Company NameConcord Ftv Limited
DirectorsKent Michael Hoskins and John Berchmans Minch
Company StatusActive
Company Number08582599
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 9 months ago)
Previous NameImagem Ftv 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
Appointed25 June 2013(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMr Kent Michael Hoskins
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameJonathan Charles Channon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN

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

51 at £1Imagem Uk LTD
51.00%
Ordinary A
49 at £1Jonathan Channon
49.00%
Preference

Financials

Year2014
Turnover£180,460
Gross Profit£36,262
Net Worth-£435,402
Cash£55,556
Current Liabilities£862,697

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due19 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

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: 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

Filing History

27 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
24 August 2020Registration of charge 085825990001, created on 14 August 2020 (61 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
13 August 2020Change of details for Concord Copyrights Limited as a person with significant control on 29 November 2018 (2 pages)
27 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (17 pages)
31 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Jonathan Charles Channon as a director on 29 November 2018 (1 page)
7 January 2019Change of details for Imagem Uk Ltd as a person with significant control on 26 October 2018 (2 pages)
16 October 2018Change of name notice (2 pages)
16 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(2 pages)
21 August 2018Full accounts made up to 31 December 2017 (18 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
13 November 2017Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages)
13 November 2017Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages)
5 July 2017Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page)
5 July 2017Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
2 May 2017Full accounts made up to 31 December 2016 (16 pages)
2 May 2017Full accounts made up to 31 December 2016 (16 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
20 May 2016Full accounts made up to 31 December 2015 (16 pages)
20 May 2016Full accounts made up to 31 December 2015 (16 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
2 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
15 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 100
(6 pages)
15 August 2013Appointment of Jonathan Charles Channon as a director (3 pages)
15 August 2013Change of share class name or designation (2 pages)
15 August 2013Particulars of variation of rights attached to shares (2 pages)
15 August 2013Particulars of variation of rights attached to shares (2 pages)
15 August 2013Change of share class name or designation (2 pages)
15 August 2013Appointment of Jonathan Charles Channon as a director (3 pages)
15 August 2013Resolutions
  • RES13 ‐ Section 175 09/08/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
15 August 2013Resolutions
  • RES13 ‐ Section 175 09/08/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
15 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 100
(6 pages)
15 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 100
(6 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)