London
WC2B 4HN
Director Name | Mrs Amanda Leigh Molter |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 October 2022(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 10 Lea Ave Suite 300 Tn 37210 Nashville United States |
Director Name | Mr Justin Ashley Prakash |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 October 2022(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 10 Lea Ave Suite 300 Tn 37210 Nashville Tennessee United States |
Secretary Name | Mr Justin Ashley Prakash |
---|---|
Status | Current |
Appointed | 03 October 2022(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Anthony George Banks |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 03 October 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 25 Ives Street London SW3 2ND |
Director Name | Philip David Charles Collins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 27 September 2022) |
Role | Musician |
Country of Residence | Switzerland |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Michael John Cloete Crawford Rutherford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 03 October 2022) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ives Street London SW3 2ND |
Secretary Name | Miss Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 03 October 2022) |
Role | Company Director |
Correspondence Address | Tilsden Oast Tilsden Lane Cranbrook Kent TN17 3PJ |
Registered Address | C/O Concord Music Group Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Michael John Cloete Crawford Ruthertford 33.33% Ordinary |
---|---|
2 at £1 | Mr Anthony George Banks 33.33% Ordinary |
2 at £1 | Mr Philip David Charles Collins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,592 |
Cash | £953,283 |
Current Liabilities | £1,037,950 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
4 October 2022 | Delivered on: 17 October 2022 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging instrument directly. Outstanding |
---|---|
4 October 2022 | Delivered on: 17 October 2022 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent for the Benefit of It and the Lenders (as Defined in the Instrument)) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property registered or required to be registered in the UK has been charged. For full details of the charges, please refer to the charging instrument directly. Outstanding |
4 October 2022 | Delivered on: 17 October 2022 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent for the Benefit of It and the Lenders (as Defined in the Instrument)) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property registered or required to be registered in the UK has been charged. For full details of the charges, please refer to the charging instrument directly. Outstanding |
26 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN England to C/O Concord Music Group Aldwych House 71-91 Aldwych London WC2B 4HN on 15 December 2023 (1 page) |
15 December 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
23 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
8 May 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
27 January 2023 | Satisfaction of charge 012623430001 in full (4 pages) |
27 January 2023 | Satisfaction of charge 012623430003 in full (4 pages) |
27 January 2023 | Satisfaction of charge 012623430002 in full (4 pages) |
26 October 2022 | Second filing for the cessation of Philip David Charles Collins as a person with significant control (4 pages) |
26 October 2022 | Second filing for the termination of Philip David Charles Collins as a director (3 pages) |
21 October 2022 | Resolutions
|
19 October 2022 | Memorandum and Articles of Association (30 pages) |
18 October 2022 | Statement of company's objects (2 pages) |
17 October 2022 | Registration of charge 012623430002, created on 4 October 2022 (7 pages) |
17 October 2022 | Registration of charge 012623430003, created on 4 October 2022 (47 pages) |
17 October 2022 | Registration of charge 012623430001, created on 4 October 2022 (7 pages) |
13 October 2022 | Termination of appointment of Philip David Charles Collins as a director on 3 October 2022
|
13 October 2022 | Cessation of Anthony George Banks as a person with significant control on 3 October 2022 (1 page) |
13 October 2022 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 3 October 2022 (1 page) |
13 October 2022 | Cessation of Michael John Cloete Crawford Rutherford as a person with significant control on 3 October 2022 (1 page) |
13 October 2022 | Notification of a person with significant control statement (2 pages) |
13 October 2022 | Cessation of Philip David Charles Collins as a person with significant control on 3 October 2022
|
12 October 2022 | Termination of appointment of Anthony George Banks as a director on 3 October 2022 (1 page) |
12 October 2022 | Appointment of Mr Justin Ashley Prakash as a director on 3 October 2022 (2 pages) |
12 October 2022 | Appointment of Mr Kent Michael Hoskins as a director on 3 October 2022 (2 pages) |
12 October 2022 | Termination of appointment of Michael John Cloete Crawford Rutherford as a director on 3 October 2022 (1 page) |
12 October 2022 | Registered office address changed from 25 Ives Street London SW3 2nd to Aldwych House 71-91 Aldwych London WC2B 4HN on 12 October 2022 (1 page) |
12 October 2022 | Appointment of Mr John Robert Valentine as a director on 3 October 2022 (2 pages) |
12 October 2022 | Appointment of Mr Justin Ashley Prakash as a secretary on 3 October 2022 (2 pages) |
12 October 2022 | Appointment of Mrs Amanda Molter as a director on 3 October 2022 (2 pages) |
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
18 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
16 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
18 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
7 September 2017 | Notification of Anthony George Banks as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Michael John Cloete Crawford Rutherford as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Michael John Cloete Crawford Rutherford as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Philip David Charles Collins as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Philip David Charles Collins as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Anthony George Banks as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 August 2016 | Director's details changed for Philip David Charles Collins on 25 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Michael John Cloete Crawford Rutherford on 25 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Philip David Charles Collins on 25 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Anthony George Banks on 25 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Anthony George Banks on 25 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Michael John Cloete Crawford Rutherford on 25 July 2016 (2 pages) |
24 March 2016 | Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page) |
24 March 2016 | Secretary's details changed for Miss Venetia Caroline Carpenter on 23 September 2015 (1 page) |
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (15 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (15 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 3RD floor alfred house 23-24 cromwell place london SW7 2LD (1 page) |
31 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
10 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 March 2003 | Return made up to 05/03/03; full list of members
|
31 March 2003 | Return made up to 05/03/03; full list of members
|
7 March 2003 | Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 25 ives street london SW3 2ND (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 April 2001 | Return made up to 05/03/01; full list of members (8 pages) |
12 April 2001 | Return made up to 05/03/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 May 1999 | Return made up to 05/03/99; no change of members
|
10 May 1999 | Return made up to 05/03/99; no change of members
|
9 December 1998 | Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 April 1998 | Return made up to 05/03/98; no change of members (7 pages) |
14 April 1998 | Return made up to 05/03/98; no change of members (7 pages) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
31 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
17 April 1997 | Return made up to 05/03/97; full list of members (9 pages) |
17 April 1997 | Return made up to 05/03/97; full list of members (9 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 April 1996 | Return made up to 05/03/96; no change of members (7 pages) |
13 April 1996 | Return made up to 05/03/96; no change of members (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
28 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
20 June 1995 | Full accounts made up to 31 March 1994 (8 pages) |
20 June 1995 | Full accounts made up to 31 March 1994 (8 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page) |
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
30 March 1992 | Resolutions
|
28 July 1983 | Annual return made up to 31/12/81 (6 pages) |
28 July 1983 | Annual return made up to 31/12/81 (6 pages) |
23 January 1982 | Annual return made up to 31/12/80 (5 pages) |
23 January 1982 | Annual return made up to 31/12/80 (5 pages) |
22 January 1982 | Annual return made up to 24/09/79 (5 pages) |
22 January 1982 | Annual return made up to 24/09/79 (5 pages) |
28 April 1980 | Annual return made up to 31/12/78 (6 pages) |
28 April 1980 | Annual return made up to 31/12/78 (6 pages) |
2 February 1978 | Annual return made up to 23/12/77 (6 pages) |
2 February 1978 | Annual return made up to 23/12/77 (6 pages) |
10 June 1976 | Incorporation (17 pages) |