CORDENE MEDIA LIMITED
Overview
| Company Name | CORDENE MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07209789 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CORDENE MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for CORDENE MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mrs Angela Edgar as a director on Nov 13, 2018 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Daniel Paul Elkington as a director on Nov 13, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Victoria Scott as a person with significant control on Apr 03, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Daniel Paul Elkington as a person with significant control on Apr 03, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Daniel Elkington as a director on Jan 26, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tanaporn Dowson as a director on Jan 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Toni Howell as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tanaporn Dowson as a director on Jan 17, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Appointment of Miss Toni Howell as a director on May 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Natalie Michelle Thompson as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CORDENE MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDGAR, Angela | Director | Consett Business Park Villa Real DH8 6BP Consett Unit 49, Derwentside Business Centre England | England | British | 190803830002 | |||||||||||||
| BOURNEWOOD LIMITED | Secretary | PO BOX 438 Road Town Palm Grove House Tortola British Virgin Islands |
| 150181380001 | ||||||||||||||
| CHERRY BLOSSOM SECRETARIES LTD | Secretary | Derwentside Business Centre Consett Business Park Villa Real DH8 6BP Consett Unit 1 County Durham United Kingdom |
| 164153910001 | ||||||||||||||
| EAGLERISING LTD | Secretary | Road Town 438 Tortola Palm Grove House B.V.I. |
| 159512070001 | ||||||||||||||
| BARTON, Kalie | Director | Gainsborough Road DH9 6TF Stanley 16 County Durham United Kingdom | United Kingdom | British | 150181390001 | |||||||||||||
| DOWSON, Tanaporn | Director | Derwent Haven Hamsterley Colliery NE17 7PJ Newcastle Upon Tyne 8 Great Britain | England | British | 183089570007 | |||||||||||||
| ELKINGTON, Daniel Paul | Director | 4 Windsor End HP9 2JW Beaconsfield Chapel Wells England | England | British | 223324210001 | |||||||||||||
| HOWELL, Toni | Director | Derwent Haven Hamsterley Colliery NE17 7PJ Newcastle Upon Tyne 8 Great Britain | England | British | 174895500002 | |||||||||||||
| MACK, Carolyne | Director | The Crescent Tanfield Lea DH9 9NQ Stanley 9 Durham England | England | British | 183446130001 | |||||||||||||
| THOMPSON, Natalie Michelle | Director | Beverley Gardens DH8 5ND Consett 2 County Durham England | England | British | 138609410003 | |||||||||||||
| THOMPSON, Natalie Michelle | Director | Beverley Gardens DH8 5ND Consett 2 County Durham United Kingdom | England | British | 138609410003 | |||||||||||||
| EMB MANAGEMENT SOLUTIONS LTD | Director | Consett Business Park Villa Real DH8 6BP Consett Unit 1, Derwentside Business Centre Durham England |
| 188134580001 |
Who are the persons with significant control of CORDENE MEDIA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Victoria Scott | 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
| |||
| Mr Daniel Paul Elkington | Apr 14, 2017 | 85 Great Portland Street Marylebone W1W 7LT London London Office England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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