- Company Overview for CONVERSE MEDIA LTD (06654117)
- Filing history for CONVERSE MEDIA LTD (06654117)
- People for CONVERSE MEDIA LTD (06654117)
- More for CONVERSE MEDIA LTD (06654117)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2024 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
24 Aug 2022 | CH01 | Director's details changed for Mr William Pierre Marie Bazin on 15 June 2022 | |
22 Jul 2022 | PSC05 | Change of details for Comexposium Uk Ltd as a person with significant control on 5 May 2022 | |
05 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 | |
24 Dec 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Oct 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
08 Oct 2021 | AP01 | Appointment of Mr William Pierre Marie Bazin as a director on 1 April 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Julien Andre Louis Miramand as a director on 1 April 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Brice Delaloi as a director on 1 April 2021 | |
16 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
27 Jul 2020 | PSC07 | Cessation of James Edward Gareh as a person with significant control on 28 June 2019 | |
27 Jul 2020 | PSC05 | Change of details for Comexposium Uk Ltd as a person with significant control on 28 June 2019 | |
24 Jul 2020 | CH01 | Director's details changed for Brice Delaloi on 12 December 2018 | |
02 Jul 2020 | TM01 | Termination of appointment of Simon Foster as a director on 31 December 2019 | |
01 Jul 2020 | TM01 | Termination of appointment of James Edward Gareh as a director on 30 June 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from 3C Ridgeway Road Long Ashton Bristol BS41 9EX England to Tower Bridge House St Katharine's Way London E1W 1DD on 20 April 2020 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates |