr., Beverly HillsCA 90210
Born May 1970
Director
Appointed 06 Nov 2017
Resigned 09 Mar 2021

CP MASTERS BEHEER B V

Resigned
Emmastraat, Hilversum1211 NE
Corporate director
Appointed 21 Dec 2007
Resigned 30 Jun 2017

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 20 Nov 2007
Resigned 21 Dec 2007

Persons with significant control

2

0 Active
2 Ceased
Grand Cayman, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2017
Ceased 11 Aug 2017
Oude Lindestraat, 6411ek Heerlen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Group
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
17 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 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
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
8 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
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
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Resolution
14 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
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
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Resolution
16 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Resolution
2 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
6 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Legacy
21 December 2011
SH20SH20
Legacy
21 December 2011
CAP-SSCAP-SS
Resolution
21 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 June 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
15 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Corporate Director Company With Change Date
2 December 2009
CH02Change of Corporate Director Details
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
4 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 2007
NEWINCIncorporation