Company NameConcord Copyrights Publishing Limited
Company StatusActive
Company Number04063621
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 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 Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 April 2010(9 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
East Sheen
London
SW14 8RP
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House Piltdown
Uckfield
East Sussex
TN22 3XN
Secretary NameMr Kent Michael Hoskins
StatusCurrent
Appointed30 October 2011(11 years, 2 months after company formation)
Appointment Duration12 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(17 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(17 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 NameMr Simon Robert Fuller
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 The Mall
East Sheen
London
SW14 7EN
Director NameMr Andrew Richard Charles Jenkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 First Avenue
Barnes
London
SW14 8SR
Director NameRichard John Leslie Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleAccountant
Correspondence Address11 Orchard Gardens
Epsom
Surrey
KT18 7NJ
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameWilliam Downs
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 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
Appointed21 September 2007(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Priory Crescent
Cheam
Surrey
SM3 8LT
Secretary NameMr Mark Stephen Hillier
NationalityBritish
StatusResigned
Appointed03 December 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2011)
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(17 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 NameHAL Directors Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameC P Masters UK Limited (Corporation)
StatusResigned
Appointed25 February 2008(7 years, 6 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(7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 2008)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiteuniversalmusicpublishing.com

Location

Registered AddressAldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Imagem Uk LTD
50.00%
Ordinary A
50 at £1Imagem Uk LTD
50.00%
Ordinary B

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 Return29 August 2023 (6 months, 3 weeks ago)
Next Return Due12 September 2024 (5 months, 3 weeks 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

Filing History

9 March 2021Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page)
28 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
19 August 2020Registration of charge 040636210002, created on 14 August 2020 (61 pages)
23 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 September 2019Confirmation statement made on 29 August 2019 with updates (4 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 26 October 2018 (2 pages)
16 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(2 pages)
16 October 2018Change of name notice (2 pages)
8 October 2018Change of details for Imagem Uk Ltd as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (5 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)
9 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 November 2017Registration of charge 040636210001, created on 27 October 2017 (61 pages)
2 November 2017Registration of charge 040636210001, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
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 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)
21 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 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)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 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)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders (6 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders (6 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)
1 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 December 2011Director's details changed for Mr Kent Michael Hoskins on 30 October 2011 (2 pages)
1 December 2011Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2011 (2 pages)
1 December 2011Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2011 (2 pages)
1 December 2011Termination of appointment of Timothy Cooper Smith as a director on 30 October 2011 (1 page)
1 December 2011Termination of appointment of Timothy Cooper Smith as a director on 30 October 2011 (1 page)
1 December 2011Appointment of Mr John Berchmans Minch as a director on 30 October 2011 (2 pages)
1 December 2011Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2011 (1 page)
1 December 2011Director's details changed for Mr Kent Michael Hoskins on 30 October 2011 (2 pages)
1 December 2011Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2011 (1 page)
1 December 2011Appointment of Mr John Berchmans Minch as a director on 30 October 2011 (2 pages)
5 September 2011Secretary's details changed for Mr Mark Stephen Hillier on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Mr Mark Stephen Hillier on 5 September 2011 (2 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
5 September 2011Secretary's details changed for Mr Mark Stephen Hillier on 5 September 2011 (2 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
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)
1 September 2010Director's details changed for C P Masters Uk Limited on 29 August 2010 (2 pages)
1 September 2010Director's details changed for C P Masters Uk Limited on 29 August 2010 (2 pages)
7 June 2010Director's details changed for C P Masters Uk Limited on 10 May 2010 (1 page)
7 June 2010Director's details changed for C P Masters Uk Limited on 10 May 2010 (1 page)
24 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 May 2010Appointment of Mr Kent Michael Hoskins as a director (2 pages)
7 May 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)
4 September 2009Return made up to 29/08/09; full list of members (4 pages)
4 September 2009Return made up to 29/08/09; full list of members (4 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
14 August 2009Full accounts made up to 31 December 2008 (11 pages)
6 August 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 August 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
8 December 2008Secretary appointed mark hillier (2 pages)
8 December 2008Secretary appointed mark hillier (2 pages)
27 November 2008Return made up to 29/08/08; full list of members (4 pages)
27 November 2008Return made up to 29/08/08; full list of members (4 pages)
27 November 2008Director's change of particulars / c p masters uk LIMITED / 01/08/2008 (1 page)
27 November 2008Director's change of particulars / c p masters uk LIMITED / 01/08/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17-19 rochester row london SW1P 1QT (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 2008Director's change of particulars / c p masters uk LIMITED / 25/09/2008 (1 page)
3 April 2008Full accounts made up to 31 December 2007 (14 pages)
3 April 2008Director appointed c p masters uk LIMITED (2 pages)
3 April 2008Director appointed c p masters uk LIMITED (2 pages)
3 April 2008Full accounts made up to 31 December 2007 (14 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 night time songs LIMITED\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed night time songs 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 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)
24 October 2007Return made up to 29/08/07; full list of members (3 pages)
24 October 2007Return made up to 29/08/07; full list of members (3 pages)
2 October 2007Memorandum and Articles of Association (21 pages)
2 October 2007Memorandum and Articles of Association (21 pages)
26 September 2007New director appointed (1 page)
26 September 2007Company name changed 19 songs LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Company name changed 19 songs LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
19 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 September 2006Return made up to 29/08/06; full list of members (8 pages)
28 September 2006Return made up to 29/08/06; full list of members (8 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
28 November 2005Return made up to 29/08/05; full list of members (8 pages)
28 November 2005Return made up to 29/08/05; full list of members (8 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 April 2005Registered office changed on 28/04/05 from: 69/79 fulham high street london SW6 3JW (1 page)
28 April 2005Registered office changed on 28/04/05 from: 69/79 fulham high street london SW6 3JW (1 page)
30 March 2005Return made up to 29/08/04; full list of members (8 pages)
30 March 2005Return made up to 29/08/04; full list of members (8 pages)
27 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
27 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
25 November 2003Return made up to 29/08/03; full list of members (8 pages)
25 November 2003Return made up to 29/08/03; full list of members (8 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Total exemption full accounts made up to 30 June 2001 (6 pages)
22 October 2003Total exemption full accounts made up to 30 June 2001 (6 pages)
7 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
7 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 January 2003Return made up to 29/08/02; full list of members; amend (8 pages)
21 January 2003Return made up to 29/08/02; full list of members; amend (8 pages)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
24 September 2002Return made up to 29/08/02; full list of members (7 pages)
24 September 2002Return made up to 29/08/02; full list of members (7 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
14 June 2002394 filed (1 page)
14 June 2002394 filed (1 page)
6 November 2001Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
6 November 2001Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (3 pages)
24 October 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
24 October 2000New director appointed (4 pages)
24 October 2000Director resigned (1 page)
24 October 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
24 October 2000New director appointed (3 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (3 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (4 pages)
24 October 2000New director appointed (3 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
29 August 2000Incorporation (26 pages)
29 August 2000Incorporation (26 pages)