About

Registered Number: 04063621
Date of Incorporation: 29/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: BOOSEY & HAWKES, Aldwych House, 71-91 Aldwych, London, WC2B 4HN

 

Concord Copyrights Publishing Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Hoskins, Kent Michael, Jenkins, Andrew Richard Charles, C P Masters Uk Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Andrew Richard Charles 29 August 2000 22 November 2002 1
C P MASTERS UK LIMITED 25 February 2008 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
HOSKINS, Kent Michael 30 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
MR01 - N/A 19 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 26 February 2019
PSC05 - N/A 07 January 2019
RESOLUTIONS - N/A 16 October 2018
CONNOT - N/A 16 October 2018
PSC05 - N/A 08 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 11 September 2018
PSC05 - N/A 13 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
RESOLUTIONS - N/A 02 November 2017
MR01 - N/A 02 November 2017
CS01 - N/A 06 September 2017
PSC02 - N/A 05 July 2017
PSC07 - N/A 05 July 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 31 August 2012
CH01 - Change of particulars for director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP03 - Appointment of secretary 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AR01 - Annual Return 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
AA - Annual Accounts 02 February 2011
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 01 September 2010
CH02 - Change of particulars for corporate director 01 September 2010
CH02 - Change of particulars for corporate director 07 June 2010
AA - Annual Accounts 24 May 2010
AP01 - Appointment of director 07 May 2010
AD01 - Change of registered office address 09 March 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 14 August 2009
RESOLUTIONS - N/A 06 August 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
CERTNM - Change of name certificate 01 April 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
363a - Annual Return 24 October 2007
MEM/ARTS - N/A 02 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
CERTNM - Change of name certificate 26 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 28 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
287 - Change in situation or address of Registered Office 28 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 27 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 25 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
AA - Annual Accounts 22 October 2003
225 - Change of Accounting Reference Date 07 March 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
363s - Annual Return 24 September 2002
AUD - Auditor's letter of resignation 17 June 2002
MISC - Miscellaneous document 14 June 2002
363s - Annual Return 06 November 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
225 - Change of Accounting Reference Date 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
RESOLUTIONS - N/A 11 September 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2020 Outstanding

N/A

A registered charge 27 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.