About

Registered Number: 03194604
Date of Incorporation: 03/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Concord Music Aldwych House, 71-91 Aldwych, London, WC2B 4HN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.