London
EC2A 3EJ
Director Name | Mr Robert James Whitby-Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albion Ventures Llp 1 Benjamin Street London EC1M 5QG |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2016(5 years after company formation) |
Appointment Duration | 8 years |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Clive Richard Brett |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6-8 St. John's Square London EC1M 4NH |
Director Name | Ms Mary Bridget Keane-Dawson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chandlers Quay Maldon Essex CM9 4LF |
Director Name | Mr Nicholas John Charlton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldermans House 34-37 Aldermans Walk London EC2M 3UJ |
Director Name | Mr Leo William Harrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 St. John's Square London EC1M 4NH |
Director Name | Mr Russell Darvill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6-8 St John's Square London EC1M 4NH |
Director Name | Mr Robert Dougall Bennet Irvine |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 St John's Square London EC1M 4NH |
Director Name | Mr Guy James Mitchell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 St John's Square London EC1M 4NH |
Director Name | Mr Keith Wallington |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2023) |
Role | Member, Director |
Country of Residence | United Kingdom |
Correspondence Address | Lurgan Steading Camserney Aberfeldy Perth & Kinross PH15 2JF Scotland |
Website | www.convertrmedia.com/ |
---|---|
Telephone | 07 111893550 |
Telephone region | Mobile |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1k at £0.01 | Ian Weaver 7.13% Ordinary |
---|---|
902 at £0.01 | Peter Goodman 6.36% Ordinary |
617 at £0.01 | Christopher Hilditch 4.35% Ordinary |
4.6k at £0.01 | Clive Richard Brett 32.42% Ordinary |
4.6k at £0.01 | Emma Louise Bowkett 32.42% Ordinary |
525 at £0.01 | Grow Bag Capital LTD 3.70% Ordinary |
378 at £0.01 | Rewired Capital LTD 2.66% Ordinary |
300 at £0.01 | Leo William Harrison 2.11% Ordinary |
300 at £0.01 | Mary Keane-dawson 2.11% Ordinary |
283 at £0.01 | Simon Kimble 1.99% Ordinary |
200 at £0.01 | Nicholas John Charlton 1.41% Ordinary |
189 at £0.01 | Howard Spooner 1.33% Ordinary |
189 at £0.01 | Laurence Hare 1.33% Ordinary |
95 at £0.01 | Alison Higgins 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,433 |
Cash | £112,894 |
Current Liabilities | £264,406 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (4 days from now) |
30 September 2021 | Delivered on: 1 October 2021 Persons entitled: Riverside Acceleration Capital Fund Ii, L.P. Classification: A registered charge Outstanding |
---|---|
30 September 2021 | Delivered on: 1 October 2021 Persons entitled: Riverside Acceleration Capital Fund Ii, L.P. Classification: A registered charge Outstanding |
24 August 2017 | Delivered on: 6 September 2017 Persons entitled: Albion Development Vct PLC Classification: A registered charge Particulars: - all other freehold and leasehold property vested in the company both present and future together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein;. - all licences and patents (including applications and the rights to apply therefore), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to the company;. Outstanding |
29 January 2015 | Delivered on: 29 January 2015 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
10 March 2021 | Resolutions
|
---|---|
10 March 2021 | Memorandum and Articles of Association (64 pages) |
10 March 2021 | Sub-division of shares on 21 January 2021 (4 pages) |
21 October 2020 | Resolutions
|
23 April 2020 | Director's details changed for Miss Emma Louise Bowkett on 1 February 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (22 pages) |
11 July 2019 | Second filing for the termination of Clive Brett as a director (5 pages) |
27 June 2019 | Resolutions
|
17 June 2019 | Confirmation statement made on 15 April 2019 with updates (8 pages) |
17 June 2019 | Appointment of Mr Keith Wallington as a director on 20 March 2019 (2 pages) |
17 June 2019 | Director's details changed for Miss Emma Louise Bowkett on 17 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Miss Emma Louise Bowkett on 18 February 2019 (2 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
13 June 2019 | Director's details changed for Mr Robert James Whitby-Smith on 13 June 2019 (2 pages) |
4 February 2019 | Accounts for a small company made up to 30 April 2018 (20 pages) |
22 January 2019 | Termination of appointment of Guy James Mitchell as a director on 31 December 2018 (1 page) |
11 September 2018 | Appointment of Mr Guy James Mitchell as a director on 4 September 2018 (2 pages) |
14 August 2018 | Termination of appointment of Clive Richard Brett as a director on 10 August 2018
|
4 June 2018 | Termination of appointment of Robert Dougall Bennet Irvine as a director on 31 May 2018 (1 page) |
23 April 2018 | Confirmation statement made on 15 April 2018 with updates (7 pages) |
18 April 2018 | Resolutions
|
28 February 2018 | Group of companies' accounts made up to 30 April 2017 (18 pages) |
6 September 2017 | Registration of charge 076056510002, created on 24 August 2017 (25 pages) |
6 September 2017 | Registration of charge 076056510002, created on 24 August 2017 (25 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (13 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (13 pages) |
20 April 2017 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
20 April 2017 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
31 March 2017 | Satisfaction of charge 076056510001 in full (4 pages) |
31 March 2017 | Satisfaction of charge 076056510001 in full (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Appointment of Robert Dougall Bennet Irvine as a director on 22 November 2016 (2 pages) |
13 December 2016 | Appointment of Robert Dougall Bennet Irvine as a director on 22 November 2016 (2 pages) |
8 December 2016 | Particulars of variation of rights attached to shares (4 pages) |
8 December 2016 | Particulars of variation of rights attached to shares (4 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 18 October 2016
|
21 November 2016 | Termination of appointment of Leo William Harrison as a director on 18 October 2016 (1 page) |
21 November 2016 | Appointment of Mr Robert James Whitby-Smith as a director on 18 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Leo William Harrison as a director on 18 October 2016 (1 page) |
21 November 2016 | Appointment of Mr Robert James Whitby-Smith as a director on 18 October 2016 (2 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 18 October 2016
|
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
5 May 2016 | Appointment of Reed Smith Corporate Services Limited as a secretary on 14 April 2016 (2 pages) |
5 May 2016 | Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
5 May 2016 | Appointment of Reed Smith Corporate Services Limited as a secretary on 14 April 2016 (2 pages) |
5 May 2016 | Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
27 April 2016 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 April 2016 (1 page) |
14 April 2016 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
14 April 2016 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
14 April 2016 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
14 April 2016 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 September 2015 | Termination of appointment of Russell James Darvill as a director on 4 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Russell James Darvill as a director on 4 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Russell James Darvill as a director on 4 September 2015 (1 page) |
23 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 June 2015 | Appointment of Mr Russell James Darvill as a director on 1 July 2014 (3 pages) |
22 June 2015 | Appointment of Mr Russell James Darvill as a director on 1 July 2014 (3 pages) |
22 June 2015 | Appointment of Mr Russell James Darvill as a director on 1 July 2014 (3 pages) |
6 June 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
6 June 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
13 May 2015 | Director's details changed for Mr Clive Richard Brett on 15 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Miss Emma Louise Bowkett on 15 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Leo William Harrison on 15 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Miss Emma Louise Bowkett on 15 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Leo William Harrison on 15 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Clive Richard Brett on 15 April 2015 (2 pages) |
29 January 2015 | Registration of charge 076056510001, created on 29 January 2015 (8 pages) |
29 January 2015 | Registration of charge 076056510001, created on 29 January 2015 (8 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
12 November 2014 | Director's details changed for Mr Clive Richard Brett on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Miss Emma Louise Bowkett on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Miss Emma Louise Bowkett on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Clive Richard Brett on 12 November 2014 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 August 2014 | Termination of appointment of Nicholas John Charlton as a director on 11 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Nicholas John Charlton as a director on 11 August 2014 (1 page) |
27 May 2014 | Director's details changed for Miss Emma Louise Bowkett on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Louise Bowkett on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Nicholas John Charlton on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from Floor 2 Aldermans House 34-37 Aldermans Walk London EC2M 3UJ on 27 May 2014 (1 page) |
27 May 2014 | Director's details changed for Leo William Harrison on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from Floor 2 Aldermans House 34-37 Aldermans Walk London EC2M 3UJ on 27 May 2014 (1 page) |
27 May 2014 | Director's details changed for Mr Nicholas John Charlton on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Leo William Harrison on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Clive Richard Brett on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Clive Richard Brett on 27 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 May 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
9 May 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
19 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 September 2013 | Registered office address changed from 5 Chandlers Quay Maldon Essex CM9 4LF United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 5 Chandlers Quay Maldon Essex CM9 4LF United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 5 Chandlers Quay Maldon Essex CM9 4LF United Kingdom on 4 September 2013 (1 page) |
5 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Termination of appointment of Mary Keane-Dawson as a director (2 pages) |
10 June 2013 | Termination of appointment of Mary Keane-Dawson as a director (2 pages) |
6 March 2013 | Sub-division of shares on 5 December 2012 (5 pages) |
6 March 2013 | Sub-division of shares on 5 December 2012 (5 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Appointment of Mr Nicholas John Charlton as a director (3 pages) |
6 March 2013 | Appointment of Leo William Harrison as a director (3 pages) |
6 March 2013 | Sub-division of shares on 5 December 2012 (5 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Appointment of Mr Nicholas John Charlton as a director (3 pages) |
6 March 2013 | Appointment of Leo William Harrison as a director (3 pages) |
8 November 2012 | Appointment of Ms Mary Bridget Keane-Dawson as a director (4 pages) |
8 November 2012 | Appointment of Ms Mary Bridget Keane-Dawson as a director (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|