Company NameConcord Copyrights London Limited
Company StatusActive
Company Number01276874
CategoryPrivate Limited Company
Incorporation Date13 September 1976(47 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2010(33 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House Piltdown
Uckfield
East Sussex
TN22 3XN
Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 April 2010(33 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Secretary NameMr Kent Michael Hoskins
StatusCurrent
Appointed30 October 2010(34 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address6 Stonehill Close
East Sheen
London
SW14 8RP
Director NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(41 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nashville
Tn 37203
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(41 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCeo, Concord Bicycle Music
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Garden Level
Beverly Hills
Ca 90210
Director NameMark Furman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressNairdswood
Templewood Lane
Farnham Common
Berkshire
SL2 3HJ
Director NameMr Joel Mark Schoenfeld
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1992(15 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 August 2000)
RoleSenior Vp & Gen Counsel Bmg
Correspondence Address21 Indian Hill Road
Stamford
Connecticut
06902
Director NameThomas William McIntyre
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1992(15 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 June 2001)
RoleChief Financial Officer
Correspondence Address24 East Cheryl Road
Pine Brook
New Jersey 07058
American
Director NameDuncan Nicholas Howe
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(15 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr Steven Richard Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(15 years, 11 months after company formation)
Appointment Duration12 years (resigned 08 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcote The Ridgeway
Mill Hill Village
London
NW7 1QX
Director NameJohn Ralph Fruin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 September 1995)
RoleCompany Director
Correspondence Address41 Court Drive
Hillingdon
Middlesex
UB10 0BN
Director NameClive Ian Calder
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(15 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressHampshire House
150 Central Park South No 3304
New York
Ny 10019
United States
Director NameMr Peter Walter Caisley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(15 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressSouthway House 1 The Poynings
Iver
Buckinghamshire
SL0 9DS
Secretary NameDuncan Nicholas Howe
NationalityBritish
StatusResigned
Appointed20 August 1992(15 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(16 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirry Mor Cottage
Fulmer Chase Stoke Common Road
Fulmer
Buckinghamshire
SL3 6HB
Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(21 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 January 2007)
RoleLawyer
Correspondence Address21 Childs Place
London
SW5 9RX
Director NameStanley Schneider
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2000(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 August 2002)
RoleAttorney
Correspondence AddressOne Dante Street
Larchmont
New York 10538
United States
Director NameRolf Schmidt Holtz
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2001(25 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2002)
RoleChief Executive Officer Presid
Correspondence AddressAlte Salzstrasse 10a
Pogeez
Germany
Director NameNicholas Louis Douglas Firth
Date of BirthOctober 1942 (Born 81 years ago)
NationalityUs Citizen - America
StatusResigned
Appointed28 August 2002(25 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 May 2003)
RoleMusic Publishing Executive
Correspondence Address55 Mianus River Road
Bedford
New York 10506
United States
Director NameMichael Smellie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2002(25 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 May 2003)
RoleChief Operating Officer
Correspondence Address169 Riverside Boulevard
Apartment 32a
New York
New York Ny 10069
United States
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed05 March 2003(26 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2008)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(26 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameWilliam Downs
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(26 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 May 2007)
RoleCompany Director
Correspondence AddressApartment 1 Chelsea Village Hotel
Chelsea Village Fulham Road
London
SW6 1HY
Director NameMr Timothy Cooper Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Priory Crescent
Cheam
Surrey
SM3 8LT
Secretary NameMr Mark Stephen Hillier
NationalityBritish
StatusResigned
Appointed03 December 2008(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burney Street
London
SE10 8EX
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(41 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
Garden Level
Beverly Hills
Ca 90210
Director NameC P Masters UK Limited (Corporation)
StatusResigned
Appointed25 February 2008(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 2008(31 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 2008)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitevirtual-universe.net
Telephone020 73096606
Telephone regionLondon

Location

Registered AddressC/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Imagem Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 January 2024 (2 months, 1 week ago)
Next Return Due20 January 2025 (10 months from now)

Charges

22 December 2022Delivered on: 9 January 2023
Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument.
Outstanding
22 December 2022Delivered on: 9 January 2023
Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument.
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument.
Outstanding
27 October 2017Delivered on: 2 November 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
27 February 1979Delivered on: 14 March 1979
Satisfied on: 17 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from city boy limited to the chargee on any account whatsoever not exceeding £25,000.
Particulars: All monies from time to time held to the credit of the company by the bank on any current deposit or other accounts which the company may now or hereafter have with the bank or under any deposit receipt.
Fully Satisfied
7 October 1977Delivered on: 19 October 1977
Satisfied on: 17 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from city boy limited to national westminster bank limited on any account whatsoever not exceeding £4,000.
Particulars: All monies from time to time held to the credit of the company by the bank on any current deposit or other accounts which the company may now of hereafter have with the bank or under any deposit receipt.
Fully Satisfied

Filing History

9 March 2021Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page)
22 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
19 August 2020Registration of charge 012768740004, created on 14 August 2020 (61 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Change of details for Imagem Uk Ltd as a person with significant control on 16 October 2018 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
16 October 2018Change of name notice (2 pages)
16 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(2 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
13 November 2017Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages)
13 November 2017Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
2 November 2017Registration of charge 012768740003, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 November 2017Registration of charge 012768740003, created on 27 October 2017 (61 pages)
5 July 2017Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page)
5 July 2017Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page)
5 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
5 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
24 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
1 December 2011Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2010 (1 page)
1 December 2011Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2010 (1 page)
1 December 2011Appointment of Mr John Berchmans Minch as a director on 30 January 2010 (2 pages)
1 December 2011Appointment of Mr John Berchmans Minch as a director on 30 January 2010 (2 pages)
1 December 2011Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2010 (2 pages)
1 December 2011Termination of appointment of Timothy Cooper Smith as a director on 30 October 2010 (1 page)
1 December 2011Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2010 (2 pages)
1 December 2011Termination of appointment of Timothy Cooper Smith as a director on 30 October 2010 (1 page)
3 October 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Kent Michael Hoskins on 1 October 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011 (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
14 October 2010Statement by directors (2 pages)
14 October 2010Statement of capital on 14 October 2010
  • GBP 100
(4 pages)
14 October 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 08/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2010Solvency statement dated 08/10/10 (1 page)
14 October 2010Statement by directors (2 pages)
14 October 2010Solvency statement dated 08/10/10 (1 page)
14 October 2010Statement of capital on 14 October 2010
  • GBP 100
(4 pages)
14 October 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 08/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 September 2010Termination of appointment of C P Masters Uk Limited as a director (1 page)
1 September 2010Termination of appointment of C P Masters Uk Limited as a director (1 page)
7 June 2010Director's details changed for C P Masters Uk Limited on 10 May 2010 (2 pages)
7 June 2010Director's details changed for C P Masters Uk Limited on 10 May 2010 (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (11 pages)
7 May 2010Full accounts made up to 31 December 2009 (11 pages)
28 April 2010Appointment of Mr Kent Michael Hoskins as a director (2 pages)
28 April 2010Appointment of Mr Kent Michael Hoskins as a director (2 pages)
9 March 2010Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
9 March 2010Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
9 March 2010Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010 (1 page)
10 February 2010Director's details changed for C P Masters Uk Limited on 3 February 2010 (2 pages)
10 February 2010Director's details changed for C P Masters Uk Limited on 3 February 2010 (2 pages)
10 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for C P Masters Uk Limited on 3 February 2010 (2 pages)
10 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 August 2009Full accounts made up to 31 December 2008 (13 pages)
6 August 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 January 2009Return made up to 06/01/09; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 06/01/09; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
8 December 2008Secretary appointed mark hillier (2 pages)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
8 December 2008Secretary appointed mark hillier (2 pages)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
1 October 2008Director's change of particulars / c p masters uk LIMITED / 25/09/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page)
1 October 2008Director's change of particulars / c p masters uk LIMITED / 25/09/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (1 page)
4 April 2008Full accounts made up to 31 December 2007 (20 pages)
4 April 2008Full accounts made up to 31 December 2007 (20 pages)
2 April 2008Director appointed c p masters uk LIMITED (2 pages)
2 April 2008Director appointed c p masters uk LIMITED (2 pages)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
1 April 2008Company name changed zomba music publishers LIMITED\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed zomba music publishers LIMITED\certificate issued on 01/04/08 (2 pages)
13 March 2008Appointment terminated secretary peter wareham (1 page)
13 March 2008Registered office changed on 13/03/2008 from 20 fulham broadway london SW6 1AH (1 page)
13 March 2008Registered office changed on 13/03/2008 from 20 fulham broadway london SW6 1AH (1 page)
13 March 2008Appointment terminated secretary peter wareham (1 page)
1 February 2008Auditor's resignation (2 pages)
1 February 2008Auditor's resignation (2 pages)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
19 July 2007Full accounts made up to 31 December 2006 (18 pages)
19 July 2007Full accounts made up to 31 December 2006 (18 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
3 October 2006Full accounts made up to 31 December 2005 (17 pages)
3 October 2006Full accounts made up to 31 December 2005 (17 pages)
3 February 2006Return made up to 06/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2006Return made up to 06/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2005Full accounts made up to 31 December 2004 (14 pages)
5 August 2005Full accounts made up to 31 December 2004 (14 pages)
28 April 2005Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
28 April 2005Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
7 March 2005Return made up to 06/01/05; full list of members (7 pages)
7 March 2005Return made up to 06/01/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
4 February 2005Full accounts made up to 31 December 2003 (16 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Nc inc already adjusted 12/05/04 (1 page)
15 June 2004Ad 12/05/04--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
15 June 2004Ad 12/05/04--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
15 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2004Nc inc already adjusted 12/05/04 (1 page)
10 March 2004Return made up to 06/01/04; full list of members (6 pages)
10 March 2004Return made up to 06/01/04; full list of members (6 pages)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 December 2002 (15 pages)
3 February 2004Full accounts made up to 31 December 2002 (15 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Location of register of members (non legible) (1 page)
16 September 2003Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
16 September 2003Location of register of members (non legible) (1 page)
16 September 2003Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
6 March 2003Return made up to 06/01/03; full list of members (7 pages)
6 March 2003Return made up to 06/01/03; full list of members (7 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Return made up to 06/01/02; full list of members (8 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Return made up to 06/01/02; full list of members (8 pages)
27 January 2002Resolutions
  • RES13 ‐ Auditors remuneration 21/12/01
(1 page)
27 January 2002Resolutions
  • RES13 ‐ Auditors remuneration 21/12/01
(1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
7 February 2001Return made up to 06/01/01; full list of members (8 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Return made up to 06/01/01; full list of members (8 pages)
7 February 2001Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
24 October 2000Full group accounts made up to 31 December 1999 (17 pages)
24 October 2000Full group accounts made up to 31 December 1999 (17 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
16 March 2000Return made up to 06/01/00; full list of members (14 pages)
16 March 2000Return made up to 06/01/00; full list of members (14 pages)
27 October 1999Full group accounts made up to 31 December 1998 (17 pages)
27 October 1999Full group accounts made up to 31 December 1998 (17 pages)
28 January 1999Return made up to 06/01/99; full list of members (10 pages)
28 January 1999Return made up to 06/01/99; full list of members (10 pages)
20 October 1998Full group accounts made up to 31 December 1997 (16 pages)
20 October 1998Full group accounts made up to 31 December 1997 (16 pages)
21 August 1998Return made up to 20/08/98; full list of members (10 pages)
21 August 1998Return made up to 20/08/98; full list of members (10 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 October 1997Full group accounts made up to 31 December 1996 (16 pages)
23 October 1997Full group accounts made up to 31 December 1996 (16 pages)
26 August 1997Return made up to 20/08/97; full list of members (9 pages)
26 August 1997Return made up to 20/08/97; full list of members (9 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
28 August 1996Return made up to 20/08/96; full list of members (10 pages)
28 August 1996Return made up to 20/08/96; full list of members (10 pages)
22 July 1996Full group accounts made up to 31 December 1995 (17 pages)
22 July 1996Full group accounts made up to 31 December 1995 (17 pages)
10 October 1995Return made up to 20/08/95; full list of members (22 pages)
10 October 1995Return made up to 20/08/95; full list of members (22 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
2 October 1995Full group accounts made up to 31 December 1994 (18 pages)
2 October 1995Full group accounts made up to 31 December 1994 (18 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
8 May 1994Full group accounts made up to 31 December 1993 (17 pages)
8 May 1994Full group accounts made up to 31 December 1993 (17 pages)
6 September 1993Full group accounts made up to 31 December 1992 (16 pages)
6 September 1993Full group accounts made up to 31 December 1992 (16 pages)
18 June 1992Full group accounts made up to 31 December 1991 (20 pages)
18 June 1992Full group accounts made up to 31 December 1991 (20 pages)
30 May 1991Full group accounts made up to 31 December 1990 (21 pages)
30 May 1991Full group accounts made up to 31 December 1990 (21 pages)
17 June 1986Full accounts made up to 31 December 1984 (5 pages)
24 April 1985Accounts made up to 8 March 1985 (5 pages)
13 September 1976Incorporation (12 pages)
13 September 1976Incorporation (12 pages)