UKBizDB.co.uk

CONCRETE MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Concrete Media Limited. The company was founded 27 years ago and was given the registration number 03271609. The firm's registered office is in LONDON. You can find them at The Poppy Building 8 Brewhouse Yard, 156-176 St John Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONCRETE MEDIA LIMITED
Company Number:03271609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Poppy Building 8 Brewhouse Yard, 156-176 St John Street, London, United Kingdom, EC1V 4DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Poppy Building, 8 Brewhouse Yard, 156-176 St John Street, London, England, EC1V 4DG

Director01 April 2022Active
The Poppy Building, 8 Brewhouse Yard, 156-176 St John Street, London, England, EC1V 4DG

Director01 April 2022Active
The Poppy Building, 8 Brewhouse Yard, 156-176 St John Street, London, United Kingdom, EC1V 4DG

Secretary12 September 2017Active
Harella House 90-98, Goswell Road, London, United Kingdom, EC1V 7RD

Secretary15 May 2001Active
Gosfield, Wooton House, Wotton Under Wood, HP18 0SB

Secretary23 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 1996Active
The Poppy Building, 8 Brewhouse Yard, 156-176 St John Street, London, United Kingdom, EC1V 4DG

Director26 January 2015Active
Harella House 90-98, Goswell Road, London, United Kingdom, EC1V 7RD

Director01 August 2014Active
The Poppy Building, 8 Brewhouse Yard, 156-176 St John Street, London, United Kingdom, EC1V 4DG

Director01 October 2000Active
The Poppy Building, 8 Brewhouse Yard, 156-176 St John Street, London, United Kingdom, EC1V 4DG

Director01 September 2015Active
The Poppy Building, 8 Brewhouse Yard, 156-176 St John Street, London, United Kingdom, EC1V 4DG

Director23 January 1997Active
The Poppy Building, 8 Brewhouse Yard, 156-176 St John Street, London, United Kingdom, EC1V 4DG

Director15 April 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 October 1996Active

People with Significant Control

Tristan Matthew Rogers
Notified on:25 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:The Poppy Building, 8 Brewhouse Yard, London, United Kingdom, EC1V 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrzej Rafael Michalski
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Harella House 90-98, Goswell Road, London, United Kingdom, EC1V 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-07-11Address

Change registered office address company with date old address new address.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Accounts

Change account reference date company current shortened.

Download
2022-08-25Capital

Capital name of class of shares.

Download
2022-08-25Incorporation

Memorandum articles.

Download
2022-08-25Change of constitution

Notice restriction on company articles.

Download
2022-08-25Resolution

Resolution.

Download
2022-08-25Capital

Capital variation of rights attached to shares.

Download
2022-08-25Capital

Capital alter shares consolidation.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-05-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.