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)
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
  • GBP 19,448.96
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
  • GBP 19,248.96
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 18,848.96
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
  • GBP 18,448.96
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
  • RES10 ‐ Resolution of allotment of securities
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