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)
01 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jan 2017 SH06 Cancellation of shares. Statement of capital on 7 October 2016
  • GBP 10,826.76
04 Jan 2017 SH03 Purchase of own shares.
15 Nov 2016 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
15 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
15 Nov 2016 AD02 Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 11,226.76
09 Nov 2016 TM02 Termination of appointment of Andrzej Rafael Michalski as a secretary on 8 November 2016
04 Oct 2016 SH06 Cancellation of shares. Statement of capital on 2 June 2016
  • GBP 10,832.76
04 Oct 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Oct 2016 SH03 Purchase of own shares.
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10,845.66
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jun 2016 TM01 Termination of appointment of John Christopher Fleck as a director on 31 May 2016
03 Apr 2016 CH01 Director's details changed for Tristan Barnaby Craggs on 13 February 2016
03 Apr 2016 CH01 Director's details changed for Tristan Matthew Rogers on 13 February 2016
03 Apr 2016 CH03 Secretary's details changed for Andrzej Rafael Michalski on 13 February 2016
03 Apr 2016 CH01 Director's details changed for John Christopher Fleck on 13 February 2016
03 Apr 2016 CH01 Director's details changed for Mr Bryan Guy Wilsher on 13 February 2016
03 Apr 2016 CH01 Director's details changed for Andrzej Rafael Michalski on 13 February 2016
03 Apr 2016 CH01 Director's details changed for Mr David Alexis Rivier on 13 February 2016
13 Feb 2016 AD01 Registered office address changed from 9 Northburgh Street London EC1V 0AH to Harella House 2nd Floor 90-98 Goswell Road London EC1V 7DF on 13 February 2016
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 10,785.36