Concise Media Consulting Limited

General information

Name:

Concise Media Consulting Ltd

Office Address:

26-27 Bedford Square WC1B 3HP London

Number: 08247648

Incorporation date: 2012-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

08247648 is the registration number of Concise Media Consulting Limited. It was registered as a Private Limited Company on 2012-10-10. It has been present on the market for the last 12 years. The company can be found at 26-27 Bedford Square in London. The headquarters' zip code assigned to this location is WC1B 3HP. The name of the company got changed in 2012 to Concise Media Consulting Limited. The company previous registered name was Kevin Waller Media. The firm's Standard Industrial Classification Code is 73120 meaning Media representation services. 2022/12/31 is the last time when account status updates were reported.

This limited company owes its well established position on the market and unending growth to a group of six directors, who are Mark W., Emma-Jane W., Graeme S. and 3 others listed below, who have been managing the company since September 2020. To find professional help with legal documentation, this specific limited company has been utilizing the skillset of Emma-Jane W. as a secretary since 2020.

  • Previous company's names
  • Concise Media Consulting Limited 2012-12-04
  • Kevin Waller Media Limited 2012-10-10

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 01 September 2020

Latest update: 27 February 2024

Emma-Jane W.

Role: Director

Appointed: 01 June 2020

Latest update: 27 February 2024

Emma-Jane W.

Role: Secretary

Appointed: 01 June 2020

Latest update: 27 February 2024

Graeme S.

Role: Director

Appointed: 12 September 2018

Latest update: 27 February 2024

Richard I.

Role: Director

Appointed: 14 May 2014

Latest update: 27 February 2024

Andrew B.

Role: Director

Appointed: 14 May 2014

Latest update: 27 February 2024

Kevin W.

Role: Director

Appointed: 10 October 2012

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Kevin W. owns 1/2 or less of company shares. Richard I. has 1/2 or less of voting rights.

Kevin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts
Start Date For Period Covered By Report 10 October 2012
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2023/11/05. New Address: 88 Hill Village Road Sutton Coldfield B75 5BE. Previous address: 26-27 Bedford Square London WC1B 3HP England (AD01)
filed on: 5th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

9 Percy Street

Post code:

W1T 1DL

City / Town:

London

HQ address,
2015

Address:

9 Percy Street

Post code:

W1T 1DL

City / Town:

London

HQ address,
2015

Address:

18 Soho Square

Post code:

W1D 3QL

City / Town:

London

Accountant/Auditor,
2015 - 2015

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
11
Company Age

Closest Companies - by postcode