Company NameConvertr Media Limited
DirectorsEmma Louise Bowkett and Robert James Whitby-Smith
Company StatusActive
Company Number07605651
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Emma Louise Bowkett
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address21-33 Great Eastern Street
London
EC2A 3EJ
Director NameMr Robert James Whitby-Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albion Ventures Llp 1 Benjamin Street
London
EC1M 5QG
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed14 April 2016(5 years after company formation)
Appointment Duration8 years
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Clive Richard Brett
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address6-8 St. John's Square
London
EC1M 4NH
Director NameMs Mary Bridget Keane-Dawson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(1 year, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chandlers Quay
Maldon
Essex
CM9 4LF
Director NameMr Nicholas John Charlton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldermans House
34-37 Aldermans Walk
London
EC2M 3UJ
Director NameMr Leo William Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 St. John's Square
London
EC1M 4NH
Director NameMr Russell Darvill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6-8 St John's Square
London
EC1M 4NH
Director NameMr Robert Dougall Bennet Irvine
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 St John's Square
London
EC1M 4NH
Director NameMr Guy James Mitchell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(7 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 St John's Square
London
EC1M 4NH
Director NameMr Keith Wallington
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2023)
RoleMember, Director
Country of ResidenceUnited Kingdom
Correspondence AddressLurgan Steading Camserney
Aberfeldy
Perth & Kinross
PH15 2JF
Scotland

Contact

Websitewww.convertrmedia.com/
Telephone07 111893550
Telephone regionMobile

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1k at £0.01Ian Weaver
7.13%
Ordinary
902 at £0.01Peter Goodman
6.36%
Ordinary
617 at £0.01Christopher Hilditch
4.35%
Ordinary
4.6k at £0.01Clive Richard Brett
32.42%
Ordinary
4.6k at £0.01Emma Louise Bowkett
32.42%
Ordinary
525 at £0.01Grow Bag Capital LTD
3.70%
Ordinary
378 at £0.01Rewired Capital LTD
2.66%
Ordinary
300 at £0.01Leo William Harrison
2.11%
Ordinary
300 at £0.01Mary Keane-dawson
2.11%
Ordinary
283 at £0.01Simon Kimble
1.99%
Ordinary
200 at £0.01Nicholas John Charlton
1.41%
Ordinary
189 at £0.01Howard Spooner
1.33%
Ordinary
189 at £0.01Laurence Hare
1.33%
Ordinary
95 at £0.01Alison Higgins
0.67%
Ordinary

Financials

Year2014
Net Worth£52,433
Cash£112,894
Current Liabilities£264,406

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Charges

30 September 2021Delivered on: 1 October 2021
Persons entitled: Riverside Acceleration Capital Fund Ii, L.P.

Classification: A registered charge
Outstanding
30 September 2021Delivered on: 1 October 2021
Persons entitled: Riverside Acceleration Capital Fund Ii, L.P.

Classification: A registered charge
Outstanding
24 August 2017Delivered 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 2015Delivered on: 29 January 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

10 March 2021Resolutions
  • RES13 ‐ Sub-division approved 24/01/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2021Memorandum and Articles of Association (64 pages)
10 March 2021Sub-division of shares on 21 January 2021 (4 pages)
21 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2020Director's details changed for Miss Emma Louise Bowkett on 1 February 2020 (2 pages)
23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (22 pages)
11 July 2019Second filing for the termination of Clive Brett as a director (5 pages)
27 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
17 June 2019Confirmation statement made on 15 April 2019 with updates (8 pages)
17 June 2019Appointment of Mr Keith Wallington as a director on 20 March 2019 (2 pages)
17 June 2019Director's details changed for Miss Emma Louise Bowkett on 17 June 2019 (2 pages)
14 June 2019Director's details changed for Miss Emma Louise Bowkett on 18 February 2019 (2 pages)
14 June 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 197.34
(4 pages)
14 June 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 195.24
(4 pages)
13 June 2019Director's details changed for Mr Robert James Whitby-Smith on 13 June 2019 (2 pages)
4 February 2019Accounts for a small company made up to 30 April 2018 (20 pages)
22 January 2019Termination of appointment of Guy James Mitchell as a director on 31 December 2018 (1 page)
11 September 2018Appointment of Mr Guy James Mitchell as a director on 4 September 2018 (2 pages)
14 August 2018Termination of appointment of Clive Richard Brett as a director on 10 August 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 11/07/2019.
(2 pages)
4 June 2018Termination of appointment of Robert Dougall Bennet Irvine as a director on 31 May 2018 (1 page)
23 April 2018Confirmation statement made on 15 April 2018 with updates (7 pages)
18 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 22/03/2018
(2 pages)
28 February 2018Group of companies' accounts made up to 30 April 2017 (18 pages)
6 September 2017Registration of charge 076056510002, created on 24 August 2017 (25 pages)
6 September 2017Registration of charge 076056510002, created on 24 August 2017 (25 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (13 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (13 pages)
20 April 2017Register 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 2017Register 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 2017Satisfaction of charge 076056510001 in full (4 pages)
31 March 2017Satisfaction of charge 076056510001 in full (4 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Appointment of Robert Dougall Bennet Irvine as a director on 22 November 2016 (2 pages)
13 December 2016Appointment of Robert Dougall Bennet Irvine as a director on 22 November 2016 (2 pages)
8 December 2016Particulars of variation of rights attached to shares (4 pages)
8 December 2016Particulars of variation of rights attached to shares (4 pages)
21 November 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 194.46
(7 pages)
21 November 2016Termination of appointment of Leo William Harrison as a director on 18 October 2016 (1 page)
21 November 2016Appointment of Mr Robert James Whitby-Smith as a director on 18 October 2016 (2 pages)
21 November 2016Termination of appointment of Leo William Harrison as a director on 18 October 2016 (1 page)
21 November 2016Appointment of Mr Robert James Whitby-Smith as a director on 18 October 2016 (2 pages)
21 November 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 194.46
(7 pages)
17 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
17 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 141.9
(10 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 141.9
(10 pages)
5 May 2016Appointment of Reed Smith Corporate Services Limited as a secretary on 14 April 2016 (2 pages)
5 May 2016Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
5 May 2016Appointment of Reed Smith Corporate Services Limited as a secretary on 14 April 2016 (2 pages)
5 May 2016Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
27 April 2016Registered 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 2016Registered 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 2016Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
14 April 2016Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
14 April 2016Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
14 April 2016Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 September 2015Termination of appointment of Russell James Darvill as a director on 4 September 2015 (1 page)
14 September 2015Termination of appointment of Russell James Darvill as a director on 4 September 2015 (1 page)
14 September 2015Termination of appointment of Russell James Darvill as a director on 4 September 2015 (1 page)
23 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 141.9
(9 pages)
23 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 141.9
(9 pages)
22 June 2015Appointment of Mr Russell James Darvill as a director on 1 July 2014 (3 pages)
22 June 2015Appointment of Mr Russell James Darvill as a director on 1 July 2014 (3 pages)
22 June 2015Appointment of Mr Russell James Darvill as a director on 1 July 2014 (3 pages)
6 June 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 141.90
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 29 October 2014
  • GBP 141.90
(4 pages)
13 May 2015Director's details changed for Mr Clive Richard Brett on 15 April 2015 (2 pages)
13 May 2015Director's details changed for Miss Emma Louise Bowkett on 15 April 2015 (2 pages)
13 May 2015Director's details changed for Leo William Harrison on 15 April 2015 (2 pages)
13 May 2015Director's details changed for Miss Emma Louise Bowkett on 15 April 2015 (2 pages)
13 May 2015Director's details changed for Leo William Harrison on 15 April 2015 (2 pages)
13 May 2015Director's details changed for Mr Clive Richard Brett on 15 April 2015 (2 pages)
29 January 2015Registration of charge 076056510001, created on 29 January 2015 (8 pages)
29 January 2015Registration of charge 076056510001, created on 29 January 2015 (8 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
12 November 2014Director's details changed for Mr Clive Richard Brett on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Miss Emma Louise Bowkett on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Miss Emma Louise Bowkett on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Clive Richard Brett on 12 November 2014 (2 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 August 2014Termination of appointment of Nicholas John Charlton as a director on 11 August 2014 (1 page)
13 August 2014Termination of appointment of Nicholas John Charlton as a director on 11 August 2014 (1 page)
27 May 2014Director's details changed for Miss Emma Louise Bowkett on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Miss Emma Louise Bowkett on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Nicholas John Charlton on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from Floor 2 Aldermans House 34-37 Aldermans Walk London EC2M 3UJ on 27 May 2014 (1 page)
27 May 2014Director's details changed for Leo William Harrison on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from Floor 2 Aldermans House 34-37 Aldermans Walk London EC2M 3UJ on 27 May 2014 (1 page)
27 May 2014Director's details changed for Mr Nicholas John Charlton on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Leo William Harrison on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Clive Richard Brett on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Clive Richard Brett on 27 May 2014 (2 pages)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 123
(5 pages)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 123
(5 pages)
9 May 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 123.00
(4 pages)
9 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 123.00
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 September 2013Registered office address changed from 5 Chandlers Quay Maldon Essex CM9 4LF United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 5 Chandlers Quay Maldon Essex CM9 4LF United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 5 Chandlers Quay Maldon Essex CM9 4LF United Kingdom on 4 September 2013 (1 page)
5 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
10 June 2013Termination of appointment of Mary Keane-Dawson as a director (2 pages)
10 June 2013Termination of appointment of Mary Keane-Dawson as a director (2 pages)
6 March 2013Sub-division of shares on 5 December 2012 (5 pages)
6 March 2013Sub-division of shares on 5 December 2012 (5 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
6 March 2013Appointment of Mr Nicholas John Charlton as a director (3 pages)
6 March 2013Appointment of Leo William Harrison as a director (3 pages)
6 March 2013Sub-division of shares on 5 December 2012 (5 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
6 March 2013Appointment of Mr Nicholas John Charlton as a director (3 pages)
6 March 2013Appointment of Leo William Harrison as a director (3 pages)
8 November 2012Appointment of Ms Mary Bridget Keane-Dawson as a director (4 pages)
8 November 2012Appointment of Ms Mary Bridget Keane-Dawson as a director (4 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)