| Date | Description |
| 2025-09-12 |
update statutory_documents CORPORATE SECRETARY APPOINTED CSC CLS (UK) LIMITED |
| 2025-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORPORATION SERVICE COMPANY (UK) LIMITED |
| 2025-09-08 |
delete address 1355 Market St, Suite 900, San Francisco, CA 94103, USA |
| 2025-09-08 |
delete address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA |
| 2025-09-08 |
delete address 1601 S. California Ave, Palo Alto, CA 94304, USA |
| 2025-09-08 |
delete address 1601 Willow Road, Menlo Park, CA 94025, USA |
| 2025-09-08 |
delete address 770 Broadway, New York, NY, 10003, USA |
| 2025-09-08 |
delete terms_pages_linkeddomain ec.europa.eu |
| 2025-09-08 |
delete terms_pages_linkeddomain tumblr.com |
| 2025-06-17 |
insert about_pages_linkeddomain broadwaylicensing.com |
| 2025-06-17 |
insert about_pages_linkeddomain concordtheatricals.co.uk |
| 2025-06-17 |
insert about_pages_linkeddomain concordtheatricals.com |
| 2025-06-17 |
insert about_pages_linkeddomain rodgersandhammerstein.com |
| 2025-04-27 |
delete address Accessibility Statement
Declaration of Rights Reservation
© 2024 Concord |
| 2025-04-27 |
insert address Accessibility Statement
Declaration of Rights Reservation
© 2025 Concord |
| 2025-02-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24 |
| 2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/25, NO UPDATES |
| 2024-12-03 |
delete email co..@concord.com |
| 2024-12-03 |
delete email da..@boosey.com |
| 2024-12-03 |
insert email le..@concord.com |
| 2024-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012768740007 |
| 2024-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2024 FROM
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR
LONDON
E14 5HU
UNITED KINGDOM |
| 2024-07-27 |
delete address 102 Webb Street
Fitzroy, Victoria
3065
Australia |
| 2024-07-27 |
delete address Terms
Accessibility Statement
© 2024 Concord |
| 2024-07-27 |
insert address 35 Rose Street
Fitzroy, Victoria
3065
Australia |
| 2024-07-27 |
insert address Accessibility Statement
Declaration of Rights Reservation
© 2024 Concord |
| 2024-07-27 |
insert email co..@concord.com |
| 2024-07-27 |
insert index_pages_linkeddomain concordtheatricals.com |
| 2024-07-27 |
insert index_pages_linkeddomain concordtheatricalsrecordings.com |
| 2024-07-27 |
insert index_pages_linkeddomain pulserecordings.com |
| 2024-07-27 |
insert index_pages_linkeddomain rodgersandhammerstein.com |
| 2024-07-27 |
insert index_pages_linkeddomain tribecafilm.com |
| 2024-06-04 |
delete address Level 1, 2 Fitzroy St, Ponsonby
Auckland 1021
New Zealand |
| 2024-06-04 |
delete address Terms
© 2023 Concord |
| 2024-06-04 |
delete alias Imagem UK Group Services Ltd |
| 2024-06-04 |
insert address Level One, 445 New North Road
Kingsland, Auckland 1021
New Zealand |
| 2024-06-04 |
insert address Terms
Accessibility Statement
© 2024 Concord |
| 2024-06-04 |
insert terms_pages_linkeddomain edpb.europa.eu |
| 2024-05-21 |
update statutory_documents DIRECTOR APPOINTED AMANDA LEIGH MOLTER |
| 2024-05-21 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN ASHLEY PRAKASH |
| 2024-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MINCH |
| 2024-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT PASCUCCI |
| 2024-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2024 FROM
C/O CONCORD MUSIC GROUP, ALDWYCH HOUSE 71-91 ALDWYCH
LONDON
WC2B 4HN
UNITED KINGDOM |
| 2024-05-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED |
| 2024-05-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
| 2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/24, NO UPDATES |
| 2023-05-27 |
delete address 5400 NE 4th Ct, 1A
Miami, FL 33137 |
| 2023-05-27 |
delete phone 305-760-6690 |
| 2023-05-27 |
insert address 7300 Biscayne Boulevard
1st Floor
Miami, FL 33138 |
| 2023-04-07 |
delete address ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN |
| 2023-04-07 |
insert address C/O CONCORD MUSIC GROUP, ALDWYCH HOUSE 71-91 ALDWYCH LONDON UNITED KINGDOM WC2B 4HN |
| 2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-04-07 |
update num_mort_charges 4 => 6 |
| 2023-04-07 |
update num_mort_satisfied 2 => 4 |
| 2023-04-07 |
update reg_address_care_of BOOSEY & HAWKES => null |
| 2023-04-07 |
update registered_address |
| 2023-01-27 |
delete about_pages_linkeddomain nativetongue.com.au |
| 2023-01-27 |
delete address Terms
© 2022 Concord |
| 2023-01-27 |
delete contact_pages_linkeddomain nativetongue.com.au |
| 2023-01-27 |
delete index_pages_linkeddomain nativetongue.com.au |
| 2023-01-27 |
delete management_pages_linkeddomain nativetongue.com.au |
| 2023-01-27 |
delete terms_pages_linkeddomain nativetongue.com.au |
| 2023-01-27 |
insert address Terms
© 2023 Concord |
| 2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012768740003 |
| 2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012768740004 |
| 2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES |
| 2023-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2023 FROM
C/O BOOSEY & HAWKES
ALDWYCH HOUSE 71-91 ALDWYCH
LONDON
WC2B 4HN |
| 2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERCHMANS MINCH / 12/01/2023 |
| 2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT VALENTINE / 12/01/2023 |
| 2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 12/01/2023 |
| 2023-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SCOTT PASCUCCI / 12/01/2023 |
| 2023-01-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
| 2023-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012768740005 |
| 2023-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012768740006 |
| 2023-01-03 |
update statutory_documents SECRETARY APPOINTED MR JUSTIN ASHLEY PRAKASH |
| 2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENT HOSKINS |
| 2022-11-18 |
insert address Terms
© 2022 Concord |
| 2022-11-18 |
insert index_pages_linkeddomain goo.gl |
| 2022-11-18 |
insert index_pages_linkeddomain google.com |
| 2022-11-18 |
insert index_pages_linkeddomain icims.com |
| 2022-11-18 |
insert index_pages_linkeddomain instagram.com |
| 2022-11-18 |
insert index_pages_linkeddomain linkedin.com |
| 2022-11-18 |
insert index_pages_linkeddomain nativetongue.com.au |
| 2022-11-18 |
insert index_pages_linkeddomain twitter.com |
| 2022-07-13 |
delete source_ip 34.74.90.138 |
| 2022-07-13 |
insert source_ip 172.67.149.75 |
| 2022-07-13 |
insert source_ip 104.21.79.228 |
| 2022-02-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
| 2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
| 2021-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WISELY |
| 2021-02-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
| 2021-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
| 2020-10-30 |
update num_mort_charges 3 => 4 |
| 2020-10-30 |
update num_mort_outstanding 1 => 2 |
| 2020-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012768740004 |
| 2020-07-14 |
insert person Hector Lavoe |
| 2020-06-14 |
delete address 1201 Demonbreun St. Suite 600
Nashville, TN 37203 USA |
| 2020-06-14 |
insert address 10 Lea Ave. Suite 300
Nashville, TN 37210 USA |
| 2020-06-14 |
insert person Jasper Harris |
| 2020-06-14 |
insert person Marcy Heisler |
| 2020-06-14 |
insert person Tobie Tripp |
| 2020-06-14 |
insert person Zina Goldrich |
| 2020-06-14 |
update person_title Denzel Curry: null => Artist, Songwriters |
| 2020-05-14 |
insert person Biff Stannard |
| 2020-04-14 |
delete source_ip 35.237.175.180 |
| 2020-04-14 |
insert source_ip 34.74.90.138 |
| 2020-03-15 |
delete source_ip 104.198.154.45 |
| 2020-03-15 |
insert source_ip 35.237.175.180 |
| 2020-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-02-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
| 2020-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
| 2019-10-09 |
delete source_ip 104.196.229.229 |
| 2019-10-09 |
insert source_ip 104.198.154.45 |
| 2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
| 2019-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IMAGEM UK LTD / 16/10/2018 |
| 2018-11-07 |
insert company_previous_name IMAGEM LONDON LIMITED |
| 2018-11-07 |
update name IMAGEM LONDON LIMITED => CONCORD COPYRIGHTS LONDON LIMITED |
| 2018-11-06 |
delete source_ip 34.193.183.36 |
| 2018-11-06 |
delete source_ip 34.194.175.139 |
| 2018-11-06 |
delete source_ip 52.7.224.22 |
| 2018-11-06 |
delete source_ip 52.205.40.65 |
| 2018-11-06 |
delete source_ip 54.208.244.48 |
| 2018-11-06 |
insert source_ip 104.196.229.229 |
| 2018-10-16 |
update statutory_documents COMPANY NAME CHANGED IMAGEM LONDON LIMITED
CERTIFICATE ISSUED ON 16/10/18 |
| 2018-10-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-10-02 |
delete source_ip 54.86.111.231 |
| 2018-10-02 |
insert source_ip 52.205.40.65 |
| 2018-10-02 |
insert source_ip 54.208.244.48 |
| 2018-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 2018-08-30 |
delete source_ip 52.6.31.4 |
| 2018-08-30 |
delete source_ip 52.86.101.83 |
| 2018-08-30 |
insert source_ip 52.7.224.22 |
| 2018-04-10 |
delete source_ip 34.193.60.64 |
| 2018-04-10 |
delete source_ip 52.73.199.19 |
| 2018-04-10 |
delete source_ip 52.200.31.119 |
| 2018-04-10 |
insert source_ip 34.194.175.139 |
| 2018-04-10 |
insert source_ip 52.86.101.83 |
| 2018-02-27 |
delete source_ip 34.192.205.79 |
| 2018-02-27 |
delete source_ip 34.193.97.173 |
| 2018-02-27 |
delete source_ip 52.5.129.254 |
| 2018-02-27 |
delete source_ip 52.22.135.47 |
| 2018-02-27 |
insert source_ip 34.193.60.64 |
| 2018-02-27 |
insert source_ip 52.73.199.19 |
| 2018-02-27 |
insert source_ip 52.200.31.119 |
| 2018-02-27 |
insert source_ip 54.86.111.231 |
| 2018-01-12 |
delete source_ip 34.196.85.67 |
| 2018-01-12 |
delete source_ip 34.233.179.220 |
| 2018-01-12 |
delete source_ip 54.84.109.18 |
| 2018-01-12 |
delete source_ip 54.86.226.237 |
| 2018-01-12 |
insert source_ip 34.192.205.79 |
| 2018-01-12 |
insert source_ip 34.193.97.173 |
| 2018-01-12 |
insert source_ip 52.5.129.254 |
| 2018-01-12 |
insert source_ip 52.22.135.47 |
| 2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 2017-12-12 |
delete source_ip 34.204.230.48 |
| 2017-12-12 |
delete source_ip 52.4.94.41 |
| 2017-12-12 |
delete source_ip 52.20.54.168 |
| 2017-12-12 |
delete source_ip 52.86.11.10 |
| 2017-12-12 |
delete source_ip 54.86.38.120 |
| 2017-12-12 |
insert source_ip 34.196.85.67 |
| 2017-12-12 |
insert source_ip 34.233.179.220 |
| 2017-12-12 |
insert source_ip 54.84.109.18 |
| 2017-12-12 |
insert source_ip 54.86.226.237 |
| 2017-12-08 |
update num_mort_charges 2 => 3 |
| 2017-12-08 |
update num_mort_outstanding 0 => 1 |
| 2017-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IMAGEM UK LTD / 01/07/2017 |
| 2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT VALENTINE |
| 2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN WISELY |
| 2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT SCOTT PASCUCCI |
| 2017-11-06 |
delete source_ip 54.225.148.188 |
| 2017-11-06 |
delete source_ip 54.243.127.194 |
| 2017-11-06 |
insert source_ip 34.204.230.48 |
| 2017-11-06 |
insert source_ip 52.4.94.41 |
| 2017-11-06 |
insert source_ip 52.20.54.168 |
| 2017-11-06 |
insert source_ip 52.86.11.10 |
| 2017-11-06 |
insert source_ip 54.86.38.120 |
| 2017-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012768740003 |
| 2017-11-02 |
update statutory_documents ADOPT ARTICLES 26/10/2017 |
| 2017-10-01 |
delete source_ip 23.23.154.20 |
| 2017-10-01 |
delete source_ip 54.197.228.179 |
| 2017-10-01 |
insert source_ip 54.225.148.188 |
| 2017-10-01 |
insert source_ip 54.243.127.194 |
| 2017-08-19 |
delete ceo André de Raaff |
| 2017-08-19 |
delete cfo Denis Wigman |
| 2017-08-19 |
delete person André de Raaff |
| 2017-08-19 |
delete person Denis Wigman |
| 2017-08-19 |
delete source_ip 174.129.36.26 |
| 2017-08-19 |
delete source_ip 204.236.231.184 |
| 2017-08-19 |
delete source_ip 54.83.197.103 |
| 2017-08-19 |
delete source_ip 54.225.153.109 |
| 2017-08-19 |
insert source_ip 23.23.154.20 |
| 2017-08-19 |
insert source_ip 54.197.228.179 |
| 2017-07-18 |
delete source_ip 184.73.205.65 |
| 2017-07-18 |
insert source_ip 54.225.153.109 |
| 2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGEM UK LTD |
| 2017-07-05 |
update statutory_documents CESSATION OF ALGEMENE PENSIOEN GROEP AS A PSC |
| 2017-05-10 |
delete source_ip 23.21.208.89 |
| 2017-05-10 |
insert source_ip 54.83.197.103 |
| 2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-03-07 |
delete source_ip 184.73.189.203 |
| 2017-03-07 |
delete source_ip 184.73.171.229 |
| 2017-03-07 |
delete source_ip 54.243.205.248 |
| 2017-03-07 |
delete source_ip 54.243.221.227 |
| 2017-03-07 |
insert source_ip 184.73.205.65 |
| 2017-03-07 |
insert source_ip 174.129.36.26 |
| 2017-03-07 |
insert source_ip 204.236.231.184 |
| 2017-03-07 |
insert source_ip 23.21.208.89 |
| 2017-02-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-01-19 |
delete person Natasha (Tash) Baldwin |
| 2017-01-19 |
delete source_ip 54.243.73.234 |
| 2017-01-19 |
insert source_ip 54.243.205.248 |
| 2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 2016-09-16 |
delete source_ip 54.225.134.93 |
| 2016-09-16 |
insert source_ip 184.73.171.229 |
| 2016-08-19 |
delete address Lützowufer 26
10787 Berlin
Germany
USA |
| 2016-08-19 |
delete address P O Box 1088
Hilversum
1200 BB, The Netherlands |
| 2016-08-19 |
insert address Emmastraat 21
1211NE Hilversum
The Netherlands |
| 2016-07-15 |
delete source_ip 178.20.195.149 |
| 2016-07-15 |
insert source_ip 184.73.189.203 |
| 2016-07-15 |
insert source_ip 54.225.134.93 |
| 2016-07-15 |
insert source_ip 54.243.73.234 |
| 2016-07-15 |
insert source_ip 54.243.221.227 |
| 2016-07-15 |
update robots_txt_status www.imagem.com: 404 => 200 |
| 2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-04-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-03-20 |
update website_status DomainNotFound => OK |
| 2016-03-20 |
delete person Andrew Gummer |
| 2016-03-12 |
update website_status OK => DomainNotFound |
| 2016-02-10 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
| 2016-02-10 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
| 2016-01-06 |
update statutory_documents 06/01/16 FULL LIST |
| 2015-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
| 2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-02-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
| 2015-02-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
| 2015-01-06 |
update statutory_documents 06/01/15 FULL LIST |
| 2014-08-27 |
insert person Michelle Brown |
| 2014-08-27 |
update person_title Natasha Baldwin: Group VP, Synchs and Creative Services => Group President, Creative and Marketing |
| 2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-06-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
| 2014-02-07 |
delete address ALDWYCH HOUSE 71-91 ALDWYCH LONDON UNITED KINGDOM WC2B 4HN |
| 2014-02-07 |
insert address ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN |
| 2014-02-07 |
update registered_address |
| 2014-02-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
| 2014-02-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
| 2014-01-16 |
update statutory_documents 06/01/14 FULL LIST |
| 2013-10-22 |
delete person Richard Stumpf |
| 2013-08-23 |
delete source_ip 92.48.73.101 |
| 2013-08-23 |
insert source_ip 178.20.195.149 |
| 2013-08-12 |
update website_status ErrorPage => OK |
| 2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-06-29 |
update website_status OK => ErrorPage |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
| 2013-06-24 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
| 2013-06-22 |
update account_category FULL => TOTAL EXEMPTION FULL |
| 2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-06-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
| 2013-05-29 |
update person_description Richard Stumpf => Richard Stumpf |
| 2013-05-04 |
update website_status InvalidContent => OK |
| 2013-04-08 |
update website_status InvalidContent |
| 2013-02-19 |
delete alias Imagem Music GmbH |
| 2013-02-04 |
insert alias Imagem Music GmbH |
| 2013-01-22 |
update statutory_documents 06/01/13 FULL LIST |
| 2012-10-31 |
update person_description Zizi Mueller |
| 2012-10-31 |
update person_title Zizi Mueller |
| 2012-10-25 |
update person_title Janis Susskind |
| 2012-10-25 |
update person_title Zizi Mueller |
| 2012-08-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
| 2012-01-17 |
update statutory_documents 06/01/12 FULL LIST |
| 2011-12-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BERCHMANS MINCH |
| 2011-12-01 |
update statutory_documents SECRETARY APPOINTED MR KENT MICHAEL HOSKINS |
| 2011-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH |
| 2011-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK HILLIER |
| 2011-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 01/10/2011 |
| 2011-10-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN HILLIER / 01/10/2011 |
| 2011-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
| 2011-01-06 |
update statutory_documents 06/01/11 FULL LIST |
| 2010-10-14 |
update statutory_documents SOLVENCY STATEMENT DATED 08/10/10 |
| 2010-10-14 |
update statutory_documents SHARE PREM A/C CANCELLED 08/10/2010 |
| 2010-10-14 |
update statutory_documents 14/10/10 STATEMENT OF CAPITAL GBP 100 |
| 2010-10-14 |
update statutory_documents STATEMENT BY DIRECTORS |
| 2010-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR C P MASTERS UK LIMITED |
| 2010-06-07 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 10/05/2010 |
| 2010-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
| 2010-04-28 |
update statutory_documents DIRECTOR APPOINTED MR KENT MICHAEL HOSKINS |
| 2010-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2010 FROM
THE MATRIX BUILDING 91 PETERBOROUGH ROAD
LONDON
SW6 3BU |
| 2010-02-10 |
update statutory_documents 06/01/10 FULL LIST |
| 2010-02-10 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 03/02/2010 |
| 2009-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
| 2009-08-06 |
update statutory_documents S386 DISP APP AUDS 13/07/2009 |
| 2009-01-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2009-01-12 |
update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
| 2008-12-08 |
update statutory_documents SECRETARY APPOINTED MARK HILLIER |
| 2008-12-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LTD |
| 2008-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
17-19 ROCHESTER ROW
LONDON
SW1P 1QT |
| 2008-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / C P MASTERS UK LIMITED / 25/09/2008 |
| 2008-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
| 2008-04-02 |
update statutory_documents DIRECTOR APPOINTED C P MASTERS UK LIMITED |
| 2008-04-02 |
update statutory_documents SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LTD |
| 2008-04-01 |
update statutory_documents COMPANY NAME CHANGED ZOMBA MUSIC PUBLISHERS LIMITED
CERTIFICATE ISSUED ON 01/04/08 |
| 2008-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2008 FROM
20 FULHAM BROADWAY
LONDON
SW6 1AH |
| 2008-03-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER WAREHAM |
| 2008-02-01 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2008-01-31 |
update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
| 2007-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
| 2007-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-06-19 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-06-19 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-02-12 |
update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
| 2007-01-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
| 2006-02-03 |
update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
| 2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
| 2005-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/05 FROM:
BEDFORD HOUSE
69-79 FULHAM HIGH STREET
LONDON
SW6 3JW |
| 2005-03-07 |
update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
| 2005-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
| 2004-11-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
| 2004-06-15 |
update statutory_documents NC INC ALREADY ADJUSTED
12/05/04 |
| 2004-06-15 |
update statutory_documents £ NC 100000/100001
11/05 |
| 2004-03-10 |
update statutory_documents RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
| 2004-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-02-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-02-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-02-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
| 2003-10-22 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
| 2003-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/03 FROM:
HILL HOUSE
1 LITTLE NEW STREET
LONDON EC4A 3TR |
| 2003-09-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
| 2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-03-17 |
update statutory_documents SECRETARY RESIGNED |
| 2003-03-11 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2003-03-06 |
update statutory_documents RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
| 2002-12-17 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-12-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2002-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
| 2002-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-09-09 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-09-09 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2002-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2002-03-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-03-13 |
update statutory_documents RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
| 2002-01-27 |
update statutory_documents AUDITORS REMUNERATION 21/12/01 |
| 2002-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
| 2001-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2001-02-07 |
update statutory_documents RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
| 2000-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2000-12-05 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-10-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
| 2000-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-03-16 |
update statutory_documents RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
| 1999-10-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
| 1999-01-28 |
update statutory_documents RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS |
| 1998-10-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
| 1998-08-21 |
update statutory_documents RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS |
| 1998-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-10-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
| 1997-08-26 |
update statutory_documents RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS |
| 1996-10-06 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-08-28 |
update statutory_documents RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS |
| 1996-07-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
| 1995-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1995-10-10 |
update statutory_documents RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS |
| 1995-10-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
| 1995-09-25 |
update statutory_documents DIRECTOR RESIGNED |
| 1994-08-26 |
update statutory_documents RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS |
| 1994-07-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1994-05-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
| 1993-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-09-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-09-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
| 1993-09-05 |
update statutory_documents RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS |
| 1993-06-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-09-16 |
update statutory_documents RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS |
| 1992-06-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
| 1992-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1992-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-10-03 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-09-26 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-09-12 |
update statutory_documents RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS |
| 1991-05-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
| 1991-04-02 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1991-04-02 |
update statutory_documents SECRETARY RESIGNED |
| 1990-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1990-10-02 |
update statutory_documents DIRECTOR RESIGNED |
| 1990-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1990-09-11 |
update statutory_documents RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS |
| 1990-08-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
| 1990-03-12 |
update statutory_documents RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS |
| 1990-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
| 1989-08-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 1989-01-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
| 1988-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 1988-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1988-10-20 |
update statutory_documents RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS |
| 1988-09-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
| 1988-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1987-12-21 |
update statutory_documents RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS |
| 1987-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1987-09-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/85 |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1986-07-11 |
update statutory_documents RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS |
| 1986-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84 |
| 1985-04-24 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 08/03/85 |
| 1976-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |