ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Concord Copyrights No.1 Limited

Concord Copyrights No.1 Limited is an active company incorporated on 14 January 2021 with the registered office located in London, Greater London. Concord Copyrights No.1 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13133024
Private limited company
Age
4 years
Incorporated 14 January 2021
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 13 January 2025 (7 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Oct 2023 (10 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Aldwych House Concord Music Group Inc.
71-91 Aldwych
London
WC2B 4HN
England
Address changed on 5 Mar 2025 (6 months ago)
Previous address was The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • General Counsel • American • Lives in United States • Born in Feb 1981
Director • Chief Financial Officer • New Zealander • Lives in United States • Born in Jul 1975
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RHMRF2 Limited
Amanda Leigh Molter, Justin Ashley Prakash, and 2 more are mutual people.
Active
RHMRF3 Limited
Amanda Leigh Molter, Justin Ashley Prakash, and 2 more are mutual people.
Active
Anthony Banks Limited
Amanda Leigh Molter and Justin Ashley Prakash are mutual people.
Active
Gelring Limited
Amanda Leigh Molter and Justin Ashley Prakash are mutual people.
Active
Concord Copyrights Aldwych Limited
Amanda Leigh Molter and Justin Ashley Prakash are mutual people.
Active
Cspac 2.0 Recordings UK Limited
Amanda Leigh Molter and Justin Ashley Prakash are mutual people.
Active
Cspac 2.0 Comps UK Limited
Amanda Leigh Molter and Justin Ashley Prakash are mutual people.
Active
Concord Cadence Limited
Amanda Leigh Molter and Kent Michael Hoskins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Oct 2023
For period 31 Dec31 Oct 2023
Traded for 10 months
Cash in Bank
£1.85M
Decreased by £2.11M (-53%)
Turnover
£16.07M
Decreased by £2.52M (-14%)
Employees
Unreported
Same as previous period
Total Assets
£327.2M
Decreased by £7.35M (-2%)
Total Liabilities
-£307.81M
Increased by £7.95M (+3%)
Net Assets
£19.39M
Decreased by £15.3M (-44%)
Debt Ratio (%)
94%
Increased by 4.44% (+5%)
Latest Activity
New Charge Registered
1 Month Ago on 21 Jul 2025
Accounting Period Extended
1 Month Ago on 21 Jul 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Jtc Fund Solutions (Guernsey) Limited Resigned
6 Months Ago on 18 Feb 2025
Csc Cls (Uk) Limited Appointed
6 Months Ago on 12 Feb 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Full Accounts Submitted
11 Months Ago on 1 Oct 2024
Concord Music Publishing Llc (PSC) Appointed
1 Year 2 Months Ago on 1 Jul 2024
Round Hill Music Royalty Fund Limited (PSC) Resigned
1 Year 2 Months Ago on 1 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 1 Jul 2024
Get Credit Report
Discover Concord Copyrights No.1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 131330240011, created on 21 July 2025
Submitted on 6 Aug 2025
Previous accounting period extended from 30 October 2024 to 31 March 2025
Submitted on 21 Jul 2025
Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Aldwych House Concord Music Group Inc. 71-91 Aldwych London WC2B 4HN on 5 March 2025
Submitted on 5 Mar 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 12 February 2025
Submitted on 3 Mar 2025
Termination of appointment of Jtc Fund Solutions (Guernsey) Limited as a secretary on 18 February 2025
Submitted on 18 Feb 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 27 Jan 2025
Cessation of Round Hill Music Royalty Fund Limited as a person with significant control on 1 July 2024
Submitted on 18 Oct 2024
Notification of Concord Music Publishing Llc as a person with significant control on 1 July 2024
Submitted on 18 Oct 2024
Full accounts made up to 31 October 2023
Submitted on 1 Oct 2024
Statement of capital following an allotment of shares on 1 July 2024
Submitted on 24 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year