About

Registered Number: 06679828
Date of Incorporation: 22/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Basepoint Business Centre, 377 -399 London Road, Camberley, Surrey, GU15 3HL,

 

Based in Camberley in Surrey, Convergent Risk Media Ltd was founded on 22 August 2008, it's status is listed as "Active". This organisation has 3 directors listed as Johnson, Linda, Johnson, Christopher, Wallace, Peter Julian at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Christopher 22 August 2008 02 October 2008 1
WALLACE, Peter Julian 22 August 2008 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Linda 25 October 2015 26 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 June 2019
AA01 - Change of accounting reference date 23 May 2019
TM02 - Termination of appointment of secretary 26 March 2019
CS01 - N/A 01 November 2018
AD01 - Change of registered office address 03 October 2018
RESOLUTIONS - N/A 12 July 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 08 May 2018
AD01 - Change of registered office address 12 December 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 09 May 2017
AD01 - Change of registered office address 28 November 2016
CS01 - N/A 26 August 2016
AR01 - Annual Return 17 November 2015
AP03 - Appointment of secretary 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
AA - Annual Accounts 03 November 2015
CERTNM - Change of name certificate 03 September 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 10 August 2012
CH03 - Change of particulars for secretary 10 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 05 April 2012
AD01 - Change of registered office address 04 November 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
128(4) - Notice of assignment of name or new name to any class of shares 16 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
NEWINC - New incorporation documents 22 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.