Company NameConcord Creative Services Ltd
Company StatusActive
Company Number08580978
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Previous NamesImagem Ftc Limited and Imagem Creative Services 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
Appointed24 June 2013(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMr Kent Michael Hoskins
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(5 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleMusic Publishers
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House Piltdown
Uckfield
East Sussex
TN22 3XN
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 5 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(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nashville
Tn 37203
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(4 years, 4 months 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

Contact

Websiteboosey.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 £1Boosey & Hawkes Music Publishers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

14 August 2020Delivered on: 24 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Trademark over boosey & hawkes logo in germany. For further details of intellectual property charged, please refer to the instrument.
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Intellectual property listed in schedule 4 of the debenture.
Outstanding

Filing History

17 March 2021Termination of appointment of Jonathan Wisely as a director on 9 March 2021 (1 page)
22 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 August 2020Registration of charge 085809780002, created on 14 August 2020 (67 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 October 2018Change of name notice (2 pages)
16 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 December 2017Registration of charge 085809780001, created on 21 December 2017 (66 pages)
13 November 2017Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (2 pages)
13 November 2017Change of details for Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 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 John Robert Valentine 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 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)
4 July 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page)
4 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
4 July 2017Notification of Boosey & Hawkes Music Publishers Ltd as a person with significant control on 1 July 2017 (1 page)
4 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • 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)
21 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
21 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
13 December 2013Company name changed imagem ftc LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Company name changed imagem ftc LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 100
(3 pages)
13 December 2013Appointment of Mr John Berchmans Minch as a director (2 pages)
13 December 2013Appointment of Mr John Berchmans Minch as a director (2 pages)
13 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 100
(3 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)