- Company Overview for CONCRETE MEDIA LIMITED (03271609)
- Filing history for CONCRETE MEDIA LIMITED (03271609)
- People for CONCRETE MEDIA LIMITED (03271609)
- Charges for CONCRETE MEDIA LIMITED (03271609)
- Registers for CONCRETE MEDIA LIMITED (03271609)
- More for CONCRETE MEDIA LIMITED (03271609)
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) |
---|---|---|---|
23 Dec 2019 | SH08 | Change of share class name or designation | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Jul 2019 | TM01 | Termination of appointment of Tristan Barnaby Craggs as a director on 2 July 2019 | |
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 8 May 2019
|
|
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Aug 2018 | TM01 | Termination of appointment of David Alexis Rivier as a director on 11 July 2018 | |
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 12 April 2018
|
|
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
31 Jan 2018 | AD02 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
08 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
08 Nov 2017 | CH01 | Director's details changed for Andrzej Rafael Michalski on 16 October 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr David Alexis Rivier on 16 October 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Tristan Barnaby Craggs on 16 October 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Bryan Guy Wilsher on 16 October 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Tristan Matthew Rogers on 16 October 2017 | |
24 Oct 2017 | MR01 | Registration of charge 032716090005, created on 16 October 2017 | |
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
16 Oct 2017 | AD01 | Registered office address changed from Harella House 2nd Floor 90-98 Goswell Road London EC1V 7DF to The Poppy Building 8 Brewhouse Yard 156-176 st John Street London EC1V 4DG on 16 October 2017 | |
06 Oct 2017 | SH08 | Change of share class name or designation | |
06 Oct 2017 | SH10 | Particulars of variation of rights attached to shares | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | AP03 | Appointment of Victoria Jane Allen as a secretary | |
13 Sep 2017 | AP03 | Appointment of Ms Victoria Jane Allen as a secretary on 12 September 2017 | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |