Concord Recorded Music Uk Ltd was founded on 03 May 1996, it's status is listed as "Active". Hoskins, Kent Michael, Egan, Brian, Pascucci, Scott, Rotolo, Jonathan, Smith, Stephen, Thomson, Alexander, Macdonald, Irene, Crean, Anthony Paul, Kellett, John Luce Frank are the current directors of this business. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EGAN, Brian | 03 August 2018 | - | 1 |
PASCUCCI, Scott | 03 August 2018 | - | 1 |
ROTOLO, Jonathan | 03 August 2018 | - | 1 |
SMITH, Stephen | 03 August 2018 | - | 1 |
THOMSON, Alexander | 03 August 2018 | - | 1 |
CREAN, Anthony Paul | 08 August 1997 | 30 September 1999 | 1 |
KELLETT, John Luce Frank | 08 August 1997 | 31 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOSKINS, Kent Michael | 03 August 2018 | - | 1 |
MACDONALD, Irene | 02 August 1996 | 03 August 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
MR01 - N/A | 19 August 2020 | |
CS01 - N/A | 19 May 2020 | |
CERTNM - Change of name certificate | 30 August 2019 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 17 May 2019 | |
MR01 - N/A | 28 December 2018 | |
RESOLUTIONS - N/A | 27 December 2018 | |
PSC08 - N/A | 16 August 2018 | |
PSC07 - N/A | 16 August 2018 | |
CH01 - Change of particulars for director | 16 August 2018 | |
AP03 - Appointment of secretary | 16 August 2018 | |
AP01 - Appointment of director | 16 August 2018 | |
AP01 - Appointment of director | 16 August 2018 | |
AP01 - Appointment of director | 16 August 2018 | |
AP01 - Appointment of director | 16 August 2018 | |
AP01 - Appointment of director | 16 August 2018 | |
AP01 - Appointment of director | 16 August 2018 | |
TM01 - Termination of appointment of director | 16 August 2018 | |
TM02 - Termination of appointment of secretary | 16 August 2018 | |
AD01 - Change of registered office address | 16 August 2018 | |
MR05 - N/A | 31 July 2018 | |
MR04 - N/A | 31 July 2018 | |
AA - Annual Accounts | 17 July 2018 | |
MR04 - N/A | 13 July 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR04 - N/A | 06 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
MR05 - N/A | 03 June 2018 | |
CS01 - N/A | 21 May 2018 | |
MR05 - N/A | 05 February 2018 | |
MR05 - N/A | 05 February 2018 | |
MR05 - N/A | 05 February 2018 | |
MR05 - N/A | 05 February 2018 | |
MR05 - N/A | 05 February 2018 | |
MR05 - N/A | 05 February 2018 | |
MR05 - N/A | 05 February 2018 | |
MR05 - N/A | 03 February 2018 | |
MR05 - N/A | 03 February 2018 | |
MR05 - N/A | 03 February 2018 | |
MR05 - N/A | 03 February 2018 | |
MR05 - N/A | 03 February 2018 | |
MR05 - N/A | 03 February 2018 | |
MR05 - N/A | 03 February 2018 | |
MR05 - N/A | 03 February 2018 | |
MR05 - N/A | 03 February 2018 | |
MR05 - N/A | 03 February 2018 | |
MR05 - N/A | 03 February 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 14 May 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 26 September 2015 | |
AR01 - Annual Return | 24 May 2015 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 06 May 2014 | |
CH03 - Change of particulars for secretary | 06 May 2014 | |
CH01 - Change of particulars for director | 06 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 28 August 2013 | |
AR01 - Annual Return | 27 August 2013 | |
CH03 - Change of particulars for secretary | 27 August 2013 | |
CH01 - Change of particulars for director | 27 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH03 - Change of particulars for secretary | 10 May 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 01 June 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 01 November 2008 | |
287 - Change in situation or address of Registered Office | 23 September 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
AA - Annual Accounts | 29 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2007 | |
395 - Particulars of a mortgage or charge | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
363s - Annual Return | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 07 February 2007 | |
395 - Particulars of a mortgage or charge | 24 January 2007 | |
AA - Annual Accounts | 03 November 2006 | |
288b - Notice of resignation of directors or secretaries | 25 October 2006 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
363s - Annual Return | 28 July 2006 | |
395 - Particulars of a mortgage or charge | 07 June 2006 | |
AA - Annual Accounts | 31 January 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 September 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 04 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 August 2004 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 04 February 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 September 2003 | |
363s - Annual Return | 16 July 2003 | |
AA - Annual Accounts | 06 February 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 September 2002 | |
363s - Annual Return | 29 May 2002 | |
AA - Annual Accounts | 12 February 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 September 2001 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 27 October 2000 | |
363s - Annual Return | 12 July 2000 | |
AA - Annual Accounts | 04 February 2000 | |
288b - Notice of resignation of directors or secretaries | 29 October 1999 | |
288b - Notice of resignation of directors or secretaries | 29 October 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 30 October 1998 | |
395 - Particulars of a mortgage or charge | 05 June 1998 | |
395 - Particulars of a mortgage or charge | 05 June 1998 | |
363s - Annual Return | 11 May 1998 | |
AA - Annual Accounts | 03 November 1997 | |
RESOLUTIONS - N/A | 01 September 1997 | |
RESOLUTIONS - N/A | 01 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 1997 | |
288a - Notice of appointment of directors or secretaries | 01 September 1997 | |
288a - Notice of appointment of directors or secretaries | 01 September 1997 | |
288a - Notice of appointment of directors or secretaries | 01 September 1997 | |
395 - Particulars of a mortgage or charge | 27 August 1997 | |
395 - Particulars of a mortgage or charge | 27 August 1997 | |
363s - Annual Return | 16 May 1997 | |
225 - Change of Accounting Reference Date | 23 April 1997 | |
CERTNM - Change of name certificate | 13 September 1996 | |
287 - Change in situation or address of Registered Office | 16 August 1996 | |
288 - N/A | 16 August 1996 | |
288 - N/A | 16 August 1996 | |
288 - N/A | 16 August 1996 | |
288 - N/A | 16 August 1996 | |
NEWINC - New incorporation documents | 03 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 August 2020 | Outstanding |
N/A |
A registered charge | 24 December 2018 | Outstanding |
N/A |
Deed of charge | 19 March 2008 | Fully Satisfied |
N/A |
Deed of charge | 19 March 2008 | Fully Satisfied |
N/A |
Deed of charge | 19 March 2008 | Fully Satisfied |
N/A |
Deed of charge | 19 March 2008 | Fully Satisfied |
N/A |
Deed of charge | 19 March 2008 | Fully Satisfied |
N/A |
Deed of charge | 19 March 2008 | Fully Satisfied |
N/A |
Deed of charge | 19 March 2008 | Fully Satisfied |
N/A |
Deed of charge | 31 January 2008 | Fully Satisfied |
N/A |
Deed of charge | 31 January 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 14 September 2007 | Fully Satisfied |
N/A |
Deed of charge | 27 July 2007 | Fully Satisfied |
N/A |
Deed of charge | 28 June 2007 | Fully Satisfied |
N/A |
Deed of charge | 16 May 2007 | Fully Satisfied |
N/A |
Deed of charge | 31 January 2007 | Fully Satisfied |
N/A |
Deed of charge | 18 January 2007 | Fully Satisfied |
N/A |
Deed of charge | 20 July 2006 | Fully Satisfied |
N/A |
Deed of charge | 06 June 2006 | Fully Satisfied |
N/A |
Debenture | 29 May 1998 | Fully Satisfied |
N/A |
Legal charge | 29 May 1998 | Fully Satisfied |
N/A |
General debenture | 08 August 1997 | Fully Satisfied |
N/A |
Legal charge | 08 August 1997 | Fully Satisfied |
N/A |