- Company Overview for CONVERTR MEDIA LIMITED (07605651)
- Filing history for CONVERTR MEDIA LIMITED (07605651)
- People for CONVERTR MEDIA LIMITED (07605651)
- Charges for CONVERTR MEDIA LIMITED (07605651)
- More for CONVERTR MEDIA LIMITED (07605651)
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) |
---|---|---|---|
17 Jun 2019 | AP01 | Appointment of Mr Keith Wallington as a director on 20 March 2019 | |
14 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
14 Jun 2019 | CH01 | Director's details changed for Miss Emma Louise Bowkett on 18 February 2019 | |
14 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
13 Jun 2019 | CH01 | Director's details changed for Mr Robert James Whitby-Smith on 13 June 2019 | |
04 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
22 Jan 2019 | TM01 | Termination of appointment of Guy James Mitchell as a director on 31 December 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Guy James Mitchell as a director on 4 September 2018 | |
14 Aug 2018 | TM01 |
Termination of appointment of Clive Richard Brett as a director on 10 August 2018
|
|
04 Jun 2018 | TM01 | Termination of appointment of Robert Dougall Bennet Irvine as a director on 31 May 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
18 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
06 Sep 2017 | MR01 | Registration of charge 076056510002, created on 24 August 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
20 Apr 2017 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
31 Mar 2017 | MR04 | Satisfaction of charge 076056510001 in full | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Dec 2016 | AP01 | Appointment of Robert Dougall Bennet Irvine as a director on 22 November 2016 | |
08 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
21 Nov 2016 | TM01 | Termination of appointment of Leo William Harrison as a director on 18 October 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Robert James Whitby-Smith as a director on 18 October 2016 | |
21 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 October 2016
|
|
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|