Advanced company searchLink opens in new window

CONCORD COPYRIGHTS LONDON LIMITED

Company number 01276874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
10 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
13 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
29 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of Mr John Berchmans Minch as a director on 30 January 2010
01 Dec 2011 AP03 Appointment of Mr Kent Michael Hoskins as a secretary on 30 October 2010
01 Dec 2011 TM01 Termination of appointment of Timothy Cooper Smith as a director on 30 October 2010
01 Dec 2011 TM02 Termination of appointment of Mark Stephen Hillier as a secretary on 30 October 2010
03 Oct 2011 CH01 Director's details changed for Mr Kent Michael Hoskins on 1 October 2011
03 Oct 2011 CH03 Secretary's details changed for Mr Mark Stephen Hillier on 1 October 2011
21 Sep 2011 AA Full accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
14 Oct 2010 SH20 Statement by directors
14 Oct 2010 SH19 Statement of capital on 14 October 2010
  • GBP 100
14 Oct 2010 CAP-SS Solvency statement dated 08/10/10
14 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 08/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2010 TM01 Termination of appointment of C P Masters Uk Limited as a director
07 Jun 2010 CH02 Director's details changed for C P Masters Uk Limited on 10 May 2010
07 May 2010 AA Full accounts made up to 31 December 2009
28 Apr 2010 AP01 Appointment of Mr Kent Michael Hoskins as a director
09 Mar 2010 AD01 Registered office address changed from The Matrix Building 91 Peterborough Road London SW6 3BU on 9 March 2010
10 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders