Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCRETE MEDIA LIMITED
Company Information for

CONCRETE MEDIA LIMITED

THE POPPY BUILDING 8 BREWHOUSE YARD, 156-176 ST JOHN STREET, LONDON, EC1V 4DG,
Company Registration Number
03271609
Private Limited Company
Active

Company Overview

About Concrete Media Ltd
CONCRETE MEDIA LIMITED was founded on 1996-10-31 and has its registered office in London. The organisation's status is listed as "Active". Concrete Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONCRETE MEDIA LIMITED
 
Legal Registered Office
THE POPPY BUILDING 8 BREWHOUSE YARD
156-176 ST JOHN STREET
LONDON
EC1V 4DG
Other companies in EC1V
 
Filing Information
Company Number 03271609
Company ID Number 03271609
Date formed 1996-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB718303843  
Last Datalog update: 2023-12-05 20:37:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCRETE MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONCRETE MEDIA LIMITED
The following companies were found which have the same name as CONCRETE MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCRETE MEDIA, INC. 7014 13TH AVENUE SUITE 202 BROOKLYN NEW YORK 11228 Active Company formed on the 2011-04-25
CONCRETE MEDIA LABORATORY, LLC 1350 E FLAMINGO RD #196 LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2003-03-11
CONCRETE MEDIA LLC 3864 DOWNS RD Wayne WALWORTH NY 14568 Active Company formed on the 2017-01-10
CONCRETE MEDIA CONSTRUCTION LLC Delaware Unknown
CONCRETE MEDIA INC Delaware Unknown
CONCRETE MEDIA GROUP LLC New Jersey Unknown
CONCRETE MEDIA LLC New Jersey Unknown
CONCRETE MEDIA LLC New Jersey Unknown
CONCRETE MEDIA LLC California Unknown
CONCRETE MEDIA GROUP LLC California Unknown
CONCRETE MEDIA INCORPORATED California Unknown
Concrete Media LLC Connecticut Unknown
CONCRETE MEDIA SOLUTIONS L P Tennessee Unknown

Company Officers of CONCRETE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JANE ALLEN
Company Secretary 2017-09-12
TRISTAN BARNABY CRAGGS
Director 2015-01-26
ANDRZEJ RAFAEL MICHALSKI
Director 2000-10-01
TRISTAN MATTHEW ROGERS
Director 1997-01-23
BRYAN GUY WILSHER
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXIS RIVIER
Director 2015-09-01 2018-07-11
ANDRZEJ RAFAEL MICHALSKI
Company Secretary 2001-05-15 2016-11-08
JOHN CHRISTOPHER FLECK
Director 2014-08-01 2016-05-31
LISA ROBERTSON
Company Secretary 1997-01-23 2001-05-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-31 1997-01-23
INSTANT COMPANIES LIMITED
Nominated Director 1996-10-31 1997-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRZEJ RAFAEL MICHALSKI MEDIAWALL LIMITED Director 2004-03-24 CURRENT 2004-03-24 Dissolved 2016-08-30
TRISTAN MATTHEW ROGERS CONCRETE TRUSTEES LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
TRISTAN MATTHEW ROGERS MEDIAWALL LIMITED Director 2004-03-24 CURRENT 2004-03-24 Dissolved 2016-08-30
BRYAN GUY WILSHER DIZZY ZEBRA LIMITED Director 2017-10-02 CURRENT 2017-01-18 Active
BRYAN GUY WILSHER CONCRETE TRUSTEES LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
BRYAN GUY WILSHER HELTER SKELTER LIVE LIMITED Director 2016-11-01 CURRENT 2015-12-02 Active
BRYAN GUY WILSHER AMBIENTAL ENVIRONMENTAL ASSESSMENT LIMITED Director 2016-08-23 CURRENT 2016-06-17 Active
BRYAN GUY WILSHER CROWN LODGE (EAST GRINSTEAD) LIMITED Director 2015-08-06 CURRENT 2015-08-06 Dissolved 2017-01-17
BRYAN GUY WILSHER NATIVE PRESCIENT LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
BRYAN GUY WILSHER PULSE PRESCIENT LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
BRYAN GUY WILSHER INDEPENDENCE MARKET LIMITED Director 2015-03-05 CURRENT 2015-03-05 Liquidation
BRYAN GUY WILSHER MY BROTHER BOB LIMITED Director 2013-11-01 CURRENT 2009-05-13 Active
BRYAN GUY WILSHER PALACIO PROPERTIES LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
BRYAN GUY WILSHER AMBIENTAL TECHNICAL SOLUTIONS LIMITED Director 2013-04-05 CURRENT 2002-09-11 Active
BRYAN GUY WILSHER MISSOURI GROUP HOLDINGS LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2013-12-17
BRYAN GUY WILSHER PAUL BELFORD LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
BRYAN GUY WILSHER MISSOURI COMMERCIAL LIMITED Director 2012-08-17 CURRENT 2012-08-17 Dissolved 2013-12-17
BRYAN GUY WILSHER PULSE INSIGHT LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
BRYAN GUY WILSHER THE CONVERSATION GROUP LIMITED Director 2012-06-28 CURRENT 2012-05-03 Dissolved 2015-11-17
BRYAN GUY WILSHER PHYDGIT LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2013-12-17
BRYAN GUY WILSHER IDEATION LIMITED Director 2011-12-01 CURRENT 1997-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM 8th Floor 8 Devonshire Square London EC2M 4PL United Kingdom
2022-12-20CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032716090007
2022-09-06Current accounting period shortened from 31/03/23 TO 31/12/22
2022-09-06AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-25Consolidation of shares on
2022-08-25Particulars of variation of rights attached to shares
2022-08-25Resolutions passed:<ul><li>Resolution Consolidation 23/08/2022<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-08-25Notice of Restriction on the Company's Articles
2022-08-25Memorandum articles filed
2022-08-25Change of share class name or designation
2022-08-25SH08Change of share class name or designation
2022-08-25MEM/ARTSARTICLES OF ASSOCIATION
2022-08-25CC01Notice of Restriction on the Company's Articles
2022-08-25RES13Resolutions passed:
  • Consolidation 23/08/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-08-25SH10Particulars of variation of rights attached to shares
2022-08-25SH02Consolidation of shares on 2022-08-23
2022-08-10SH0101/04/22 STATEMENT OF CAPITAL GBP 26186.7600
2022-07-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM The Poppy Building 8 Brewhouse Yard 156-176 st John Street London EC1V 4DG United Kingdom
2022-05-17PSC08Notification of a person with significant control statement
2022-05-17PSC07CESSATION OF TRISTAN MATTHEW ROGERS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28Previous accounting period shortened from 31/10/22 TO 31/03/22
2022-04-28AA01Previous accounting period shortened from 31/10/22 TO 31/03/22
2022-04-14AP01DIRECTOR APPOINTED MARIE AHLBERG
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GUY WILSHER
2022-04-14TM02Termination of appointment of Victoria Jane Allen on 2022-04-01
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032716090006
2022-03-23RES12Resolution of varying share rights or name
2022-03-23SH08Change of share class name or designation
2022-03-09PSC04Change of details for Tristan Matthew Rogers as a person with significant control on 2017-07-01
2022-03-09PSC07CESSATION OF ANDRZEJ RAFAEL MICHALSKI AS A PERSON OF SIGNIFICANT CONTROL
2022-02-1531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28Second filing of capital allotment of shares GBP25,953.16
2022-01-28RP04SH01Second filing of capital allotment of shares GBP25,953.16
2021-12-15CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-08-20MEM/ARTSARTICLES OF ASSOCIATION
2021-08-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2021-07-22AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14SH08Change of share class name or designation
2021-07-14SH0116/06/21 STATEMENT OF CAPITAL GBP 25945.46
2021-07-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2021-02-03SH0103/04/20 STATEMENT OF CAPITAL GBP 19598.96
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032716090006
2020-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032716090005
2020-05-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032716090004
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-12-23SH08Change of share class name or designation
2019-08-07AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN BARNABY CRAGGS
2019-07-09SH0108/05/19 STATEMENT OF CAPITAL GBP 19448.96
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXIS RIVIER
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 19248.96
2018-05-24SH0112/04/18 STATEMENT OF CAPITAL GBP 19248.96
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 18848.96
2018-02-12SH0114/12/17 STATEMENT OF CAPITAL GBP 18848.96
2018-01-31AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 18448.96
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXIS RIVIER / 16/10/2017
2017-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ RAFAEL MICHALSKI / 16/10/2017
2017-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN BARNABY CRAGGS / 16/10/2017
2017-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GUY WILSHER / 16/10/2017
2017-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN MATTHEW ROGERS / 16/10/2017
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032716090005
2017-10-19SH0114/06/17 STATEMENT OF CAPITAL GBP 18448.96
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Harella House 2nd Floor 90-98 Goswell Road London EC1V 7DF
2017-10-06SH08Change of share class name or designation
2017-10-06SH10Particulars of variation of rights attached to shares
2017-10-04RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-20AP03Appointment of Victoria Jane Allen as company secretary
2017-09-13AP03Appointment of Ms Victoria Jane Allen as company secretary on 2017-09-12
2017-07-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-01RES01ADOPT ARTICLES 01/06/17
2017-05-12RES01ADOPT ARTICLES 25/04/2017
2017-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-04SH0607/10/16 STATEMENT OF CAPITAL GBP 10826.76
2017-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 11226.76
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-15AD02SAIL ADDRESS CREATED
2016-11-15SH0127/10/16 STATEMENT OF CAPITAL GBP 11226.76
2016-11-09TM02APPOINTMENT TERMINATED, SECRETARY ANDRZEJ MICHALSKI
2016-10-04SH0602/06/16 STATEMENT OF CAPITAL GBP 10832.76
2016-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 10845.66
2016-09-19SH0101/06/16 STATEMENT OF CAPITAL GBP 10845.66
2016-07-11AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLECK
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLECK
2016-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN BARNABY CRAGGS / 13/02/2016
2016-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDRZEJ RAFAEL MICHALSKI / 13/02/2016
2016-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ RAFAEL MICHALSKI / 13/02/2016
2016-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN MATTHEW ROGERS / 13/02/2016
2016-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GUY WILSHER / 13/02/2016
2016-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER FLECK / 13/02/2016
2016-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXIS RIVIER / 13/02/2016
2016-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 9 NORTHBURGH STREET LONDON EC1V 0AH
2015-12-21SH0120/01/15 STATEMENT OF CAPITAL GBP 10785.36
2015-12-21SH0126/06/15 STATEMENT OF CAPITAL GBP 10793.36
2015-12-18SH0628/10/15 STATEMENT OF CAPITAL GBP 10785.66
2015-12-18SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 10785.66
2015-12-01AR0131/10/15 FULL LIST
2015-10-05SH20STATEMENT BY DIRECTORS
2015-10-05SH1905/10/15 STATEMENT OF CAPITAL GBP 10742.50
2015-10-05CAP-SSSOLVENCY STATEMENT DATED 22/09/15
2015-10-05RES13REDUCE SHARE PREM A/C 22/09/2015
2015-09-03AP01DIRECTOR APPOINTED MR DAVID ALEXIS RIVIER
2015-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032716090004
2015-05-12AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-17RP04SECOND FILING WITH MUD 31/10/14 FOR FORM AR01
2015-04-17ANNOTATIONClarification
2015-04-17RP04SECOND FILING FOR FORM SH01
2015-04-17RP04SECOND FILING FOR FORM SH01
2015-01-28AP01DIRECTOR APPOINTED TRISTAN BARNABY CRAGGS
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 10742.5
2014-12-29AR0131/10/14 FULL LIST
2014-12-29LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 10742.5
2014-12-29AR0131/10/14 FULL LIST
2014-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ RAFAEL MICHALSKI / 30/10/2014
2014-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN MATTHEW ROGERS / 30/10/2014
2014-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDRZEJ RAFAEL MICHALSKI / 30/10/2014
2014-12-05SH0129/10/14 STATEMENT OF CAPITAL GBP 10742.5000
2014-12-05SH0128/10/14 STATEMENT OF CAPITAL GBP 10706.2700
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GUY WILSHER / 07/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN MATTHEW ROGERS / 07/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ RAFAEL MICHALSKI / 07/11/2014
2014-09-18RES01ADOPT ARTICLES 21/08/2014
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 10564.37
2014-08-29SH02SUB-DIVISION 12/08/14
2014-08-29RES13SUB DIVISION 12/08/2014
2014-08-01AP01DIRECTOR APPOINTED JOHN CHRISTOPHER FLECK
2014-05-29AP01DIRECTOR APPOINTED MR BRYAN GUY WILSHER
2014-04-09AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-04AR0131/10/13 FULL LIST
2013-11-20SH0106/09/13 STATEMENT OF CAPITAL GBP 10564.37
2013-11-20SH0126/11/12 STATEMENT OF CAPITAL GBP 10530.30
2013-05-02AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-27RES12VARYING SHARE RIGHTS AND NAMES
2013-03-27RES13RESTRICTION OF AUTHORISED SHARE CAPITAL BE REMOVED 10/10/2011
2013-02-01RP04SECOND FILING WITH MUD 31/10/11 FOR FORM AR01
2013-02-01ANNOTATIONClarification
2013-01-29AR0131/10/12 FULL LIST
2013-01-25SH0112/09/12 STATEMENT OF CAPITAL GBP 10512.94
2013-01-25SH0113/08/12 STATEMENT OF CAPITAL GBP 10320.00
2013-01-25SH0104/04/12 STATEMENT OF CAPITAL GBP 10270.00
2013-01-25SH0116/01/12 STATEMENT OF CAPITAL GBP 10200.00
2013-01-25SH0125/10/11 STATEMENT OF CAPITAL GBP 10000.00
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-20AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM, 11 LIME TREE MEWS 2 LIME WALK, HEADINGTON, OXFORD, OXON, OX3 7DZ
2012-06-08RES01ADOPT ARTICLES 28/05/2012
2012-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-13SH02CONSOLIDATION 25/10/11
2012-01-13SH02SUB-DIVISION 24/10/11
2012-01-05AR0131/10/11 FULL LIST
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-09AR0131/10/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN ROGERS / 01/04/2010
2010-03-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-06AR0131/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN ROGERS / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ RAFAEL MICHALSKI / 01/10/2009
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM, SUITE C REGAL COURT, 112 LONDON ROAD, HEADINGTON, OXFORD, OX3 9AW
2009-02-13AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-04-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-28363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-16363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-22363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-06363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-23363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-05-18288bSECRETARY RESIGNED
2001-05-18288aNEW SECRETARY APPOINTED
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-09363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-09288aNEW DIRECTOR APPOINTED
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CONCRETE MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONCRETE MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-16 Outstanding SILICON VALLEY BANK
2015-06-15 Outstanding MARKET INVOICE LIMITED
RENT DEPOSIT DEED 2009-11-23 Satisfied BLENDNOVEL LIMITED
DEBENTURE 2008-03-19 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2006-11-01 Satisfied BLENDNOVEL LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCRETE MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of CONCRETE MEDIA LIMITED registering or being granted any patents
Domain Names

CONCRETE MEDIA LIMITED owns 2 domain names.

neosound.co.uk   eatup.co.uk  

Trademarks

Trademark applications by CONCRETE MEDIA LIMITED

CONCRETE MEDIA LIMITED is the Owner at publication for the trademark BRAND TELEMETRY ™ (85737076) through the USPTO on the 2012-09-24
Color is not claimed as a feature of the mark.
CONCRETE MEDIA LIMITED is the Original registrant for the trademark BRAND TELEMETRY ™ (85737076) through the USPTO on the 2012-09-24
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CONCRETE MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CONCRETE MEDIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CONCRETE MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCRETE MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCRETE MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.