CONVERTR MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

16/04/2516 April 2025 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

13/12/2413 December 2024 Resolutions

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

02/12/242 December 2024 Satisfaction of charge 076056510004 in full

View Document

02/12/242 December 2024 Satisfaction of charge 076056510003 in full

View Document

02/12/242 December 2024 Satisfaction of charge 076056510002 in full

View Document

28/11/2428 November 2024 Registration of charge 076056510006, created on 2024-11-26

View Document

19/10/2419 October 2024 Satisfaction of charge 076056510005 in full

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

20/05/2420 May 2024 Registration of charge 076056510005, created on 2024-05-17

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

24/04/2424 April 2024 Group of companies' accounts made up to 2023-04-30

View Document

01/12/231 December 2023 Termination of appointment of Keith Wallington as a director on 2023-11-30

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

08/08/238 August 2023 Group of companies' accounts made up to 2022-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

26/04/2226 April 2022 Group of companies' accounts made up to 2021-04-30

View Document

01/10/211 October 2021 Registration of charge 076056510003, created on 2021-09-30

View Document

01/10/211 October 2021 Registration of charge 076056510004, created on 2021-09-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

15/03/2115 March 2021 04/03/21 STATEMENT OF CAPITAL GBP 198.66

View Document

10/03/2110 March 2021 ARTICLES OF ASSOCIATION

View Document

10/03/2110 March 2021 SUB-DIVISION 21/01/21

View Document

10/03/2110 March 2021 ALTER ARTICLES 24/01/2021

View Document

21/10/2021 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BOWKETT / 01/02/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 SECOND FILING OF TM01 FOR CLIVE BRETT

View Document

27/06/1927 June 2019 ADOPT ARTICLES 18/03/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR KEITH WALLINGTON

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BOWKETT / 17/06/2019

View Document

14/06/1914 June 2019 18/03/19 STATEMENT OF CAPITAL GBP 195.24

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BOWKETT / 18/02/2019

View Document

14/06/1914 June 2019 20/03/19 STATEMENT OF CAPITAL GBP 197.34

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WHITBY-SMITH / 13/06/2019

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR GUY MITCHELL

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR GUY JAMES MITCHELL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRETT

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVINE

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 AUTH TO ALLOT 22/03/2018

View Document

28/02/1828 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076056510002

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG ENGLAND

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076056510001

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED ROBERT DOUGALL BENNET IRVINE

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR LEO HARRISON

View Document

21/11/1621 November 2016 18/10/16 STATEMENT OF CAPITAL GBP 194.46

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR ROBERT JAMES WHITBY-SMITH

View Document

17/11/1617 November 2016 ADOPT ARTICLES 18/10/2016

View Document

13/05/1613 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/05/165 May 2016 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB

View Document

14/04/1614 April 2016 SAIL ADDRESS CREATED

View Document

14/04/1614 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DARVILL

View Document

23/06/1523 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR RUSSELL JAMES DARVILL

View Document

06/06/156 June 2015 29/10/14 STATEMENT OF CAPITAL GBP 141.90

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD BRETT / 15/04/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEO WILLIAM HARRISON / 15/04/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BOWKETT / 15/04/2015

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076056510001

View Document

05/01/155 January 2015 ADOPT ARTICLES 29/10/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BOWKETT / 12/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD BRETT / 12/11/2014

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLTON

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEO WILLIAM HARRISON / 27/05/2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM FLOOR 2 ALDERMANS HOUSE 34-37 ALDERMANS WALK LONDON EC2M 3UJ

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD BRETT / 27/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHARLTON / 27/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE BOWKETT / 27/05/2014

View Document

20/05/1420 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/149 May 2014 26/02/14 STATEMENT OF CAPITAL GBP 123.00

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 5 CHANDLERS QUAY MALDON ESSEX CM9 4LF UNITED KINGDOM

View Document

05/07/135 July 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARY KEANE-DAWSON

View Document

06/03/136 March 2013 DIRECTOR APPOINTED LEO WILLIAM HARRISON

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN CHARLTON

View Document

06/03/136 March 2013 ADOPT ARTICLES 05/12/2012

View Document

06/03/136 March 2013 SUB-DIVISION 05/12/12

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MS MARY BRIDGET KEANE-DAWSON

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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