CONCISE MEDIA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Mr Richard Merlin Inkley as a person with significant control on 2025-06-03

View Document

10/06/2510 June 2025 Director's details changed for Mr Graeme David Symon on 2025-06-03

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Mark Winkler on 2025-04-25

View Document

09/01/259 January 2025 Cancellation of shares. Statement of capital on 2024-11-14

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/11/235 November 2023 Registered office address changed from 26-27 Bedford Square London WC1B 3HP England to 88 Hill Village Road Sutton Coldfield B75 5BE on 2023-11-05

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

03/04/233 April 2023 Director's details changed for Mr Mark Winkler on 2023-04-03

View Document

16/01/2316 January 2023 Registered office address changed from 66-67 Newman Street Fitzrovia London W1T 3EQ England to 26-27 Bedford Square London WC1B 3HP on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Director's details changed for Mr Andrew Nicholas Charles Barnes on 2022-10-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Termination of appointment of Andrew Burn as a director on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY JUDITH EGHAREVBA

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MRS EMMA-JANE WALLER

View Document

10/06/2010 June 2020 SECRETARY APPOINTED MRS EMMA-JANE WALLER

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEPHEN WALLER / 01/06/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SYMON / 01/06/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN STEPHEN WALLER / 01/06/2020

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 16 CARLISLE STREET LONDON W1D 3BT ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR GRAEME SYMON

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASLEHURST

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN ECKLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 18 SOHO SQUARE LONDON W1D 3QL ENGLAND

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

20/01/1620 January 2016 20/01/16 STATEMENT OF CAPITAL GBP 462

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 SOLVENCY STATEMENT DATED 10/12/15

View Document

24/12/1524 December 2015 SHARE PREM RESERVE REDUCED 10/12/2015

View Document

24/12/1524 December 2015 STATEMENT BY DIRECTORS

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR ROBIN ANTHONY ECKLEY

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 9 PERCY STREET LONDON W1T 1DL

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR RICHARD MERLIN INKLEY

View Document

17/06/1417 June 2014 14/05/14 STATEMENT OF CAPITAL GBP 69750

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR ANDREW NICHOLAS CHARLES BARNES

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 SECRETARY APPOINTED JUDITH EGHAREVBA

View Document

20/12/1320 December 2013 03/08/13 STATEMENT OF CAPITAL GBP 90

View Document

20/12/1320 December 2013 02/08/13 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1318 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ANDREW BURN

View Document

29/11/1329 November 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED ANDREW KINDER HASLEHURST

View Document

15/03/1315 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 200

View Document

15/03/1315 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 155

View Document

13/03/1313 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/124 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/124 December 2012 COMPANY NAME CHANGED KEVIN WALLER MEDIA LIMITED CERTIFICATE ISSUED ON 04/12/12

View Document

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company