Get an alert when CONCORD COPYRIGHTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-21 (in 8mo)

Last made up 2026-01-07

Watchouts

None on the register

Cash

£18M

+145.9% vs 2023

Net assets

£75M

+4.5% vs 2023

Employees

4

0% vs 2023

Profit before tax

£515K

-30% vs 2023

Name history

Renamed 2 times since incorporation

  1. CONCORD COPYRIGHTS LIMITED 2018-10-16 → present
  2. IMAGEM UK LTD. 2007-12-21 → 2018-10-16
  3. PRECIS (2738) LIMITED 2007-11-20 → 2007-12-21

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £46,473,471£50,000,646
Operating profit £555,000-£1,437,339
Profit before tax £735,092£514,646
Net profit -£39,951-£601,355
Cash £7,234,044£17,785,691
Total assets less current liabilities £78,275,024£81,044,319
Net assets £71,820,394£75,050,734
Equity £71,820,394£75,050,734
Average employees 44
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 1.2%-2.9%
Net margin -0.1%-1.2%
Return on capital employed 0.7%-1.8%
Gearing (liabilities / total assets) 45.2%47.9%
Current ratio 1.29x1.34x
Interest cover 1.09x-6.10x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are confident that the company and group will have sufficient funds to continue to meet their liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. CONCORD COPYRIGHTS LIMITED · parent
    1. Concord Copyrights London Limited 100% · UK
    2. Concord Copyrights Management Limited 100% · UK
    3. Concord Copyrights Publishing Limited 100% · UK
    4. Concord Entertainment Limited 100% · UK
    5. Concord FTV Ltd 100% · UK
    6. Concord Songs Limited 100% · UK
    7. Concord Music GmbH 100% · Germany
    8. Concord Music Publishing BV 100% · The Netherlands
    9. Concord Music Publishing Sarl 100% · France
    10. Grantsville Publishing Limited 100% · UK
    11. M56 Publishing Limited 100% · UK
    12. Street Music Limited 100% · UK
    13. Take Out Music Publishing Limited 100% · UK
    14. CSPAC 2.0 Comps UK Limited 100% · UK
    15. Concord CM UK Limited 100% · UK
    16. Concord GSS Limited 100% · UK
    17. Concord SIMP Limited 100% · UK
    18. Concord SISL Limited 100% · UK
    19. Concord CM Belgium SPRL 100% · Belgium
    20. Strictly Confidential SA 100% · Belgium
    21. Strictly Confidential UK Limited 100% · UK
    22. Strictly Confidential France SARL 100% · France
    23. Concord Copyrights Aldwych Limited 100% · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 13 resigned

Name Role Appointed Born Nationality
PRAKASH, Justin Ashley Secretary 2022-12-20
CSC CLS (UK) LIMITED Corporate Secretary 2025-08-27
HOSKINS, Kent Michael Director 2010-04-01 Jul 1975 New Zealander
MOLTER, Amanda Leigh Director 2024-05-08 Feb 1981 American
PRAKASH, Justin Ashley Director 2024-05-08 Nov 1978 British
VALENTINE, John Robert Director 2017-11-06 Dec 1971 American
Show 13 resigned officers
Name Role Appointed Resigned
HILLIER, Mark Stephen Secretary 2008-12-03 2011-11-24
HOSKINS, Kent Michael Secretary 2011-11-24 2022-12-20
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2008-03-06 2008-12-03
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2023-12-06 2025-08-27
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 2007-11-20 2008-03-03
BLAKE, Lawrence Director 2017-11-06 2021-10-25
FRANKIEWICZ, Kim Marie Director 2012-03-13 2024-05-08
MINCH, John Berchmans Director 2010-09-15 2024-05-08
PASCUCCI, Vincent Scott Director 2017-11-06 2024-05-08
SMITH, Timothy Cooper Director 2008-02-25 2011-10-31
WISELY, Jonathan Director 2017-11-06 2021-03-09
CP MASTERS BEHEER B V Corporate Director 2007-12-21 2017-06-30
PEREGRINE SECRETARIAL SERVICES LIMITED Corporate Director 2007-11-20 2007-12-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Harmonious Holdings Llc Corporate entity Shares 75–100% 2017-07-01 Ceased 2017-08-11
Algemene Pensioen Groep Corporate entity Shares 75–100% 2016-07-01 Ceased 2017-06-30

Filing timeline

Last 20 of 127 total filings

Date Type Category Description
2026-04-17 AA accounts Accounts with accounts type group
2026-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-12 CH01 officers Change person director company with change date PDF
2025-09-15 AP04 officers Appoint corporate secretary company with name date PDF
2025-09-15 TM02 officers Termination secretary company with name termination date PDF
2025-07-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-17 AA accounts Accounts with accounts type group
2025-01-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-17 AA01 accounts Change account reference date company previous extended PDF
2024-09-06 AA accounts Accounts with accounts type group
2024-08-28 AD01 address Change registered office address company with date old address new address PDF
2024-08-28 AD01 address Change registered office address company with date old address new address PDF
2024-08-27 AD01 address Change registered office address company with date old address new address PDF
2024-05-21 TM01 officers Termination director company with name termination date PDF
2024-05-21 TM01 officers Termination director company with name termination date PDF
2024-05-21 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page