Background WavePink WaveYellow Wave

CONCORD CM UK LIMITED (09794342)

CONCORD CM UK LIMITED (09794342) is an active UK company. incorporated on 25 September 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. CONCORD CM UK LIMITED has been registered for 10 years. Current directors include HOSKINS, Kent Michael, MOLTER, Amanda Leigh, PRAKASH, Justin Ashley and 1 others.

Company Number
09794342
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
Aldwych House Concord, London, WC2B 4HN
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
HOSKINS, Kent Michael, MOLTER, Amanda Leigh, PRAKASH, Justin Ashley, VALENTINE, John Robert
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORD CM UK LIMITED

CONCORD CM UK LIMITED is an active company incorporated on 25 September 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. CONCORD CM UK LIMITED was registered 10 years ago.(SIC: 58190)

Status

active

Active since 10 years ago

Company No

09794342

LTD Company

Age

10 Years

Incorporated 25 September 2015

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 15 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

DOWNTOWN COPYRIGHT MANAGEMENT UK LIMITED
From: 20 February 2016To: 22 June 2021
DOWNTOWN MUSIC (UK) LIMITED
From: 25 September 2015To: 20 February 2016
Contact
Address

Aldwych House Concord 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: 8 May 2024To: 5 September 2024
C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom
From: 17 January 2023To: 8 May 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: 10 March 2020To: 20 May 2021
5 King Street London WC2E 8HN England
From: 10 November 2016To: 10 March 2020
2 Church Row Wandsworth Plain London SW18 1ES United Kingdom
From: 25 September 2015To: 10 November 2016
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Dec 16
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Jul 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 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 Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jan 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jul 24
Loan Secured
Oct 24
Loan Secured
Aug 25
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

PRAKASH, Justin Ashley

Active
Concord, 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

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, 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 14 Feb 2020
Resigned 22 Apr 2021

GOODSTADT, Alan

Resigned
Avenue Of The Americas, New York
Born August 1966
Director
Appointed 14 Feb 2020
Resigned 22 Apr 2021

JONES, Richard Dennis

Resigned
South Quay, DouglasIM1 5PD
Born December 1965
Director
Appointed 25 Sept 2015
Resigned 21 Feb 2020

MINCH, John Berchmans

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

NESBITT, Shaun William Kenneth

Resigned
South Quay, Isle Of ManIM1 5PD
Born March 1985
Director
Appointed 02 Jul 2018
Resigned 25 Feb 2020

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

4

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022

Mr Thomas Campbell Myers

Ceased
South Quay, Isle Of ManIM1 5PD
Born December 1982

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Apr 2021

Miss Laura Rose Davies

Ceased
South Quay, DouglasIM1 5PD
Born March 1979

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Apr 2021

Mrs Jessica Blair Kimmel

Ceased
South Quay, DouglasIM1 5PD
Born September 1975

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Accounts Amended With Made Up Date
8 April 2025
AAMDAAMD
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
5 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 August 2024
RP04CS01RP04CS01
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
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
Appoint Corporate Secretary Company With Name Date
8 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2023
AA01Change of Accounting Reference Date
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
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
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2021
PSC08Cessation of Other Registrable Person PSC
Resolution
22 June 2021
RESOLUTIONSResolutions
Resolution
17 June 2021
RESOLUTIONSResolutions
Memorandum Articles
3 June 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
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 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
22 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Memorandum Articles
16 October 2018
MAMA
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 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
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2016
CONNOTConfirmation Statement Notification
Incorporation Company
25 September 2015
NEWINCIncorporation