Company NameConcord Music Limited
Company StatusActive
Company Number00725815
CategoryPrivate Limited Company
Incorporation Date31 May 1962(61 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Lawrence Spencer Richmond
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2001(38 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 207
Plaza
535 Kings Road
London
SW10 0SZ
Director NameMr Alexander Anthony Newley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(48 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleArtist
Country of ResidenceMontenegro
Correspondence AddressSuite 207
Plaza
535 Kings Road
London
SW10 0SZ
Secretary NameMr Carl Patrick Wareham
StatusCurrent
Appointed06 January 2015(52 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address35 Orchard Way
Mill End
Rickmansworth
Hertfordshire
WD3 8HZ
Director NameMrs Elizabeth Shirley Richmond Schulman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2021(59 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 207
Plaza
535 Kings Road
London
SW10 0SZ
Director NameMr Anthony George Newley
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(29 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 April 1999)
RoleActor
Correspondence AddressC/O Peter Charlesworth Limited
2nd Floor
68 Old Brompton Road
London
SW7 3LQ
Director NameHoward Spencer Richmond
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(29 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleMusic Publisher
Correspondence Address37-115 Carolyn Court
Rancho Mirage
California
Ca 92270
Director NameMr Leslie Charles Bricusse
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(29 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 19 October 2021)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 207
Plaza
535 Kings Road
London
SW10 0SZ
Director NameMr Frank David Richmond
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(29 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 207
Plaza
535 Kings Road
London
SW10 0SZ
Secretary NameMr John William Bexley
NationalityBritish
StatusResigned
Appointed17 December 1991(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address43 Wilmington Close
Hassocks
West Sussex
BN6 8QB
Secretary NameKenneth Finnis
NationalityBritish
StatusResigned
Appointed01 January 1995(32 years, 7 months after company formation)
Appointment Duration20 years (resigned 06 January 2015)
RoleSecretary
Correspondence Address52 Townmead Road
Fulham
London
SW6 2RR
Director NameCharles William Humphreys
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(37 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHazel End Farm
Bishops Stortford
Hertfordshire
CM23 1HG

Contact

Websitewww.mpaonline.org.uk
Telephone020 37413800
Telephone regionLondon

Location

Registered AddressSuite 207
Plaza
535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

25 at £1Connaught Music Inc.
25.00%
Ordinary A
50 at £0.5Mr Leslie Charles Bricusse
25.00%
Ordinary B
50 at £0.5Newley Musical Estate LTD
25.00%
Ordinary B
25 at £1Wildwood Music LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth£49,603
Cash£124,213
Current Liabilities£129,450

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

17 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 November 2019Director's details changed for Mr Leslie Charles Bricusse on 1 September 2019 (2 pages)
28 November 2019Director's details changed for Mr Frank David Richmond on 1 September 2019 (2 pages)
28 November 2019Director's details changed for Mr Alexander Sacha Newley on 1 September 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 March 2018Notification of a person with significant control statement (2 pages)
18 December 2017Cessation of Lawrence Spencer Richmond as a person with significant control on 23 June 2017 (1 page)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Section 519 (1 page)
19 March 2015Section 519 (1 page)
3 March 2015Auditor's resignation (2 pages)
3 March 2015Auditor's resignation (2 pages)
16 January 2015Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages)
16 January 2015Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages)
16 January 2015Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page)
16 January 2015Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page)
16 January 2015Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page)
16 January 2015Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
1 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(6 pages)
1 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(6 pages)
15 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
15 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
8 September 2010Appointment of Mr Alexander Sacha Newley as a director (2 pages)
8 September 2010Appointment of Mr Alexander Sacha Newley as a director (2 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 March 2010Termination of appointment of Charles Humphreys as a director (1 page)
31 March 2010Termination of appointment of Charles Humphreys as a director (1 page)
19 January 2010Director's details changed for Mr Lawrence Spencer Richmond on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Lawrence Spencer Richmond on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Leslie Charles Bricusse on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Leslie Charles Bricusse on 18 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Frank David Richmond on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Frank David Richmond on 12 January 2010 (2 pages)
29 December 2009Director's details changed for Mr Leslie Charles Bricusse on 26 December 2009 (2 pages)
29 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
29 December 2009Director's details changed for Mr Leslie Charles Bricusse on 26 December 2009 (2 pages)
29 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 December 2008Return made up to 17/12/08; full list of members (5 pages)
30 December 2008Director's change of particulars / lawrence richmond / 30/12/2008 (2 pages)
30 December 2008Director's change of particulars / lawrence richmond / 30/12/2008 (2 pages)
30 December 2008Return made up to 17/12/08; full list of members (5 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
27 December 2007Return made up to 17/12/07; full list of members (3 pages)
27 December 2007Return made up to 17/12/07; full list of members (3 pages)
15 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
15 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
7 March 2007Auditor's resignation (1 page)
7 March 2007Auditor's resignation (1 page)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
23 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
23 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
14 June 2005Accounts for a small company made up to 30 June 2004 (5 pages)
14 June 2005Accounts for a small company made up to 30 June 2004 (5 pages)
14 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
14 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 December 2004Return made up to 17/12/04; full list of members (9 pages)
29 December 2004Return made up to 17/12/04; full list of members (9 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 April 2004Memorandum and Articles of Association (9 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 April 2004Memorandum and Articles of Association (9 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 December 2003Return made up to 17/12/03; full list of members (9 pages)
29 December 2003Return made up to 17/12/03; full list of members (9 pages)
23 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
15 January 2003Return made up to 17/12/02; full list of members; amend (9 pages)
15 January 2003Return made up to 17/12/02; full list of members; amend (9 pages)
30 December 2002Return made up to 17/12/02; full list of members (9 pages)
30 December 2002Return made up to 17/12/02; full list of members (9 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
27 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
10 January 2001Return made up to 17/12/00; full list of members (8 pages)
10 January 2001Return made up to 17/12/00; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 January 2000Return made up to 17/12/99; full list of members (8 pages)
5 January 2000Return made up to 17/12/99; full list of members (8 pages)
13 October 1999New director appointed (3 pages)
13 October 1999New director appointed (3 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
24 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 December 1998Return made up to 17/12/98; full list of members
  • 363(287) ‐ Registered office changed on 31/12/98
(10 pages)
31 December 1998Return made up to 17/12/98; full list of members
  • 363(287) ‐ Registered office changed on 31/12/98
(10 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 December 1997Return made up to 17/12/97; full list of members (12 pages)
30 December 1997Return made up to 17/12/97; full list of members (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
20 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1996Memorandum and Articles of Association (11 pages)
16 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1996Memorandum and Articles of Association (11 pages)
16 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Full accounts made up to 30 June 1995 (8 pages)
21 March 1996Full accounts made up to 30 June 1995 (8 pages)
20 December 1995Return made up to 17/12/95; no change of members (8 pages)
20 December 1995Return made up to 17/12/95; no change of members (8 pages)