CORDENE MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORDENE MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07209789
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORDENE MEDIA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CORDENE MEDIA LIMITED located?

    Registered Office Address
    Unit 49, Derwentside Business Centre Consett Business Park
    Villa Real
    DH8 6BP Consett
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORDENE MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CORDENE MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mrs Angela Edgar as a director on Nov 13, 2018

    2 pagesAP01

    Registered office address changed from London Office 85 Great Portland Street Marylebone London W1W 7LT England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on Nov 13, 2018

    1 pagesAD01

    Termination of appointment of Daniel Paul Elkington as a director on Nov 13, 2018

    1 pagesTM01

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Notification of Victoria Scott as a person with significant control on Apr 03, 2018

    2 pagesPSC01

    Cessation of Daniel Paul Elkington as a person with significant control on Apr 03, 2018

    1 pagesPSC07

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Registered office address changed from Chapel Wells 4 Windsor End Beaconsfield HP9 2JW England to London Office 85 Great Portland Street Marylebone London W1W 7LT on May 05, 2017

    1 pagesAD01

    Confirmation statement made on Apr 14, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Registered office address changed from 8 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ Great Britain to Chapel Wells 4 Windsor End Beaconsfield HP9 2JW on Feb 14, 2017

    1 pagesAD01

    Appointment of Mr Daniel Elkington as a director on Jan 26, 2017

    2 pagesAP01

    Termination of appointment of Tanaporn Dowson as a director on Jan 26, 2017

    1 pagesTM01

    Termination of appointment of Toni Howell as a director on Jan 17, 2017

    1 pagesTM01

    Appointment of Mrs Tanaporn Dowson as a director on Jan 17, 2017

    2 pagesAP01

    Registered office address changed from Derwent Haven Derwent Haven Hamsterley Colliery Newcastle upon Tyne Tyne & Wear NE17 7PJ United Kingdom to 8 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ on Nov 30, 2016

    1 pagesAD01

    Registered office address changed from 45 Delvedere Consett Durham DH8 7HF to Derwent Haven Derwent Haven Hamsterley Colliery Newcastle upon Tyne Tyne & Wear NE17 7PJ on Nov 29, 2016

    1 pagesAD01

    Annual return made up to Apr 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Appointment of Miss Toni Howell as a director on May 15, 2015

    2 pagesAP01

    Termination of appointment of Natalie Michelle Thompson as a director on May 15, 2015

    1 pagesTM01

    Annual return made up to Apr 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of CORDENE MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGAR, Angela
    Consett Business Park
    Villa Real
    DH8 6BP Consett
    Unit 49, Derwentside Business Centre
    England
    Director
    Consett Business Park
    Villa Real
    DH8 6BP Consett
    Unit 49, Derwentside Business Centre
    England
    EnglandBritish190803830002
    BOURNEWOOD LIMITED
    PO BOX 438
    Road Town
    Palm Grove House
    Tortola
    British Virgin Islands
    Secretary
    PO BOX 438
    Road Town
    Palm Grove House
    Tortola
    British Virgin Islands
    Legal FormLIMITED
    Identification TypeNon European Economic Area
    Legal AuthorityREGISTRAR OF CORPORATE AFFAIRS
    Registration Number641114
    150181380001
    CHERRY BLOSSOM SECRETARIES LTD
    Derwentside Business Centre
    Consett Business Park Villa Real
    DH8 6BP Consett
    Unit 1
    County Durham
    United Kingdom
    Secretary
    Derwentside Business Centre
    Consett Business Park Villa Real
    DH8 6BP Consett
    Unit 1
    County Durham
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7819441
    164153910001
    EAGLERISING LTD
    Road Town
    438
    Tortola
    Palm Grove House
    B.V.I.
    Secretary
    Road Town
    438
    Tortola
    Palm Grove House
    B.V.I.
    Legal FormLIMITED
    Identification TypeNon European Economic Area
    Legal AuthorityREGISTRAR OF CORPORATE AFFAIRS
    Registration Number1582634
    159512070001
    BARTON, Kalie
    Gainsborough Road
    DH9 6TF Stanley
    16
    County Durham
    United Kingdom
    Director
    Gainsborough Road
    DH9 6TF Stanley
    16
    County Durham
    United Kingdom
    United KingdomBritish150181390001
    DOWSON, Tanaporn
    Derwent Haven
    Hamsterley Colliery
    NE17 7PJ Newcastle Upon Tyne
    8
    Great Britain
    Director
    Derwent Haven
    Hamsterley Colliery
    NE17 7PJ Newcastle Upon Tyne
    8
    Great Britain
    EnglandBritish183089570007
    ELKINGTON, Daniel Paul
    4 Windsor End
    HP9 2JW Beaconsfield
    Chapel Wells
    England
    Director
    4 Windsor End
    HP9 2JW Beaconsfield
    Chapel Wells
    England
    EnglandBritish223324210001
    HOWELL, Toni
    Derwent Haven
    Hamsterley Colliery
    NE17 7PJ Newcastle Upon Tyne
    8
    Great Britain
    Director
    Derwent Haven
    Hamsterley Colliery
    NE17 7PJ Newcastle Upon Tyne
    8
    Great Britain
    EnglandBritish174895500002
    MACK, Carolyne
    The Crescent
    Tanfield Lea
    DH9 9NQ Stanley
    9
    Durham
    England
    Director
    The Crescent
    Tanfield Lea
    DH9 9NQ Stanley
    9
    Durham
    England
    EnglandBritish183446130001
    THOMPSON, Natalie Michelle
    Beverley Gardens
    DH8 5ND Consett
    2
    County Durham
    England
    Director
    Beverley Gardens
    DH8 5ND Consett
    2
    County Durham
    England
    EnglandBritish138609410003
    THOMPSON, Natalie Michelle
    Beverley Gardens
    DH8 5ND Consett
    2
    County Durham
    United Kingdom
    Director
    Beverley Gardens
    DH8 5ND Consett
    2
    County Durham
    United Kingdom
    EnglandBritish138609410003
    EMB MANAGEMENT SOLUTIONS LTD
    Consett Business Park
    Villa Real
    DH8 6BP Consett
    Unit 1, Derwentside Business Centre
    Durham
    England
    Director
    Consett Business Park
    Villa Real
    DH8 6BP Consett
    Unit 1, Derwentside Business Centre
    Durham
    England
    Identification TypeEuropean Economic Area
    Registration Number7311919
    188134580001

    Who are the persons with significant control of CORDENE MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Victoria Scott
    Consett Business Park
    Villa Real
    DH8 6BP Consett
    Unit 49, Derwentside Business Centre
    England
    Apr 03, 2018
    Consett Business Park
    Villa Real
    DH8 6BP Consett
    Unit 49, Derwentside Business Centre
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Daniel Paul Elkington
    85 Great Portland Street
    Marylebone
    W1W 7LT London
    London Office
    England
    Apr 14, 2017
    85 Great Portland Street
    Marylebone
    W1W 7LT London
    London Office
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0