Suite 300
Nashville
Tn 37210
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(same day as company formation) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Vincent Scott Pascucci |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(5 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Ceo, Concord Bicycle Music |
Country of Residence | United States |
Correspondence Address | Concord 10 Lea Avenue Suite 300 Nashville Tn 37210 |
Director Name | Mr John Robert Valentine |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2017(5 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | Concord 10 Lea Avenue Suite 300 Nashville Tn 37210 |
Secretary Name | Mr Justin Ashley Prakash |
---|---|
Status | Current |
Appointed | 20 December 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | C/O Concord Music Group, Aldwych House 71-91 Aldwy London WC2B 4HN |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Jonathan Wisely |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2017(5 years 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 Drive Garden Level Beverly Hills Ca 90210 |
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 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 19 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 7 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (10 months, 1 week from now) |
14 August 2020 | Delivered 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 |
---|---|
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
30 June 2019 | Delivered on: 2 July 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
27 October 2017 | Delivered on: 2 November 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
---|---|
20 September 2020 | Statement of capital following an allotment of shares on 18 September 2020
|
19 August 2020 | Registration of charge 082488540003, created on 14 August 2020 (23 pages) |
19 August 2020 | Registration of charge 082488540004, created on 14 August 2020 (61 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (20 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
2 July 2019 | Registration of charge 082488540002, created on 30 June 2019 (21 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 March 2019 | Resolutions
|
10 September 2018 | Group of companies' accounts made up to 31 December 2017 (21 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages) |
2 November 2017 | Registration of charge 082488540001, created on 27 October 2017 (61 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Registration of charge 082488540001, created on 27 October 2017 (61 pages) |
2 November 2017 | Resolutions
|
6 September 2017 | Notification of a person with significant control statement (2 pages) |
6 September 2017 | Notification of a person with significant control statement (2 pages) |
5 September 2017 | Cessation of Harmonious Holdings Llc as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Harmonious Holdings Llc as a person with significant control on 11 August 2017 (1 page) |
5 September 2017 | Cessation of Harmonious Holdings Llc as a person with significant control on 11 August 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 | Notification of Harmonious Holdings Llc as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page) |
17 July 2017 | Cessation of Algemene Pensioen Groep 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 1 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 Groe as a person with significant control on 17 July 2017 (1 page) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (12 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (12 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) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page) |
6 June 2013 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page) |
15 October 2012 | Company name changed rodgers & hammerstein LIMITED\certificate issued on 15/10/12
|
15 October 2012 | Company name changed rodgers & hammerstein LIMITED\certificate issued on 15/10/12
|
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|