ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Concord Copyrights Aldwych Limited

Concord Copyrights Aldwych Limited is an active company incorporated on 30 June 2020 with the registered office located in London, Greater London. Concord Copyrights Aldwych Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12707579
Private limited company
Age
5 years
Incorporated 30 June 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 June 2025 (2 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 31 Dec31 Dec 2023 (1 year)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Aldwych House Concord
71-91 Aldwych
London
WC2B 4HN
England
Address changed on 5 Sep 2024 (1 year ago)
Previous address was C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Nov 1978
Director • Chief Financial Officer • American • Lives in United States • Born in Dec 1971
Director • Chief Financial Officer • New Zealander • Lives in England • Born in Jul 1975
Director • General Counsel • 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 2 more are mutual people.
Active
Winthrop Rogers Limited
Corporation Service Company (UK) Limited, Mr John Robert Valentine, and 2 more are mutual people.
Active
Lafleur Music Ltd
Mr John Robert Valentine, Corporation Service Company (UK) Limited, and 2 more are mutual people.
Active
Boosey & Hawkes Group Services Limited
Corporation Service Company (UK) Limited, Mr John Robert Valentine, and 2 more are mutual people.
Active
Boosey & Co.,Limited
Corporation Service Company (UK) Limited, Mr John Robert Valentine, and 2 more are mutual people.
Active
Hawkes & Son (London) Limited
Mr John Robert Valentine, Corporation Service Company (UK) Limited, and 2 more are mutual people.
Active
British Standard Music Company Limited
Corporation Service Company (UK) Limited, Mr John Robert Valentine, and 2 more are mutual people.
Active
United Nations Music Publishing Limited
Corporation Service Company (UK) Limited, Mr John Robert Valentine, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4K
Decreased by £711K (-99%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£16.59M
Increased by £4.65M (+39%)
Total Liabilities
-£927K
Increased by £819K (+758%)
Net Assets
£15.67M
Increased by £3.83M (+32%)
Debt Ratio (%)
6%
Increased by 4.68% (+518%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Small Accounts Submitted
6 Months Ago on 27 Feb 2025
New Charge Registered
10 Months Ago on 28 Oct 2024
Accounting Period Extended
11 Months Ago on 17 Sep 2024
Registered Address Changed
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
John Berchmans Minch Resigned
1 Year 4 Months Ago on 8 May 2024
Mr Justin Ashley Prakash Appointed
1 Year 4 Months Ago on 8 May 2024
Vincent Scott Pascucci Resigned
1 Year 4 Months Ago on 8 May 2024
Kim Marie Frankiewicz Resigned
1 Year 4 Months Ago on 8 May 2024
Get Credit Report
Discover Concord Copyrights Aldwych Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 June 2025 with updates
Submitted on 11 Jul 2025
Accounts for a small company made up to 31 December 2023
Submitted on 27 Feb 2025
Statement of capital following an allotment of shares on 23 December 2024
Submitted on 12 Feb 2025
Registration of charge 127075790004, created on 28 October 2024
Submitted on 1 Nov 2024
Previous accounting period extended from 30 December 2023 to 31 December 2023
Submitted on 17 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
Confirmation statement made on 29 June 2024 with no updates
Submitted on 1 Jul 2024
Termination of appointment of John Berchmans Minch as a director on 8 May 2024
Submitted on 22 May 2024
Termination of appointment of Kim Marie Frankiewicz 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