- Company Overview for CONCISE MEDIA CONSULTING LIMITED (08247648)
- Filing history for CONCISE MEDIA CONSULTING LIMITED (08247648)
- People for CONCISE MEDIA CONSULTING LIMITED (08247648)
- Charges for CONCISE MEDIA CONSULTING LIMITED (08247648)
- More for CONCISE MEDIA CONSULTING LIMITED (08247648)
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) |
---|---|---|---|
10 Jun 2020 | AP03 | Appointment of Mrs Emma-Jane Waller as a secretary on 1 June 2020 | |
10 Jun 2020 | TM02 | Termination of appointment of Judith Egharevba as a secretary on 1 June 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Mr Graeme Symon on 1 June 2020 | |
10 Jun 2020 | PSC04 | Change of details for Mr Kevin Stephen Waller as a person with significant control on 1 June 2020 | |
07 May 2020 | AD01 | Registered office address changed from 16 Carlisle Street London W1D 3BT England to 66-67 Newman Street Fitzrovia London W1T 3EQ on 7 May 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | AP01 | Appointment of Mr Graeme Symon as a director on 12 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Andrew Kinder Haslehurst as a director on 30 May 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Robin Anthony Eckley as a director on 8 May 2018 | |
04 Dec 2017 | AD01 | Registered office address changed from 18 Soho Square London W1D 3QL England to 16 Carlisle Street London W1D 3BT on 4 December 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
20 Jan 2016 | SH19 |
Statement of capital on 20 January 2016
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Dec 2015 | SH20 | Statement by Directors | |
24 Dec 2015 | CAP-SS | Solvency Statement dated 10/12/15 | |
24 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | AP01 | Appointment of Mr Robin Anthony Eckley as a director on 10 December 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from 9 Percy Street London W1T 1DL to 18 Soho Square London W1D 3QL on 16 December 2015 |