-
CONCORD GSS LIMITED - C/O Concord Music Group, Aldwych House, 71-91 Aldwych, London, WC2B 4HN, United Kingdom
Company Information
- Company registration number
- 04998819
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Concord Music Group, Aldwych House
- 71-91 Aldwych
- London
- WC2B 4HN
- United Kingdom C/O Concord Music Group, Aldwych House, 71-91 Aldwych, London, WC2B 4HN, United Kingdom UK
Management
- Managing Directors
- HOSKINS, Kent Michael
- MINCH, John Berchmans
- SELBY, James David
- VALENTINE, John Robert
- Company secretaries
- PRAKASH, Justin Ashley
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-12-18
- Age Of Company 2003-12-18 20 years
- SIC/NACE
- 59200
Ownership
- Beneficial Owners
- Mr Christian Tattersfield
- Mrs Eleanor Tattersfield
- Downtown Copyright Management Uk Limited
- -
- -
- Concord Cm Uk Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DCMUK GSS LIMITED
- Filing of Accounts
- Due Date: 2023-12-23
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2013-12-18
- Annual Return
- Due Date: 2024-01-01
- Last Date: 2022-12-18
-
CONCORD GSS LIMITED Company Description
- CONCORD GSS LIMITED is a ltd registered in United Kingdom with the Company reg no 04998819. Its current trading status is "live". It was registered 2003-12-18. It was previously called DCMUK GSS LIMITED. It has declared SIC or NACE codes as "59200". It has 4 directors and 1 secretary. The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2013-12-18.It can be contacted at C/o Concord Music Group, Aldwych House .
Get CONCORD GSS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Concord Gss Limited - C/O Concord Music Group, Aldwych House, 71-91 Aldwych, London, WC2B 4HN, United Kingdom
- 2003-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONCORD GSS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-04-14) - AA
-
change-account-reference-date-company-previous-shortened (2023-09-23) - AA01
-
appoint-person-secretary-company-with-name-date (2023-01-03) - AP03
-
termination-secretary-company-with-name-termination-date (2023-01-03) - TM02
-
change-person-director-company-with-change-date (2023-01-17) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-17) - AD01
-
mortgage-satisfy-charge-full (2023-01-27) - MR04
-
confirmation-statement-with-no-updates (2023-01-31) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-23) - CS01
-
change-to-a-person-with-significant-control (2022-02-24) - PSC05
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-04-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-24) - MR01
-
confirmation-statement-with-updates (2021-01-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-30) - AA
-
change-to-a-person-with-significant-control (2021-07-20) - PSC05
-
memorandum-articles (2021-06-07) - MA
-
resolution (2021-06-22) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-05-21) - TM01
-
appoint-person-secretary-company-with-name-date (2021-05-21) - AP03
-
appoint-person-director-company-with-name-date (2021-05-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-21) - AD01
keyboard_arrow_right 2020
-
resolution (2020-04-14) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-04-24) - AP01
-
termination-secretary-company-with-name-termination-date (2020-04-24) - TM02
-
termination-director-company-with-name-termination-date (2020-04-24) - TM01
-
cessation-of-a-person-with-significant-control (2020-04-24) - PSC07
-
notification-of-a-person-with-significant-control (2020-04-24) - PSC02
-
resolution (2020-04-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-08) - MR01
-
capital-allotment-shares (2020-03-13) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-24) - AD01
-
memorandum-articles (2020-07-10) - MA
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
-
mortgage-satisfy-charge-full (2019-02-25) - MR04
-
confirmation-statement-with-updates (2019-01-30) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-02-11) - SH02
-
change-person-secretary-company-with-change-date (2017-12-06) - CH03
-
confirmation-statement-with-updates (2017-01-24) - CS01
-
resolution (2017-01-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-12-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-26) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-19) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-10-01) - AP01
-
capital-allotment-shares (2010-10-25) - SH01
-
capital-name-of-class-of-shares (2010-10-08) - SH08
-
statement-of-companys-objects (2010-10-08) - CC04
-
resolution (2010-10-08) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-06) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-09-09) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-31) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-12-16) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-07-20) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-25) - AA
-
legacy (2006-02-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-02-23) - AA
keyboard_arrow_right 2005
-
legacy (2005-03-16) - 652C
-
legacy (2005-03-08) - 363s
-
legacy (2005-03-03) - 652a
keyboard_arrow_right 2004
-
legacy (2004-11-01) - 287
-
certificate-change-of-name-company (2004-01-23) - CERTNM
keyboard_arrow_right 2003
-
incorporation-company (2003-12-18) - NEWINC