Advanced company searchLink opens in new window

CONCORD RM ASSETS 1 LIMITED

Company number 07613691

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)
01 Nov 2024 MR01 Registration of charge 076136910003, created on 28 October 2024
14 Oct 2024 AA Micro company accounts made up to 31 December 2023
17 Sep 2024 AA01 Previous accounting period extended from 30 December 2023 to 31 December 2023
05 Sep 2024 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Aldwych House Concord 71-91 Aldwych London WC2B 4HN on 5 September 2024
21 May 2024 TM01 Termination of appointment of John Berchmans Minch as a director on 8 May 2024
21 May 2024 AP01 Appointment of Mr Justin Ashley Prakash as a director on 8 May 2024
21 May 2024 AP01 Appointment of Amanda Leigh Molter as a director on 8 May 2024
09 May 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 6 December 2023
09 May 2024 AD01 Registered office address changed from C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 9 May 2024
24 Apr 2024 AA Unaudited abridged accounts made up to 30 December 2022
28 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
25 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
27 Jun 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
17 Jan 2023 AD01 Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom to C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN on 17 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Kent Michael Hoskins on 12 January 2023
09 Jan 2023 MR01 Registration of charge 076136910001, created on 22 December 2022
09 Jan 2023 MR01 Registration of charge 076136910002, created on 22 December 2022
03 Jan 2023 TM02 Termination of appointment of Kent Michael Hoskins as a secretary on 20 December 2022
03 Jan 2023 AP03 Appointment of Mr Justin Ashley Prakash as a secretary on 20 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
28 Oct 2021 MA Memorandum and Articles of Association
28 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2021 CERTNM Company name changed b unique records (uk) LIMITED\certificate issued on 27/10/21
  • CONNOT ‐ Change of name notice
14 Oct 2021 PSC02 Notification of Concord Recorded Music Holdings Limited as a person with significant control on 12 October 2021