Advanced company searchLink opens in new window

CONCRETE MEDIA LIMITED

Company number 03271609

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)
14 Apr 2022 TM01 Termination of appointment of Tristan Matthew Rogers as a director on 1 April 2022
14 Apr 2022 TM01 Termination of appointment of Andrzej Rafael Michalski as a director on 1 April 2022
14 Apr 2022 TM02 Termination of appointment of Victoria Jane Allen as a secretary on 1 April 2022
14 Apr 2022 TM01 Termination of appointment of Bryan Guy Wilsher as a director on 1 April 2022
30 Mar 2022 MR04 Satisfaction of charge 032716090006 in full
23 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Mar 2022 SH08 Change of share class name or designation
09 Mar 2022 PSC04 Change of details for Tristan Matthew Rogers as a person with significant control on 1 July 2017
09 Mar 2022 PSC07 Cessation of Andrzej Rafael Michalski as a person with significant control on 16 June 2021
15 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2021
  • GBP 25,953.16
15 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with updates
20 Aug 2021 MA Memorandum and Articles of Association
20 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
14 Jul 2021 SH08 Change of share class name or designation
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 25,945.46
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/22
06 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 19,598.96
08 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
09 Jul 2020 MR01 Registration of charge 032716090006, created on 3 July 2020
01 Jul 2020 MR04 Satisfaction of charge 032716090005 in full
26 May 2020 AA Total exemption full accounts made up to 31 October 2019
20 May 2020 MR04 Satisfaction of charge 032716090004 in full
13 Jan 2020 CS01 Confirmation statement made on 31 October 2019 with updates