- 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) |
---|---|---|---|
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 7 October 2016
|
|
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
|
|
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
|
|
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2016 | SH03 | Purchase of own shares. | |
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
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
|