Background WavePink WaveYellow Wave

CONCORD SISL LTD. (08430712)

CONCORD SISL LTD. (08430712) is an active UK company. incorporated on 5 March 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. CONCORD SISL LTD. has been registered for 13 years. Current directors include HOSKINS, Kent Michael, MOLTER, Amanda Leigh, PRAKASH, Justin Ashley and 1 others.

Company Number
08430712
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 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, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORD SISL LTD.

CONCORD SISL LTD. is an active company incorporated on 5 March 2013 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 and 1 other business activity. CONCORD SISL LTD. was registered 13 years ago.(SIC: 59200, 90030)

Status

active

Active since 13 years ago

Company No

08430712

LTD Company

Age

13 Years

Incorporated 5 March 2013

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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

DCMUK SISL LTD.
From: 7 August 2018To: 22 June 2021
SALLI ISAAK SONGS LIMITED
From: 5 March 2013To: 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: 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: 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: 13 March 2014To: 1 August 2018
Edelman House 1238 High Road North Finchley London N20 0LH United Kingdom
From: 5 March 2013To: 13 March 2014
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
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
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 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
10 Lea Avenue, NashvilleTN 37210
Born December 1971
Director
Appointed 22 Apr 2021

HOSKINS, Kent Michael

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

RAPHAEL, Amanda, Dr

Resigned
9 Arkwright Road, LondonNW3 6AA
Secretary
Appointed 05 Mar 2013
Resigned 27 Jul 2018

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
King Street, LondonWC2E 8HN
Born January 1969
Director
Appointed 27 Jul 2018
Resigned 22 Apr 2021

FITZMAURICE, Joanna Lucy

Resigned
Thornfield Road, LondonW12 8JQ
Born November 1970
Director
Appointed 05 Mar 2013
Resigned 27 Jul 2018

MINCH, John Berchmans

Resigned
71-91 Aldwych, LondonWC2B 4HN
Born January 1957
Director
Appointed 22 Apr 2021
Resigned 08 May 2024

RAPHAEL, Nicky Howard

Resigned
9 Arkwright Road, LondonNW3 6AA
Born October 1971
Director
Appointed 05 Mar 2013
Resigned 27 Jul 2018

SELBY, James David

Resigned
10 Lea Avenue, NashvilleTN 37210
Born October 1968
Director
Appointed 22 Apr 2021
Resigned 08 May 2024

Persons with significant control

2

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2018

Mr Nicky Howard Raphael

Ceased
9 Arkwright Road, LondonNW3 6AA
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
5 March 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
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
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
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
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
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
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
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
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
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
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 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 Updates
3 April 2019
CS01Confirmation Statement
Memorandum Articles
26 October 2018
MAMA
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
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
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
13 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Incorporation Company
5 March 2013
NEWINCIncorporation