Advanced company searchLink opens in new window

CONVERTR MEDIA LIMITED

Company number 07605651

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)
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
  • GBP 197.34
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
  • GBP 195.24
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
  • ANNOTATION Clarification a second filed TM01 was registered on 11/07/2019.
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 22/03/2018
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
  • GBP 194.46
17 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 141.9