CORVEDALE MEDIA LTD

Register to unlock more data on OkredoRegister

CORVEDALE MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05428133

Incorporation date

18/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2005)
dot icon16/06/2025
Micro company accounts made up to 2024-11-30
dot icon02/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-11-30
dot icon30/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon02/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon04/07/2022
Director's details changed for Mr Mark John Oliver on 2022-07-01
dot icon04/07/2022
Change of details for Mr Mark Oliver as a person with significant control on 2022-07-01
dot icon09/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-09
dot icon27/04/2022
Micro company accounts made up to 2021-11-30
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon23/06/2021
Current accounting period extended from 2021-07-31 to 2021-11-30
dot icon23/06/2021
Termination of appointment of Tara Louise Ray as a secretary on 2021-06-18
dot icon22/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon22/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon06/04/2020
Micro company accounts made up to 2019-07-31
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-07-31
dot icon25/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon27/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon04/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon04/04/2017
Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Kemp House 160 City Road London EC1V 2NX on 2017-04-04
dot icon27/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon27/04/2016
Secretary's details changed for Miss Tara Louise Oliver on 2015-07-25
dot icon30/03/2016
Micro company accounts made up to 2015-07-31
dot icon22/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon22/04/2015
Director's details changed for Mr Mark John Oliver on 2015-01-01
dot icon15/04/2015
Micro company accounts made up to 2014-07-31
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon09/05/2013
Appointment of Miss Tara Louise Oliver as a secretary
dot icon09/05/2013
Termination of appointment of Susanne Oliver as a secretary
dot icon01/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/03/2013
Secretary's details changed for Susanne Nicola Oliver on 2013-01-01
dot icon02/01/2013
Previous accounting period extended from 2012-04-30 to 2012-07-31
dot icon23/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/08/2011
Registered office address changed from Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW United Kingdom on 2011-08-23
dot icon21/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon17/02/2011
Registered office address changed from 10 Alliance Court Eco Park Road Ludlow Shropshire SY8 1FB United Kingdom on 2011-02-17
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 18/04/09; full list of members
dot icon24/04/2009
Location of register of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from drovers house the auction yard craven arms shropshire SY7 9BZ
dot icon24/04/2009
Location of debenture register
dot icon24/04/2009
Secretary's change of particulars / susanne oliver / 01/05/2008
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 18/04/08; full list of members
dot icon12/04/2008
Ad 01/02/08-29/02/08\gbp si 30@30=900\gbp ic 23853/24753\
dot icon12/04/2008
Ad 01/11/07-31/01/08\gbp si 6@6=36\gbp ic 23817/23853\
dot icon10/04/2008
Secretary's change of particulars / susanne oliver / 10/04/2008
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/12/2007
Ad 31/10/07--------- £ si 5@5=25 £ ic 23792/23817
dot icon11/12/2007
Ad 31/08/07--------- £ si 16@16=256 £ ic 23536/23792
dot icon11/12/2007
Ad 19/04/07--------- £ si 15@15=225 £ ic 23311/23536
dot icon08/06/2007
Director's particulars changed
dot icon08/06/2007
Secretary's particulars changed
dot icon15/05/2007
Return made up to 18/04/07; full list of members
dot icon03/05/2007
Ad 19/04/07--------- £ si 15@15=225 £ ic 23086/23311
dot icon03/05/2007
Ad 18/10/06--------- £ si 101@101=10201 £ ic 12885/23086
dot icon03/05/2007
Ad 31/05/06--------- £ si 15@15=225 £ ic 12660/12885
dot icon03/05/2007
Ad 12/09/06--------- £ si 5@5=25 £ ic 12635/12660
dot icon03/05/2007
Ad 01/04/06--------- £ si 6@6=36
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/01/2007
Director resigned
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon25/01/2007
Ad 01/06/06-30/11/06 £ si 106@106=11236 £ ic 1399/12635
dot icon25/01/2007
Ad 19/04/06-30/04/06 £ si 24@24=576 £ ic 823/1399
dot icon25/01/2007
£ nc 1000/1000000 24/01/07
dot icon01/09/2006
Registered office changed on 01/09/06 from: newport house, mewport road, stafford, staffordshire ST16 1DA
dot icon18/05/2006
Return made up to 18/04/06; full list of members
dot icon18/05/2006
Secretary's particulars changed
dot icon12/10/2005
Ad 05/05/05-30/09/05 £ si 118@1=118 £ ic 705/823
dot icon15/08/2005
Registered office changed on 15/08/05 from: 46 listley street, bridgnorth, shropshire, WV16 4AW
dot icon03/05/2005
Ad 25/04/05--------- £ si 200@1=200 £ ic 505/705
dot icon18/04/2005
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
30/11/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00K
-
0.00
-
-
2022
0
10.00K
-
0.00
-
-
2022
0
10.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Mark John
Director
01/01/2007 - Present
5

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 CORVEDALE MEDIA LTD

CORVEDALE MEDIA LTD is an(a) Active company incorporated on 18/04/2005 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORVEDALE MEDIA LTD?

toggle

CORVEDALE MEDIA LTD is currently Active. It was registered on 18/04/2005 .

Where is CORVEDALE MEDIA LTD located?

toggle

CORVEDALE MEDIA LTD is registered at 128 City Road, London EC1V 2NX.

What does CORVEDALE MEDIA LTD do?

toggle

CORVEDALE MEDIA LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CORVEDALE MEDIA LTD?

toggle

The latest filing was on 16/06/2025: Micro company accounts made up to 2024-11-30.