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)
29 Aug 2014 SH02 Sub-division of shares on 12 August 2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 12/08/2014
01 Aug 2014 AP01 Appointment of John Christopher Fleck as a director on 1 August 2014
29 May 2014 AP01 Appointment of Mr Bryan Guy Wilsher as a director
09 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,564.37
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 10,564.37
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 26 November 2012
  • GBP 10,530.30
02 May 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Mar 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction of authorised share capital be removed 10/10/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2011
29 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 10,512.94
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 10,320.00
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 10,270.00
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 10,200.00
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2015
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 10,000.00
22 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Jun 2012 AD01 Registered office address changed from , 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ on 14 June 2012
08 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3