UKBizDB.co.uk

CONVERGENT MEDIA SOLUTIONS LIMITED

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

This company is commonly known as Convergent Media Solutions Limited. The company was founded 14 years ago and was given the registration number 07080131. The firm's registered office is in LONDON. You can find them at Lawford House, 4 Albert Place, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CONVERGENT MEDIA SOLUTIONS LIMITED
Company Number:07080131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lawford House, 4 Albert Place, London, England, N3 1QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kingsley Maybrook Ltd,, Unitec House, 2 Albert Place, London, England, N3 1QB

Director15 June 2021Active
Lawford House, 4 Albert Place, London, England, N3 1QA

Director17 November 2013Active
Lawford House, 4 Albert Place, London, England, N3 1QB

Director31 March 2017Active
Lawford House, 4 Albert Place, London, England, N3 1QA

Director18 November 2009Active

People with Significant Control

Mrs Anjana Hirani
Notified on:31 January 2024
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:C/O Kingsley Maybrook Ltd,, Unitec House, London, England, N3 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Keith Clark
Notified on:15 June 2021
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:C/O Kingsley Maybrook Ltd,, Unitec House, London, England, N3 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Khushal Khagram
Notified on:31 March 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Lawford House, 4 Albert Place, London, England, N3 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Dunsford
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Lawford House, 4 Albert Place, London, England, N3 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Lawton
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:South African
Address:Lawford House, 4 Albert Place, London, N3 1QA
Nature of control:
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Address

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

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Address

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

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.