Company NameConcord Theatricals Limited
Company StatusActive
Company Number08248854
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 5 months ago)
Previous NamesRodgers & Hammerstein Limited and Rodgers & Hammerstein Theatricals Europe Limited

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
Appointed11 October 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressConcord 10 Lea Avenue
Suite 300
Nashville
Tn 37210
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(5 years after company formation)
Appointment Duration6 years, 4 months
RoleCeo, Concord Bicycle Music
Country of ResidenceUnited States
Correspondence AddressConcord 10 Lea Avenue
Suite 300
Nashville
Tn 37210
Director NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(5 years after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence AddressConcord 10 Lea Avenue
Suite 300
Nashville
Tn 37210
Secretary NameMr Justin Ashley Prakash
StatusCurrent
Appointed20 December 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressC/O Concord Music Group, Aldwych House 71-91 Aldwy
London
WC2B 4HN
Secretary NameMr Kent Michael Hoskins
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Garden Level
Beverly Hills
Ca 90210

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

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due19 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

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
14 August 2020Delivered on: 19 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
30 June 2019Delivered on: 2 July 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 2 November 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
20 September 2020Statement of capital following an allotment of shares on 18 September 2020
  • GBP 1,590,000
(3 pages)
19 August 2020Registration of charge 082488540003, created on 14 August 2020 (23 pages)
19 August 2020Registration of charge 082488540004, created on 14 August 2020 (61 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (20 pages)
1 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 590,000
(3 pages)
2 July 2019Registration of charge 082488540002, created on 30 June 2019 (21 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
(3 pages)
10 September 2018Group of companies' accounts made up to 31 December 2017 (21 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 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 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)
2 November 2017Registration of charge 082488540001, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 November 2017Registration of charge 082488540001, created on 27 October 2017 (61 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of 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 5 September 2017 (1 page)
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 2017Notification of Harmonious Holdings Llc as a person with significant control on 17 July 2017 (1 page)
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)
17 July 2017Cessation of Algemene Pensioen Groe as a person with significant control on 17 July 2017 (1 page)
27 March 2017Micro company accounts made up to 31 December 2016 (12 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (12 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)
19 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
12 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
12 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 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)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 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)
6 June 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
6 June 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
15 October 2012Company name changed rodgers & hammerstein LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2012Company name changed rodgers & hammerstein LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)