CORDENE MEDIA LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/185 December 2018 APPLICATION FOR STRIKING-OFF

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM
LONDON OFFICE 85 GREAT PORTLAND STREET
MARYLEBONE
LONDON
W1W 7LT
ENGLAND

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL ELKINGTON

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS ANGELA EDGAR

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SCOTT

View Document

03/04/183 April 2018 CESSATION OF DANIEL PAUL ELKINGTON AS A PSC

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM
CHAPEL WELLS 4 WINDSOR END
BEACONSFIELD
HP9 2JW
ENGLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
8 DERWENT HAVEN
HAMSTERLEY COLLIERY
NEWCASTLE UPON TYNE
NE17 7PJ
GREAT BRITAIN

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR DANIEL ELKINGTON

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR TANAPORN DOWSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR TONI HOWELL

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS TANAPORN DOWSON

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM
DERWENT HAVEN DERWENT HAVEN
HAMSTERLEY COLLIERY
NEWCASTLE UPON TYNE
TYNE & WEAR
NE17 7PJ
UNITED KINGDOM

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM
45 DELVEDERE
CONSETT
DURHAM
DH8 7HF

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE THOMPSON

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MISS TONI HOWELL

View Document

06/05/156 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
UNIT 1, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK
CONSETT
DURHAM
DH8 6BP
UNITED KINGDOM

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE MACK

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MISS NATALIE MICHELLE THOMPSON

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS CAROLYNE MACK

View Document

30/05/1430 May 2014 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIE THOMPSON

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY CHERRY BLOSSOM SECRETARIES LTD

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
45 DELVEDERE
CONSETT
COUNTY DURHAM
DH8 7HF

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
2 GLENLUCE COURT
CONSETT
COUNTY DURHAM
DH8 8TL
ENGLAND

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHERRY BLOSSOM SECRETARIES LTD / 01/10/2012

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 SAIL ADDRESS CHANGED FROM:
29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE
CONSETT
COUNTY DURHAM
DH8 6TJ

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM
22 GREY STREET
BISHOP AUCKLAND
COUNTY DURHAM
DL14 7BQ
UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY EAGLERISING LTD

View Document

28/10/1128 October 2011 CORPORATE SECRETARY APPOINTED CHERRY BLOSSOM SECRETARIES LTD

View Document

19/04/1119 April 2011 CORPORATE SECRETARY APPOINTED EAGLERISING LTD

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED

View Document

19/04/1119 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MS NATALIE MICHELLE THOMPSON

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR KALIE BARTON

View Document

28/04/1028 April 2010 CURRSHO FROM 31/03/2011 TO 30/06/2010

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company