ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Concord Copyrights Publishing Limited

Concord Copyrights Publishing Limited is an active company incorporated on 29 August 2000 with the registered office located in London, Greater London. Concord Copyrights Publishing Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04063621
Private limited company
Age
25 years
Incorporated 29 August 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (1 month ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (10 months remaining)
Last change occurred 6 years 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
02070547200
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Nov 1978
Secretary • Secretary
Director • Financial Executive • American • Lives in United States • Born in Dec 1971
Director • Group Finance Director • New Zealander • Lives in England • Born in Jul 1975
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
Corporation Service Company (UK) Limited, Mr John Robert Valentine, and 3 more are mutual people.
Active
Winthrop Rogers Limited
Corporation Service Company (UK) Limited, Mr John Robert Valentine, and 3 more are mutual people.
Active
Lafleur Music Ltd
Corporation Service Company (UK) Limited, Mr John Robert Valentine, and 3 more are mutual people.
Active
Boosey & Hawkes Group Services Limited
Corporation Service Company (UK) Limited, Mr John Robert Valentine, and 3 more are mutual people.
Active
Boosey & Co.,Limited
Corporation Service Company (UK) Limited, Mr John Robert Valentine, and 3 more are mutual people.
Active
Hawkes & Son (London) Limited
Mr John Robert Valentine, Corporation Service Company (UK) Limited, and 3 more are mutual people.
Active
British Standard Music Company Limited
Corporation Service Company (UK) Limited, Mr John Robert Valentine, and 3 more are mutual people.
Active
United Nations Music Publishing Limited
Corporation Service Company (UK) Limited, Mr John Robert Valentine, 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
Confirmation Submitted
1 Month Ago on 10 Sep 2025
Corporation Service Company (Uk) Limited Resigned
1 Month Ago on 27 Aug 2025
Csc Cls (Uk) Limited Appointed
1 Month Ago on 27 Aug 2025
Micro Accounts Submitted
9 Months Ago on 13 Jan 2025
New Charge Registered
12 Months Ago on 28 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Sep 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 27 Jul 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
Get Credit Report
Discover Concord Copyrights Publishing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Csc Cls (Uk) Limited as a secretary on 27 August 2025
Submitted on 12 Sep 2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 27 August 2025
Submitted on 12 Sep 2025
Confirmation statement made on 29 August 2025 with no updates
Submitted on 10 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 13 Jan 2025
Registration of charge 040636210005, created on 28 October 2024
Submitted on 1 Nov 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
Confirmation statement made on 29 August 2024 with no updates
Submitted on 2 Sep 2024
Micro company accounts made up to 31 December 2023
Submitted on 27 Jul 2024
Appointment of Amanda Leigh Molter as a director on 8 May 2024
Submitted on 21 May 2024
Termination of appointment of Vincent Scott Pascucci 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