- Company Overview for CONCORD COPYRIGHTS LONDON LIMITED (01276874)
- Filing history for CONCORD COPYRIGHTS LONDON LIMITED (01276874)
- People for CONCORD COPYRIGHTS LONDON LIMITED (01276874)
- Charges for CONCORD COPYRIGHTS LONDON LIMITED (01276874)
- More for CONCORD COPYRIGHTS LONDON LIMITED (01276874)
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
|
|
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
|
|
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
|
|
14 Oct 2010 | CAP-SS | Solvency statement dated 08/10/10 | |
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
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 |