CORE MEDIA DESIGN LIMITED

Register to unlock more data on OkredoRegister

CORE MEDIA DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06557241

Incorporation date

07/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

9 Valley Road, Clifton, Penrith, Cumbria CA10 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2008)
dot icon16/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon13/01/2025
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon30/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/02/2023
Change of share class name or designation
dot icon12/02/2023
Particulars of variation of rights attached to shares
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon16/01/2023
Appointment of Mrs Maria Benitez as a director on 2023-01-17
dot icon26/10/2022
Micro company accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon19/04/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/10/2019
Director's details changed for Mr Sebastian Sulinski on 2019-10-06
dot icon06/10/2019
Secretary's details changed for Mrs Maria Benitez on 2019-10-06
dot icon06/10/2019
Change of details for Mr Sebastian Sulinski as a person with significant control on 2019-04-18
dot icon17/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon21/12/2018
Registered office address changed from 48 Great Western Street Frome Somerset BA11 1FZ to 9 Valley Road Clifton Penrith Cumbria CA10 2FF on 2018-12-21
dot icon19/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon15/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon01/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon05/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/07/2012
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on 2012-07-29
dot icon08/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon07/05/2012
Director's details changed for Mr Sebastian Sulinski on 2012-03-01
dot icon07/05/2012
Secretary's details changed for Mrs Maria Benitez on 2012-03-01
dot icon17/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon03/06/2011
Director's details changed for Mr Sebastian Sulinski on 2010-04-07
dot icon06/02/2011
Current accounting period shortened from 2011-04-06 to 2011-03-31
dot icon24/12/2010
Total exemption full accounts made up to 2010-04-06
dot icon26/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Mrs Maria Benitez on 2009-10-06
dot icon26/04/2010
Director's details changed for Mr Sebastian Sulinski on 2009-10-06
dot icon26/08/2009
Total exemption small company accounts made up to 2009-04-06
dot icon21/08/2009
Accounting reference date shortened from 30/04/2009 to 06/04/2009
dot icon27/04/2009
Return made up to 07/04/09; full list of members
dot icon07/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.60K
-
0.00
3.22K
-
2022
1
4.90K
-
0.00
-
-
2023
1
5.74K
-
0.00
-
-
2023
1
5.74K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.74K £Ascended17.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sulinski, Sebastian
Director
07/04/2008 - Present
1
Benitez, Maria
Director
17/01/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORE MEDIA DESIGN LIMITED

CORE MEDIA DESIGN LIMITED is an(a) Active company incorporated on 07/04/2008 with the registered office located at 9 Valley Road, Clifton, Penrith, Cumbria CA10 2FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE MEDIA DESIGN LIMITED?

toggle

CORE MEDIA DESIGN LIMITED is currently Active. It was registered on 07/04/2008 .

Where is CORE MEDIA DESIGN LIMITED located?

toggle

CORE MEDIA DESIGN LIMITED is registered at 9 Valley Road, Clifton, Penrith, Cumbria CA10 2FF.

What does CORE MEDIA DESIGN LIMITED do?

toggle

CORE MEDIA DESIGN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CORE MEDIA DESIGN LIMITED have?

toggle

CORE MEDIA DESIGN LIMITED had 1 employees in 2023.

What is the latest filing for CORE MEDIA DESIGN LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-07 with updates.