- 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) |
---|---|---|---|
29 Aug 2014 | SH02 | Sub-division of shares on 12 August 2014 | |
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 6 September 2013
|
|
20 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 26 November 2012
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 13 August 2012
|
|
25 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
25 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 16 January 2012
|
|
25 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 25 October 2011
|
|
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
|
|
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 |