UKBizDB.co.uk

CORNERHOUSE MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornerhouse Media Limited. The company was founded 17 years ago and was given the registration number 06263485. The firm's registered office is in LANCASHIRE. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CORNERHOUSE MEDIA LIMITED
Company Number:06263485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

Secretary30 May 2007Active
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

Director30 May 2007Active
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

Director30 May 2007Active
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

Director30 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 May 2007Active

People with Significant Control

Woodfold Holdings Ltd
Notified on:13 March 2024
Status:Active
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ryan Matthew Berry
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:Mentor House, Ainsworth Street, Lancashire, BB1 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Mortgage

Mortgage charge whole release with charge number.

Download
2019-02-20Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Officers

Change person secretary company with change date.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.