Concord Copyrights Publishing Limited LONDON


Concord Copyrights Publishing started in year 2000 as Private Limited Company with registration number 04063621. The Concord Copyrights Publishing company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Aldwych House. Postal code: WC2B 4HN. Since Tuesday 16th October 2018 Concord Copyrights Publishing Limited is no longer carrying the name Imagem Publishing.

Currently there are 4 directors in the the company, namely Vincent P., John V. and John M. and others. In addition one secretary - Justin P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Concord Copyrights Publishing Limited Address / Contact

Office Address Aldwych House
Office Address2 71-91 Aldwych
Town London
Post code WC2B 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063621
Date of Incorporation Tue, 29th Aug 2000
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Justin P.

Position: Secretary

Appointed: 20 December 2022

Vincent P.

Position: Director

Appointed: 06 November 2017

John V.

Position: Director

Appointed: 06 November 2017

John M.

Position: Director

Appointed: 30 October 2011

Kent H.

Position: Director

Appointed: 01 April 2010

Jonathan W.

Position: Director

Appointed: 06 November 2017

Resigned: 09 March 2021

Kent H.

Position: Secretary

Appointed: 30 October 2011

Resigned: 20 December 2022

Mark H.

Position: Secretary

Appointed: 03 December 2008

Resigned: 30 October 2011

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 25 February 2008

Resigned: 03 December 2008

C P Masters Uk Limited

Position: Corporate Director

Appointed: 25 February 2008

Resigned: 31 August 2010

Timothy S.

Position: Director

Appointed: 21 September 2007

Resigned: 30 October 2011

William D.

Position: Director

Appointed: 22 November 2002

Resigned: 21 September 2007

Andrew J.

Position: Director

Appointed: 29 August 2000

Resigned: 22 November 2002

Hal Management Limited

Position: Corporate Secretary

Appointed: 29 August 2000

Resigned: 29 August 2000

Simon F.

Position: Director

Appointed: 29 August 2000

Resigned: 20 September 2007

Richard H.

Position: Director

Appointed: 29 August 2000

Resigned: 20 September 2007

Paul C.

Position: Director

Appointed: 29 August 2000

Resigned: 21 September 2007

Hal Directors Limited

Position: Corporate Director

Appointed: 29 August 2000

Resigned: 29 August 2000

Peter W.

Position: Secretary

Appointed: 29 August 2000

Resigned: 25 February 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Concord Copyrights Limited from London, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Concord Copyrights Limited

Aldwych House 71-91 Aldwych, London, WC2B 4HN, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House
Registration number 06432269
Notified on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Imagem Publishing October 16, 2018
Night Time Songs April 1, 2008
19 Songs September 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets100100100100100100
Net Assets Liabilities100100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100  
Net Current Assets Liabilities100100100100100100
Total Assets Less Current Liabilities100100100100100100

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, January 2023
Free Download (3 pages)

Company search

Advertisements