ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Concord Copyright Management Limited

Concord Copyright Management Limited is an active company incorporated on 7 August 1980 with the registered office located in London, Greater London. Concord Copyright Management Limited was registered 45 years ago.
Status
Active
Active since 16 years ago
Company No
01511400
Private limited company
Age
45 years
Incorporated 7 August 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 24 October 2024 (12 months ago)
Next confirmation dated 24 October 2025
Due by 7 November 2025 (15 days remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Aldwych House Concord
71-91 Aldwych
London
WC2B 4HN
England
Address changed on 5 Sep 2024 (1 year 1 month ago)
Previous address was C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
Telephone
01530 518200
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Nov 1978
Secretary • Secretary
Director • Group Finance Director • New Zealander • Lives in England • Born in Jul 1975
Director • Financial Executive • American • Lives in United States • Born in Dec 1971
Director • Attorney • American • Lives in United States • Born in Feb 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lime Green Music Ltd
CSC CLS (UK) Limited, Justin Ashley Prakash, and 3 more are mutual people.
Active
Winthrop Rogers Limited
CSC CLS (UK) Limited, Justin Ashley Prakash, and 3 more are mutual people.
Active
Lafleur Music Ltd
CSC CLS (UK) Limited, Justin Ashley Prakash, and 3 more are mutual people.
Active
Boosey & Hawkes Group Services Limited
CSC CLS (UK) Limited, Justin Ashley Prakash, and 3 more are mutual people.
Active
Boosey & Co.,Limited
CSC CLS (UK) Limited, Justin Ashley Prakash, and 3 more are mutual people.
Active
Hawkes & Son (London) Limited
Corporation Service Company (UK) Limited, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
British Standard Music Company Limited
CSC CLS (UK) Limited, Justin Ashley Prakash, and 3 more are mutual people.
Active
United Nations Music Publishing Limited
CSC CLS (UK) Limited, Justin Ashley Prakash, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Csc Cls (Uk) Limited Appointed
1 Month Ago on 27 Aug 2025
Corporation Service Company (Uk) Limited Resigned
1 Month Ago on 27 Aug 2025
Micro Accounts Submitted
9 Months Ago on 13 Jan 2025
Confirmation Submitted
11 Months Ago on 30 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 6 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Sep 2024
Mr Justin Ashley Prakash Appointed
1 Year 5 Months Ago on 8 May 2024
John Berchmans Minch Resigned
1 Year 5 Months Ago on 8 May 2024
Vincent Scott Pascucci Resigned
1 Year 5 Months Ago on 8 May 2024
Amanda Leigh Molter Appointed
1 Year 5 Months Ago on 8 May 2024
Get Credit Report
Discover Concord Copyright Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 27 August 2025
Submitted on 12 Sep 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 27 August 2025
Submitted on 12 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 13 Jan 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 30 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Aldwych House Concord 71-91 Aldwych London WC2B 4HN on 5 September 2024
Submitted on 5 Sep 2024
Termination of appointment of Vincent Scott Pascucci as a director on 8 May 2024
Submitted on 22 May 2024
Termination of appointment of John Berchmans Minch as a director on 8 May 2024
Submitted on 22 May 2024
Appointment of Mr Justin Ashley Prakash as a director on 8 May 2024
Submitted on 22 May 2024
Appointment of Amanda Leigh Molter as a director on 8 May 2024
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year