Company NameConcord Copyrights Limited
Company StatusActive
Company Number06432269
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 4 months ago)
Previous NamesPrecis (2738) Limited and Imagem UK Ltd.

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(2 years, 4 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
Appointed15 September 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House Piltdown
Uckfield
East Sussex
TN22 3XN
Secretary NameMr Kent Michael Hoskins
StatusCurrent
Appointed24 November 2011(4 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address6 Stonehill Close
East Sheen
London
SW14 8RP
Director NameMs Kim Marie Frankiewicz
Date of BirthMay 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed13 March 2012(4 years, 3 months after company formation)
Appointment Duration12 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 8 56-57 Ainger Road
London
NW3 2AH
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(9 years, 11 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 John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nashville
Tn37203
Director NameMr Timothy Cooper Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2011)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address30 Priory Crescent
Cheam
Surrey
SM3 8LT
Secretary NameMr Mark Stephen Hillier
NationalityBritish
StatusResigned
Appointed03 December 2008(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameMr Lawrence Blake
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2021)
RoleAttorney; General Counsel
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
Garden Level
Beverly Hills
Ca 90210
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(9 years, 11 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 NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 November 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameCP Masters Beheer B V (Corporation)
StatusResigned
Appointed21 December 2007(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2017)
Correspondence Address21 Emmastraat
Hilversum
1211 Ne
Netherlands
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 2008(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 03 December 2008)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiteimagem.com
Telephone020 70547200
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 Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£17,353,000
Gross Profit£4,027,000
Net Worth-£22,950,000
Cash£3,715,000
Current Liabilities£29,305,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return7 January 2024 (2 months, 1 week ago)
Next Return Due21 January 2025 (10 months, 1 week from now)

Charges

22 December 2022Delivered on: 10 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 Pledgee (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:
Jpm Morgan in Its Capacity as Secured Party Under the Us Guarantee Agreement and Initial Noteholder Under the Note Agreement (As Defined in the Instrument)
Bank of New York Mellon in Its Capacity as Secured Party Under the Us Guarantee Agreement and the Trustee Under the Note Agreement (As Defined in the Instrument)
Fti Consulting Inc. in Its Capacity as Secured Party Under the Us Guarantee Agreement and Back-Up Manager Under the Note Agreement (As Defined in the Instrument)
Concord Music Group, Inc. in Its Capacity as Secured Party Under the Us Guarantee Agreement and Back-Up Manager and Manager Under the Note Agreement (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 and Pledgee (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
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

11 March 2021Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
19 August 2020Registration of charge 064322690002, created on 14 August 2020 (61 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 November 2019Group of companies' accounts made up to 31 December 2018 (21 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
16 October 2018Change of name notice (2 pages)
16 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-27
(2 pages)
13 August 2018Group of companies' accounts made up to 31 December 2017 (22 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 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 Lawrence Blake 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 Lawrence Blake 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 John Robert Valentine as a director on 6 November 2017 (2 pages)
2 November 2017Registration of charge 064322690001, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES13 ‐ At a general meeting of the members of imagen uk LTD. At 11.30AM on 26/10/2017 the following resolution resolution was duly passed as a special resolution of the company. 26/10/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 November 2017Registration of charge 064322690001, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES13 ‐ At a general meeting of the members of imagen uk LTD. At 11.30AM on 26/10/2017 the following resolution resolution was duly passed as a special resolution of the company. 26/10/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 September 2017Notification of a person with significant control statement (2 pages)
6 September 2017Notification of a person with significant control statement (2 pages)
5 September 2017Cessation of Harmonious Holdings Llc as a person with significant control on 11 August 2017 (1 page)
5 September 2017Cessation of Harmonious Holdings Llc as a person with significant control on 11 August 2017 (1 page)
19 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
17 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
17 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
17 July 2017Notification of Harmonious Holdings Llc as a person with significant control on 1 July 2017 (1 page)
17 July 2017Notification of Harmonious Holdings Llc as a person with significant control on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Cp Masters Beheer B V as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Cp Masters Beheer B V as a director on 30 June 2017 (1 page)
4 May 2017Full accounts made up to 31 December 2016 (19 pages)
4 May 2017Full accounts made up to 31 December 2016 (19 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 May 2016Full accounts made up to 31 December 2015 (18 pages)
20 May 2016Full accounts made up to 31 December 2015 (18 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(7 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(7 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
13 May 2013Full accounts made up to 31 December 2012 (17 pages)
13 May 2013Full accounts made up to 31 December 2012 (17 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
18 June 2012Full accounts made up to 31 December 2011 (16 pages)
18 June 2012Full accounts made up to 31 December 2011 (16 pages)
16 March 2012Appointment of Ms Kim Marie Frankiewicz as a director (2 pages)
16 March 2012Appointment of Ms Kim Marie Frankiewicz as a director (2 pages)
21 December 2011Solvency statement dated 14/12/11 (1 page)
21 December 2011Resolutions
  • RES13 ‐ Share premium account reduced 14/12/2011
(1 page)
21 December 2011Resolutions
  • RES13 ‐ Share premium account reduced 14/12/2011
(1 page)
21 December 2011Solvency statement dated 14/12/11 (1 page)
21 December 2011Statement by directors (1 page)
21 December 2011Statement by directors (1 page)
1 December 2011Director's details changed for Mr John Berchmans Minch on 30 October 2011 (2 pages)
1 December 2011Director's details changed for Mr Kent Michael Hoskins on 30 October 2011 (2 pages)
1 December 2011Director's details changed for Mr Kent Michael Hoskins on 30 October 2011 (2 pages)
1 December 2011Director's details changed for Mr John Berchmans Minch on 30 October 2011 (2 pages)
24 November 2011Termination of appointment of Mark Hillier as a secretary (1 page)
24 November 2011Director's details changed for Mr Kent Michael Hoskins on 27 September 2011 (2 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
24 November 2011Director's details changed for Mr Kent Michael Hoskins on 27 September 2011 (2 pages)
24 November 2011Appointment of Mr Kent Michael Hoskins as a secretary (2 pages)
24 November 2011Appointment of Mr Kent Michael Hoskins as a secretary (2 pages)
24 November 2011Termination of appointment of Timothy Smith as a director (1 page)
24 November 2011Termination of appointment of Mark Hillier as a secretary (1 page)
24 November 2011Termination of appointment of Timothy Smith as a director (1 page)
21 June 2011Group of companies' accounts made up to 31 May 2010 (16 pages)
21 June 2011Group of companies' accounts made up to 31 May 2010 (16 pages)
21 June 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
21 June 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
10 June 2011Current accounting period shortened from 31 December 2010 to 31 May 2010 (3 pages)
10 June 2011Current accounting period shortened from 31 December 2010 to 31 May 2010 (3 pages)
15 December 2010Auditor's resignation (2 pages)
15 December 2010Auditor's resignation (2 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
1 October 2010Appointment of Mr John Berchmans Minch as a director (2 pages)
1 October 2010Appointment of Mr John Berchmans Minch as a director (2 pages)
20 May 2010Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 20 May 2010 (1 page)
20 May 2010Registered office address changed from the Matrix Building 91 Peterborough Road London SW6 3BU on 20 May 2010 (1 page)
14 May 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
14 May 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
10 May 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
10 May 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
7 May 2010Group of companies' accounts made up to 31 January 2009 (16 pages)
7 May 2010Group of companies' accounts made up to 31 January 2009 (16 pages)
2 May 2010Current accounting period shortened from 31 December 2009 to 31 January 2009 (1 page)
2 May 2010Current accounting period shortened from 31 December 2009 to 31 January 2009 (1 page)
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)
2 December 2009Director's details changed for Cp Masters Beheer B V on 20 November 2009 (2 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Cp Masters Beheer B V on 20 November 2009 (2 pages)
7 August 2009Director's change of particulars / cp masters beheer b v / 07/08/2009 (1 page)
7 August 2009Director's change of particulars / cp masters beheer b v / 07/08/2009 (1 page)
4 July 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
4 July 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
11 December 2008Director's change of particulars / cp masters beheer b v / 20/11/2008 (1 page)
11 December 2008Director's change of particulars / cp masters beheer b v / 20/11/2008 (1 page)
11 December 2008Return made up to 20/11/08; full list of members (3 pages)
11 December 2008Return made up to 20/11/08; full list of members (3 pages)
9 December 2008Secretary appointed mark hillier logged form (2 pages)
9 December 2008Secretary appointed mark hillier logged form (2 pages)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
8 December 2008Appointment terminated secretary capita company secretarial services LTD (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page)
1 October 2008Registered office changed on 01/10/2008 from 17 rochester row london SW1P 1QT (1 page)
30 July 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
30 July 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
21 April 2008Director appointed tim cooper smith (2 pages)
21 April 2008Director appointed tim cooper smith (2 pages)
3 April 2008Appointment terminated secretary office organization & services LIMITED (1 page)
3 April 2008Appointment terminated secretary office organization & services LIMITED (1 page)
2 April 2008Registered office changed on 02/04/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page)
2 April 2008Registered office changed on 02/04/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
2 April 2008Secretary appointed capita company secretarial services LTD (2 pages)
13 March 2008Ad 22/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 March 2008Ad 22/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
21 December 2007Company name changed precis (2738) LIMITED\certificate issued on 21/12/07 (2 pages)
21 December 2007Company name changed precis (2738) LIMITED\certificate issued on 21/12/07 (2 pages)
20 November 2007Incorporation (16 pages)
20 November 2007Incorporation (16 pages)