CONVERSE MEDIA LTD

Register to unlock more data on OkredoRegister

CONVERSE MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06654117

Incorporation date

23/07/2008

Size

Full

Contacts

Registered address

Registered address

Mazars, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2008)
dot icon12/11/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Full accounts made up to 2023-12-31
dot icon01/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon01/07/2025
Full accounts made up to 2022-12-31
dot icon10/01/2025
Accounts for a small company made up to 2021-12-31
dot icon15/10/2024
Compulsory strike-off action has been discontinued
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon26/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon25/07/2024
Director's details changed for Mr Julien Andre Louis Miramand on 2024-07-08
dot icon25/07/2024
Director's details changed for Mr William Pierre Marie Bazin on 2024-07-08
dot icon15/07/2024
Change of details for Comexposium Uk Ltd as a person with significant control on 2024-07-15
dot icon08/04/2024
Accounts for a small company made up to 2020-12-31
dot icon18/11/2023
Compulsory strike-off action has been discontinued
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon16/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon26/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon24/08/2022
Director's details changed for Mr William Pierre Marie Bazin on 2022-06-15
dot icon22/07/2022
Change of details for Comexposium Uk Ltd as a person with significant control on 2022-05-05
dot icon05/05/2022
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 2022-05-05
dot icon24/12/2021
Accounts for a small company made up to 2019-12-31
dot icon21/10/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon08/10/2021
Appointment of Mr William Pierre Marie Bazin as a director on 2021-04-01
dot icon08/10/2021
Appointment of Mr Julien Andre Louis Miramand as a director on 2021-04-01
dot icon08/10/2021
Termination of appointment of Brice Delaloi as a director on 2021-04-01
dot icon16/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon27/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon27/07/2020
Cessation of James Edward Gareh as a person with significant control on 2019-06-28
dot icon27/07/2020
Change of details for Comexposium Uk Ltd as a person with significant control on 2019-06-28
dot icon24/07/2020
Director's details changed for Brice Delaloi on 2018-12-12
dot icon02/07/2020
Termination of appointment of Simon Foster as a director on 2019-12-31
dot icon01/07/2020
Termination of appointment of James Edward Gareh as a director on 2020-06-30
dot icon20/04/2020
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 2020-04-20
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon29/05/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon18/05/2018
Termination of appointment of Jan Thomas Barthélémy as a director on 2018-05-14
dot icon27/03/2018
Micro company accounts made up to 2017-12-31
dot icon28/01/2018
Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD England to 3C Ridgeway Road Long Ashton Bristol BS41 9EX on 2018-01-28
dot icon08/09/2017
Resolutions
dot icon02/09/2017
Sub-division of shares on 2017-07-27
dot icon31/08/2017
Resolutions
dot icon04/08/2017
Notification of Comexposium Uk Ltd as a person with significant control on 2017-07-28
dot icon04/08/2017
Change of details for Dr James Edward Gareh as a person with significant control on 2017-07-28
dot icon04/08/2017
Termination of appointment of Angela Gareh as a director on 2017-07-28
dot icon04/08/2017
Appointment of Jan Thomas Barthélémy as a director on 2017-07-28
dot icon03/08/2017
Appointment of Simon Foster as a director on 2017-07-28
dot icon03/08/2017
Appointment of Brice Delaloi as a director on 2017-07-28
dot icon03/08/2017
Registered office address changed from 3 Kempes Close Long Ashton Bristol North Somerset BS41 9ER to Tower Bridge House St. Katharine's Way London E1W 1DD on 2017-08-03
dot icon30/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon17/07/2017
Micro company accounts made up to 2016-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon03/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Angela Gareh as a secretary on 2015-07-31
dot icon14/04/2015
Certificate of change of name
dot icon11/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon27/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon26/04/2010
Director's details changed for Ms Angela Athienides on 2010-04-23
dot icon24/04/2010
Secretary's details changed for Angela Athienides on 2010-04-23
dot icon07/12/2009
Certificate of change of name
dot icon18/11/2009
Resolutions
dot icon05/11/2009
Appointment of Ms Angela Athienides as a director
dot icon30/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/09/2009
Return made up to 23/07/09; full list of members
dot icon10/08/2009
Director's change of particulars / james gareh / 10/05/2009
dot icon10/08/2009
Secretary's change of particulars / angela athienides / 10/05/2009
dot icon10/07/2009
Registered office changed on 10/07/2009 from garden flat 6 cotham grove bristol BS6 6AL
dot icon23/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bazin, William Pierre Marie
Director
01/04/2021 - Present
2
Miramand, Julien Andre Louis
Director
01/04/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONVERSE MEDIA LTD

CONVERSE MEDIA LTD is an(a) Active company incorporated on 23/07/2008 with the registered office located at Mazars, 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVERSE MEDIA LTD?

toggle

CONVERSE MEDIA LTD is currently Active. It was registered on 23/07/2008 .

Where is CONVERSE MEDIA LTD located?

toggle

CONVERSE MEDIA LTD is registered at Mazars, 30 Old Bailey, London EC4M 7AU.

What does CONVERSE MEDIA LTD do?

toggle

CONVERSE MEDIA LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CONVERSE MEDIA LTD?

toggle

The latest filing was on 12/11/2025: Full accounts made up to 2024-12-31.