This company is commonly known as Convex Media Limited. The company was founded 5 years ago and was given the registration number 11675336. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONVEX MEDIA LIMITED |
---|---|---|
Company Number | : | 11675336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, London Wall, London, United Kingdom, EC2M 5PS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 12 December 2018 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 12 December 2018 | Active |
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Director | 13 November 2018 | Active |
Dtp Limited | ||
Notified on | : | 28 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 150-151 Fleet Street, London, United Kingdom, EC4A 2DQ |
Nature of control | : |
|
D & B Cooper Limited | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Salisbury House, London Wall, London, United Kingdom, EC2M 5PS |
Nature of control | : |
|
Mr Keith Allan Rodger | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salisbury House, London Wall, London, United Kingdom, EC2M 5PS |
Nature of control | : |
|
Interactive Results Limited | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Erskine House, 1 North Avenue, Clydebank, United Kingdom, G81 2DR |
Nature of control | : |
|
D & A Nominees Limited | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Salisbury House, London Wall, United Kingdom, EC2M 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Accounts | Change account reference date company current extended. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-13 | Capital | Capital allotment shares. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Second filing of director appointment with name. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.