About

Registered Number: 04694994
Date of Incorporation: 12/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 9 Queenwood, Penylan, Cardiff, CF23 9LE,

 

Founded in 2003, Conroy Media Ltd have registered office in Cardiff, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MULLIGAN, Adrian Christopher 18 March 2003 - 1
MULLIGAN, Paul Anthony 18 March 2003 18 March 2003 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AD01 - Change of registered office address 23 June 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 March 2013
AA01 - Change of accounting reference date 18 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 31 July 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 17 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.