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)
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 10,793.36
18 Dec 2015 SH06 Cancellation of shares. Statement of capital on 28 October 2015
  • GBP 10,785.66
18 Dec 2015 SH03 Purchase of own shares.
01 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,785.66
05 Oct 2015 SH20 Statement by Directors
05 Oct 2015 SH19 Statement of capital on 5 October 2015
  • GBP 10,742.50
05 Oct 2015 CAP-SS Solvency Statement dated 22/09/15
05 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/09/2015
03 Sep 2015 AP01 Appointment of Mr David Alexis Rivier as a director on 1 September 2015
20 Jun 2015 MR01 Registration of charge 032716090004, created on 15 June 2015
12 May 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2014
17 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 29/10/2014
17 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 16/01/2012
28 Jan 2015 AP01 Appointment of Tristan Barnaby Craggs as a director on 26 January 2015
29 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,742.5
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
20 Dec 2014 CH01 Director's details changed for Andrzej Rafael Michalski on 30 October 2014
20 Dec 2014 CH01 Director's details changed for Tristan Matthew Rogers on 30 October 2014
20 Dec 2014 CH03 Secretary's details changed for Andrzej Rafael Michalski on 30 October 2014
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 10,742.5000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2015
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 10,706.2700
14 Nov 2014 CH01 Director's details changed for Mr Bryan Guy Wilsher on 7 November 2014
14 Nov 2014 CH01 Director's details changed for Tristan Matthew Rogers on 7 November 2014
14 Nov 2014 CH01 Director's details changed for Andrzej Rafael Michalski on 7 November 2014
18 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association