Advanced company searchLink opens in new window

CONCORDE MEDIA LIMITED

Company number 04184730

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)
27 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Jul 2023 AD01 Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to 11 Golden Square London W1F 9JB on 21 July 2023
17 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
05 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
22 Mar 2023 PSC04 Change of details for Christine Mary Ferber as a person with significant control on 8 February 2023
27 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
08 Feb 2023 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 8 February 2023
17 May 2022 CS01 Confirmation statement made on 22 March 2022 with updates
11 May 2022 PSC04 Change of details for Christine Mary Ferber as a person with significant control on 22 March 2022
23 Mar 2022 PSC04 Change of details for Christine Mary Ferber as a person with significant control on 22 March 2022
23 Mar 2022 AD01 Registered office address changed from 8a Kingly Street London W1B 5PQ United Kingdom to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 23 March 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Jun 2021 TM02 Termination of appointment of A.A.S.E. Business Consultants Limited as a secretary on 23 June 2021
09 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
07 May 2021 PSC04 Change of details for Christine Mary Ferber as a person with significant control on 13 August 2020
13 Aug 2020 AD01 Registered office address changed from 1 Lower John Street London W1F 9DT to 8a Kingly Street London W1B 5PQ on 13 August 2020
22 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 Apr 2019 AA Unaudited abridged accounts made up to 31 May 2018
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
30 May 2018 AA Unaudited abridged accounts made up to 31 May 2017
03 May 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
27 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/06/2021 under section 1088 of the Companies Act 2006