CONCISE MEDIA CONSULTING LIMITED
Overview
| Company Name | CONCISE MEDIA CONSULTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08247648 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONCISE MEDIA CONSULTING LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is CONCISE MEDIA CONSULTING LIMITED located?
| Registered Office Address | 88 Hill Village Road B75 5BE Sutton Coldfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONCISE MEDIA CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEVIN WALLER MEDIA LIMITED | Oct 10, 2012 | Oct 10, 2012 |
What are the latest accounts for CONCISE MEDIA CONSULTING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONCISE MEDIA CONSULTING LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for CONCISE MEDIA CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Mr Richard Merlin Inkley as a person with significant control on Jun 03, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Mr Graeme David Symon on Jun 03, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Mark Winkler on Apr 25, 2025 | 2 pages | CH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 14, 2024
| 6 pages | SH06 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 26-27 Bedford Square London WC1B 3HP England to 88 Hill Village Road Sutton Coldfield B75 5BE on Nov 05, 2023 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Mark Winkler on Apr 03, 2023 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from 66-67 Newman Street Fitzrovia London W1T 3EQ England to 26-27 Bedford Square London WC1B 3HP on Jan 16, 2023 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Andrew Nicholas Charles Barnes on Oct 01, 2022 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||||||
Termination of appointment of Andrew Burn as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Change of details for Mr Richard Merlin Inkley as a person with significant control on Nov 24, 2020 | 2 pages | PSC04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2020
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of CONCISE MEDIA CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALLER, Emma-Jane | Secretary | Hill Village Road B75 5BE Sutton Coldfield 88 England | 270608950001 | |||||||
| BARNES, Andrew Nicholas Charles | Director | Queens Gardens BN3 2LR Hove 86 Kingsway Court England | England | British | 122676120004 | |||||
| INKLEY, Richard Merlin | Director | Marlow Road SL8 5PN Bourne End Skyview Buckinghamshire England | England | British | 136664260002 | |||||
| SYMON, Graeme David | Director | Burrow Hill Pirbright GU24 0JS Woking Burrow Hill House England | England | British | 300720670006 | |||||
| WALLER, Emma-Jane | Director | Hill Village Road B75 5BE Sutton Coldfield 88 England | England | British | 270609490001 | |||||
| WALLER, Kevin Stephen | Director | Hill Village Road B75 5BE Sutton Coldfield 88 England | England | British | 161802710003 | |||||
| WINKLER, Mark | Director | Hill Village Road B75 5BE Sutton Coldfield 88 England | England | British | 256938820003 | |||||
| EGHAREVBA, Judith | Secretary | 10 Hicken Road SW2 1SW London 5 Elderton House United Kingdom | British | 185580500001 | ||||||
| BURN, Andrew | Director | Crowcombe Heathfield TA4 4BS Taunton Denzel Paddocks Somerset England | England | British | 38098120001 | |||||
| ECKLEY, Robin Anthony | Director | Scott Avenue SW15 3PA London 7 England | England | British | 203576000001 | |||||
| HASLEHURST, Andrew Kinder | Director | Lichfield Road B74 4DJ Sutton Coldfield 431 West Midlands United Kingdom | United Kingdom | British | 114323490001 |
Who are the persons with significant control of CONCISE MEDIA CONSULTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kevin Stephen Waller | Apr 06, 2016 | Hill Village Road B75 5BE Sutton Coldfield 88 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Merlin Inkley | Apr 06, 2016 | Marlow Road SL8 5PN Bourne End Skyview Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0