CORE MEDIA SERVICES (UK) LTD

Register to unlock more data on OkredoRegister

CORE MEDIA SERVICES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06602075

Incorporation date

27/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 24b Globe Industrial Estate, Rectory Road, Grays, Essex RM17 6STCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon19/03/2025
Cessation of Hector Joselyn Cuss as a person with significant control on 2025-03-19
dot icon22/01/2025
Registration of charge 066020750003, created on 2025-01-22
dot icon30/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon23/07/2024
Termination of appointment of Susan Cuss as a secretary on 2024-07-23
dot icon11/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon16/02/2024
Registration of charge 066020750002, created on 2024-02-15
dot icon14/02/2024
Registration of charge 066020750001, created on 2024-02-08
dot icon30/11/2023
Notification of Hector Joselyn Cuss as a person with significant control on 2023-11-30
dot icon15/07/2023
Director's details changed for Mr Dean Cuss on 2023-07-15
dot icon14/07/2023
Registered office address changed from 4 Coronation Avenue East Tilbury Essex RM18 8SJ England to Unit 24B Globe Industrial Estate Rectory Road Grays Essex RM17 6st on 2023-07-14
dot icon14/07/2023
Director's details changed for Mrs Susan Cuss on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Hector Joselyn Cuss on 2023-07-14
dot icon14/07/2023
Director's details changed for Mrs Susan Cuss on 2023-07-14
dot icon14/07/2023
Director's details changed for Ms Kelly Loughnane on 2023-07-14
dot icon14/07/2023
Director's details changed for Miss Zoe Jasmine Cuss on 2023-07-14
dot icon14/07/2023
Change of details for Mr Dean Cuss as a person with significant control on 2023-07-14
dot icon14/07/2023
Change of details for Ms Kelly Loughnane as a person with significant control on 2023-07-14
dot icon14/07/2023
Change of details for Miss Zoe Jasmine Cuss as a person with significant control on 2023-07-14
dot icon14/07/2023
Secretary's details changed for Susan Cuss on 2023-07-14
dot icon08/07/2023
Director's details changed for Ms Kelly Loughnane on 2023-07-08
dot icon08/07/2023
Director's details changed for Mr Dean Cuss on 2023-07-08
dot icon08/07/2023
Director's details changed for Mr Hector Joselyn Cuss on 2023-07-08
dot icon08/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon10/05/2023
Director's details changed for Mr Dean Cuss on 2023-04-01
dot icon10/05/2023
Appointment of Miss Zoe Jasmine Cuss as a director on 2023-04-01
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon10/05/2023
Cessation of Hector Cuss as a person with significant control on 2023-04-01
dot icon10/05/2023
Notification of Dean Cuss as a person with significant control on 2023-04-01
dot icon10/05/2023
Notification of Kelly Loughnane as a person with significant control on 2023-04-01
dot icon10/05/2023
Notification of Zoe Jasmine Cuss as a person with significant control on 2023-04-01
dot icon10/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon07/04/2021
Appointment of Ms Kelly Loughnane as a director on 2021-04-07
dot icon07/04/2021
Appointment of Mrs Susan Cuss as a director on 2021-04-07
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Change of details for Mr Hector Cuss as a person with significant control on 2020-08-13
dot icon13/08/2020
Director's details changed for Mr Dean Cuss on 2020-08-13
dot icon12/08/2020
Registered office address changed from 4 Coronation Avenue East Tilbury Essex RM14 8SJ to 4 Coronation Avenue East Tilbury Essex RM18 8SJ on 2020-08-12
dot icon09/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-05-17
dot icon03/06/2019
Appointment of Mr Dean Cuss as a director on 2019-05-17
dot icon17/05/2019
Change of details for Mr Hector Cuss as a person with significant control on 2019-05-17
dot icon19/07/2018
Micro company accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2011
Current accounting period shortened from 2010-05-31 to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon26/07/2010
Director's details changed for Hector Cuss on 2010-01-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/06/2009
Return made up to 27/05/09; full list of members
dot icon27/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

26
2022
change arrow icon+146.00 % *

* during past year

Cash in Bank

£785,707.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
505.81K
-
0.00
319.39K
-
2022
26
999.03K
-
0.00
785.71K
-
2022
26
999.03K
-
0.00
785.71K
-

Employees

2022

Employees

26 Ascended44 % *

Net Assets(GBP)

999.03K £Ascended97.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

785.71K £Ascended146.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuss, Hector Joselyn
Director
27/05/2008 - Present
2
Cuss, Susan
Secretary
27/05/2008 - 23/07/2024
-
Cuss, Susan
Director
07/04/2021 - Present
4
Cuss, Dean
Director
17/05/2019 - Present
3
Cuss, Zoe Jasmine
Director
01/04/2023 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CORE MEDIA SERVICES (UK) LTD

CORE MEDIA SERVICES (UK) LTD is an(a) Active company incorporated on 27/05/2008 with the registered office located at Unit 24b Globe Industrial Estate, Rectory Road, Grays, Essex RM17 6ST. There are currently 5 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE MEDIA SERVICES (UK) LTD?

toggle

CORE MEDIA SERVICES (UK) LTD is currently Active. It was registered on 27/05/2008 .

Where is CORE MEDIA SERVICES (UK) LTD located?

toggle

CORE MEDIA SERVICES (UK) LTD is registered at Unit 24b Globe Industrial Estate, Rectory Road, Grays, Essex RM17 6ST.

What does CORE MEDIA SERVICES (UK) LTD do?

toggle

CORE MEDIA SERVICES (UK) LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CORE MEDIA SERVICES (UK) LTD have?

toggle

CORE MEDIA SERVICES (UK) LTD had 26 employees in 2022.

What is the latest filing for CORE MEDIA SERVICES (UK) LTD?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2024-12-31.