CORESTAR MEDIA PLC

Register to unlock more data on OkredoRegister

CORESTAR MEDIA PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10759435

Incorporation date

08/05/2017

Size

Full

Contacts

Registered address

Registered address

80 Cheapside, London EC2V 6EECopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2017)
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-02
dot icon05/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon07/05/2025
Current accounting period extended from 2025-05-31 to 2025-11-30
dot icon23/11/2024
Full accounts made up to 2024-05-31
dot icon25/06/2024
Statement of capital following an allotment of shares on 2024-06-17
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon11/04/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-08
dot icon02/04/2024
Termination of appointment of Richard Robert Montgomery as a director on 2024-03-31
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon13/11/2023
Full accounts made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon23/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-07
dot icon17/03/2023
Resolutions
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon01/11/2022
Full accounts made up to 2022-05-31
dot icon14/10/2022
Statement of capital following an allotment of shares on 2022-10-13
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon13/06/2022
Change of details for Paul Williams as a person with significant control on 2022-05-30
dot icon13/06/2022
Change of details for Mr Richard John Hart as a person with significant control on 2022-05-30
dot icon13/06/2022
Change of details for Mr Richard John Hart as a person with significant control on 2018-04-30
dot icon10/06/2022
Change of details for Paul Williams as a person with significant control on 2018-04-30
dot icon10/06/2022
Cessation of Mark Wayne Foligno as a person with significant control on 2020-05-29
dot icon07/06/2022
Change of details for Paul Williams as a person with significant control on 2021-03-31
dot icon06/06/2022
Director's details changed for Paul Andrew Williams on 2021-03-31
dot icon31/05/2022
Secretary's details changed for Mh Secretaries Limited on 2022-05-01
dot icon03/05/2022
Registered office address changed from 11 Staple Inn London WC1V 7QH England to 80 Cheapside London EC2V 6EE on 2022-05-03
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon29/10/2021
Full accounts made up to 2021-05-31
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon14/07/2021
Memorandum and Articles of Association
dot icon14/07/2021
Resolutions
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon24/02/2021
Full accounts made up to 2020-05-31
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon29/06/2020
Termination of appointment of Mark Wayne Foligno as a director on 2020-06-09
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon17/12/2019
Full accounts made up to 2019-05-31
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon11/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon18/02/2019
Accounts for a small company made up to 2018-05-31
dot icon01/02/2019
Appointment of Mh Secretaries Limited as a secretary on 2019-01-21
dot icon21/01/2019
Termination of appointment of Pitsec Limited as a secretary on 2019-01-21
dot icon21/01/2019
Registered office address changed from 47 Castle Street Reading RG1 7SR England to 11 Staple Inn London WC1V 7QH on 2019-01-21
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon13/06/2018
Auditor's statement
dot icon13/06/2018
Re-registration of Memorandum and Articles
dot icon13/06/2018
Balance Sheet
dot icon13/06/2018
Auditor's report
dot icon13/06/2018
Certificate of re-registration from Private to Public Limited Company
dot icon13/06/2018
Resolutions
dot icon13/06/2018
Re-registration from a private company to a public company
dot icon08/06/2018
Statement by Directors
dot icon08/06/2018
Statement of capital on 2018-06-08
dot icon08/06/2018
Solvency Statement dated 06/06/18
dot icon08/06/2018
Resolutions
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon09/05/2018
Resolutions
dot icon09/05/2018
Appointment of Mr Richard Robert Montgomery as a director on 2018-04-09
dot icon29/01/2018
Change of share class name or designation
dot icon24/01/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon22/01/2018
Resolutions
dot icon07/07/2017
Resolutions
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon24/05/2017
Second filing of Confirmation Statement dated 11/05/2017
dot icon18/05/2017
Director's details changed for Paul Williams on 2017-05-08
dot icon17/05/2017
Director's details changed for Kenneth Marshall on 2017-05-08
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with no updates
dot icon08/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foligno, Mark Wayne
Director
08/05/2017 - 09/06/2020
44
Hart, Richard John
Director
08/05/2017 - Present
7
Williams, Paul Andrew
Director
08/05/2017 - Present
12
Marshall, Kenneth Carlos
Director
08/05/2017 - Present
12
Montgomery, Richard Robert
Director
09/04/2018 - 31/03/2024
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORESTAR MEDIA PLC

CORESTAR MEDIA PLC is an(a) Active company incorporated on 08/05/2017 with the registered office located at 80 Cheapside, London EC2V 6EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORESTAR MEDIA PLC?

toggle

CORESTAR MEDIA PLC is currently Active. It was registered on 08/05/2017 .

Where is CORESTAR MEDIA PLC located?

toggle

CORESTAR MEDIA PLC is registered at 80 Cheapside, London EC2V 6EE.

What does CORESTAR MEDIA PLC do?

toggle

CORESTAR MEDIA PLC operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CORESTAR MEDIA PLC?

toggle

The latest filing was on 17/02/2026: Statement of capital following an allotment of shares on 2026-02-02.