General information

Name:

Concord Gss Ltd

Office Address:

C/o Concord Music Group, Aldwych House 71-91 Aldwych WC2B 4HN London

Number: 04998819

Incorporation date: 2003-12-18

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Concord Gss Limited firm has been in this business field for 21 years, as it's been founded in 2003. Started with Registered No. 04998819, Concord Gss was set up as a Private Limited Company located in C/o Concord Music Group, Aldwych House, London WC2B 4HN. The Concord Gss Limited firm was known under three other names in the past. The firm first started under the name of of Dcmuk Gss to be changed to Good Soldier Songs on 22nd June 2021. Its third registered name was name up till 2004. The firm's principal business activity number is 59200 and their NACE code stands for Sound recording and music publishing activities. The most recent annual accounts were submitted for the period up to 31st December 2021 and the most recent annual confirmation statement was released on 18th December 2022.

From the data we have gathered, the following limited company was started in December 2003 and has been supervised by eight directors, out of whom four (John M., Kent H., James S. and John V.) are still listed as current directors. In order to find professional help with legal documentation, the limited company has been utilizing the skills of Justin P. as a secretary for the last 2 years. Another limited company has been appointed as one of the secretaries of this company: Corporation Service Company (uk) Limited.

  • Previous company's names
  • Concord Gss Limited 2021-06-22
  • Dcmuk Gss Limited 2020-04-27
  • Good Soldier Songs Limited 2004-01-23
  • Good Soldier Music Ltd 2003-12-18

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 06 December 2023

Address: Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

Latest update: 5 April 2024

Justin P.

Role: Secretary

Appointed: 20 December 2022

Latest update: 5 April 2024

John M.

Role: Director

Appointed: 22 April 2021

Latest update: 5 April 2024

Kent H.

Role: Director

Appointed: 22 April 2021

Latest update: 5 April 2024

James S.

Role: Director

Appointed: 22 April 2021

Latest update: 5 April 2024

John V.

Role: Director

Appointed: 22 April 2021

Latest update: 5 April 2024

People with significant control

The companies that control this firm are as follows: Concord Cm Uk Limited owns over 3/4 of company shares. This business can be reached in London at 71-91 Aldwych, WC2B 4HN and was registered as a PSC under the registration number 09794342.

Concord Cm Uk Limited
Address: Aldwych House 71-91 Aldwych, London, WC2B 4HN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House Register
Registration number 09794342
Notified on 13 March 2020
Nature of control:
over 3/4 of shares
Eleanor T.
Notified on 6 April 2016
Ceased on 13 March 2020
Nature of control:
1/2 or less of shares
Christian T.
Notified on 6 April 2016
Ceased on 13 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 23 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 16 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 September 2013
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 23 June 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022 (AA01)
filed on: 23rd, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

C/o Skeet Kaye Llp 27-29 Cursitor Street

Post code:

EC4A 1LT

City / Town:

London

HQ address,
2015

Address:

C/o Skeet Kaye Llp 27-29 Cursitor Street

Post code:

EC4A 1LT

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Skeet Kaye Llp

Address:

27-29 Cursitor Street

Post code:

EC4A 1LT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 59200 : Sound recording and music publishing activities
20
Company Age

Closest Companies - by postcode