CORNWALL MEDIA RESOURCE LIMITED

Register to unlock more data on OkredoRegister

CORNWALL MEDIA RESOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308372

Incorporation date

28/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Royal Circus Building, Back Lane West, Redruth, Cornwall TR15 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon30/03/2026
Director's details changed for Mr Percival Ross Williams on 2026-03-30
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon25/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon28/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon24/01/2021
Micro company accounts made up to 2020-04-30
dot icon09/01/2021
Secretary's details changed for Mr Percival Ross Williams on 2021-01-01
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/04/2017
Termination of appointment of George Jackson Greene as a director on 2017-04-21
dot icon21/04/2017
Termination of appointment of Paul Farmer as a director on 2017-04-21
dot icon16/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon13/02/2017
Appointment of Mr Patrick Martin Lowry as a director on 2017-02-13
dot icon09/01/2017
Micro company accounts made up to 2016-04-30
dot icon09/01/2017
Termination of appointment of George Jackson Greene as a secretary on 2017-01-03
dot icon09/01/2017
Appointment of Mr Percival Ross Williams as a secretary on 2017-01-03
dot icon18/11/2016
Appointment of Mr Percival Ross Williams as a director on 2016-11-16
dot icon12/02/2016
Annual return made up to 2016-01-28 no member list
dot icon02/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon28/01/2015
Annual return made up to 2015-01-28 no member list
dot icon05/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon28/01/2014
Annual return made up to 2014-01-28 no member list
dot icon28/01/2014
Termination of appointment of Darren Ray as a director
dot icon28/01/2014
Termination of appointment of Caroline Palmer as a director
dot icon28/01/2014
Termination of appointment of Janet Mcewan as a director
dot icon27/01/2014
Termination of appointment of Liam Jolly as a director
dot icon18/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon19/02/2013
Appointment of Alice Mahoney as a director
dot icon19/02/2013
Appointment of Liam Jolly as a director
dot icon05/02/2013
Annual return made up to 2013-01-28 no member list
dot icon05/02/2013
Termination of appointment of Duncan Hopkins as a director
dot icon05/02/2013
Appointment of Mr Darren John Ray as a director
dot icon30/10/2012
Total exemption full accounts made up to 2012-04-30
dot icon30/08/2012
Appointment of Duncan John Hopkins as a director
dot icon30/08/2012
Appointment of Janet Margaret Mcewan as a director
dot icon01/02/2012
Annual return made up to 2012-01-28 no member list
dot icon09/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon28/01/2011
Annual return made up to 2011-01-28 no member list
dot icon18/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon16/02/2010
Annual return made up to 2010-01-28 no member list
dot icon16/02/2010
Director's details changed for Laura Siobhan Hardman on 2010-01-27
dot icon16/02/2010
Director's details changed for Mr George Jackson Greene on 2010-01-27
dot icon16/02/2010
Director's details changed for Caroline Primrose Palmer on 2010-01-27
dot icon16/02/2010
Director's details changed for Paul Farmer on 2010-01-27
dot icon16/02/2010
Secretary's details changed for George Jackson Greene on 2010-01-22
dot icon16/02/2010
Termination of appointment of Laura Hardman as a director
dot icon03/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon10/02/2009
Annual return made up to 28/01/09
dot icon23/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon08/02/2008
Annual return made up to 28/01/08
dot icon08/02/2008
Director resigned
dot icon16/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon08/02/2007
Annual return made up to 28/01/07
dot icon15/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon09/02/2006
Annual return made up to 28/01/06
dot icon07/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon08/02/2005
Annual return made up to 28/01/05
dot icon14/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon09/12/2004
Director resigned
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon19/02/2004
Annual return made up to 28/01/04
dot icon28/11/2003
Full accounts made up to 2003-04-30
dot icon28/11/2003
New secretary appointed;new director appointed
dot icon17/09/2003
Director resigned
dot icon20/08/2003
Director resigned
dot icon07/02/2003
Annual return made up to 28/01/03
dot icon26/01/2003
New secretary appointed;new director appointed
dot icon25/01/2003
Full accounts made up to 2002-04-30
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon12/02/2002
Annual return made up to 28/01/02
dot icon26/10/2001
Full accounts made up to 2001-04-30
dot icon04/10/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon30/01/2001
Annual return made up to 28/01/01
dot icon18/10/2000
Accounts for a small company made up to 2000-04-30
dot icon21/01/2000
Annual return made up to 28/01/00
dot icon21/01/2000
Full accounts made up to 1999-04-30
dot icon06/01/2000
New director appointed
dot icon21/12/1999
New secretary appointed;new director appointed
dot icon21/12/1999
Registered office changed on 21/12/99 from: commercial house 13 st pirans road perranporth cornwall TR6 0BH
dot icon28/10/1999
Full accounts made up to 1998-04-30
dot icon18/10/1999
Director resigned
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
Director resigned
dot icon23/02/1999
Annual return made up to 28/01/99
dot icon23/02/1999
New director appointed
dot icon16/11/1998
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon18/02/1998
Annual return made up to 28/01/98
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Registered office changed on 21/10/97 from: mutley house 23 princess street plymouth PL1 2EX
dot icon28/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.66K
-
0.00
-
-
2022
0
45.20K
-
0.00
-
-
2022
0
45.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

45.20K £Ascended16.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowry, Patrick Martin
Director
13/02/2017 - Present
3
Williams, Percival Ross
Director
16/11/2016 - Present
23
Mcewan, Janet Margaret
Director
20/08/2012 - 08/09/2013
3
Mahoney, Alice
Director
13/02/2013 - Present
1
Mr Liam Joseph Jolly
Director
13/02/2013 - 30/12/2013
2

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+
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 CORNWALL MEDIA RESOURCE LIMITED

CORNWALL MEDIA RESOURCE LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at Royal Circus Building, Back Lane West, Redruth, Cornwall TR15 2BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL MEDIA RESOURCE LIMITED?

toggle

CORNWALL MEDIA RESOURCE LIMITED is currently Active. It was registered on 28/01/1997 .

Where is CORNWALL MEDIA RESOURCE LIMITED located?

toggle

CORNWALL MEDIA RESOURCE LIMITED is registered at Royal Circus Building, Back Lane West, Redruth, Cornwall TR15 2BT.

What does CORNWALL MEDIA RESOURCE LIMITED do?

toggle

CORNWALL MEDIA RESOURCE LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CORNWALL MEDIA RESOURCE LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mr Percival Ross Williams on 2026-03-30.