Piltdown
East Sussex
TN22 3XN
Director Name | Mr Kent Michael Hoskins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 17 November 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stonehill Close London SW14 8RP |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stonehill Close East Sheen London SW14 8RP |
Director Name | Ms Janis Elizabeth Susskind |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 June 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 15 Ravenshaw Street London NW6 1NP |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Drive Garden Level Beverly Hills Ca 90210 |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1201 Demonbreun St. Nashville Tn 37203 |
Director Name | Mr Andrew David Frederick Gummer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 2014) |
Role | Company Lawyer |
Country of Residence | England |
Correspondence Address | St. Michaels Lodge Worminster Shepton Mallet Somerset BA4 4AJ |
Director Name | Mr Denis Johan Gerard Wigman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Koninginneweg Hilversum 1217 Kr |
Director Name | Mr Andreas Albertus Lodewijk De Raaff |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 15 Engweg Laren 1251 Lk |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Director Name | Mr Lawrence Blake |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2021) |
Role | Attorney; General Counsel |
Country of Residence | United States |
Correspondence Address | 100 N. Crescent Dr. Garden Level Beverly Hills Ca 90210 |
Website | boosey.com |
---|---|
Telephone | 020 70547200 |
Telephone region | London |
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 | Over 40 other UK companies use this postal address |
30m at £1 | Imagem Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,399,000 |
Current Liabilities | £12,664,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
14 August 2020 | Delivered on: 24 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 2017 | Delivered on: 2 November 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
---|---|
24 August 2020 | Registration of charge 067501590002, created on 14 August 2020 (61 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
28 November 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
10 September 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
10 November 2017 | Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Lawrence Blake as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
2 November 2017 | Registration of charge 067501590001, created on 27 October 2017 (61 pages) |
2 November 2017 | Registration of charge 067501590001, created on 27 October 2017 (61 pages) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
5 September 2017 | Notification of a person with significant control statement (2 pages) |
1 September 2017 | Cessation of Harmonious Holdings Llc as a person with significant control on 11 August 2017 (1 page) |
1 September 2017 | Cessation of Harmonious Holdings Llc as a person with significant control on 1 September 2017 (1 page) |
19 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
17 July 2017 | Cessation of Algemene Pensioen Grou as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Harmonious Holdings Llc as a person with significant control on 1 July 2017 (1 page) |
17 July 2017 | Cessation of Algemene Pensioen Group as a person with significant control on 30 June 2017 (1 page) |
17 July 2017 | Notification of Harmonious Holdings Llc as a person with significant control on 17 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Andreas Albertus Lodewijk De Raaff as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Denis Johan Gerard Wigman as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Denis Johan Gerard Wigman as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Andreas Albertus Lodewijk De Raaff as a director on 30 June 2017 (1 page) |
28 June 2017 | Statement by Directors (1 page) |
28 June 2017 | Resolutions
|
28 June 2017 | Statement by Directors (1 page) |
28 June 2017 | Statement of capital on 28 June 2017
|
28 June 2017 | Resolutions
|
28 June 2017 | Solvency Statement dated 23/06/17 (1 page) |
28 June 2017 | Solvency Statement dated 23/06/17 (1 page) |
28 June 2017 | Statement of capital on 28 June 2017
|
3 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 May 2014 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Kent Michael Hoskins on 9 May 2014 (2 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 February 2014 | Termination of appointment of Andrew Gummer as a director (1 page) |
20 February 2014 | Termination of appointment of Andrew Gummer as a director (1 page) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
21 November 2011 | Secretary's details changed for Mr Kent Michael Hoskins on 29 September 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Kent Michael Hoskins on 27 September 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Mr Kent Michael Hoskins on 29 September 2011 (2 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Director's details changed for Mr Kent Michael Hoskins on 27 September 2011 (2 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
29 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
4 February 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
4 February 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
18 November 2009 | Director's details changed for Mr John Berchmans Minch on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Janis Elizabeth Susskind on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Andreas Albertus De Raaff on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Denis Johan Gerard Wigman on 9 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Kent Hoskins on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Kent Hoskins on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew David Frederick Gummer on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Mr Denis Johan Gerard Wigman on 9 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew David Frederick Gummer on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Denis Johan Gerard Wigman on 9 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr John Berchmans Minch on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Janis Elizabeth Susskind on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Andreas Albertus De Raaff on 17 November 2009 (2 pages) |
30 June 2009 | Director appointed andreas albertus de raaff (2 pages) |
30 June 2009 | Director appointed denis johan gerard wigman (2 pages) |
30 June 2009 | Director appointed andreas albertus de raaff (2 pages) |
30 June 2009 | Director appointed denis johan gerard wigman (2 pages) |
24 June 2009 | Director appointed janis elizabeth susskind (3 pages) |
24 June 2009 | Director appointed andrew david frederick gummer (3 pages) |
24 June 2009 | Director appointed andrew david frederick gummer (3 pages) |
24 June 2009 | Director appointed janis elizabeth susskind (3 pages) |
31 March 2009 | Memorandum and Articles of Association (15 pages) |
31 March 2009 | Nc inc already adjusted 24/03/09 (2 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Ad 24/03/09\gbp si 9999900@1=9999900\gbp ic 20000100/30000000\ (2 pages) |
31 March 2009 | Nc inc already adjusted 24/03/09 (2 pages) |
31 March 2009 | Memorandum and Articles of Association (15 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Ad 24/03/09\gbp si 9999900@1=9999900\gbp ic 20000100/30000000\ (2 pages) |
7 January 2009 | Nc inc already adjusted 22/12/08 (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Ad 22/12/08\gbp si 20000000@1=20000000\gbp ic 100/20000100\ (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Nc inc already adjusted 22/12/08 (2 pages) |
7 January 2009 | Ad 22/12/08\gbp si 20000000@1=20000000\gbp ic 100/20000100\ (2 pages) |
7 January 2009 | Memorandum and Articles of Association (14 pages) |
7 January 2009 | Memorandum and Articles of Association (14 pages) |
17 November 2008 | Incorporation (17 pages) |
17 November 2008 | Incorporation (17 pages) |