Download leads from Nexok and grow your business. Find out more

Core Publishing Limited

Documents

Total Documents95
Total Pages363

Filing History

15 December 2022Registered office address changed from 151 Bury New Road Whitefield Manchester M45 6AA England to 8a Alfred Street Blackpool Lancashire FY1 4LH on 15 December 2022
2 December 2022Compulsory strike-off action has been suspended
29 November 2022First Gazette notice for compulsory strike-off
13 May 2022Confirmation statement made on 26 April 2022 with updates
13 May 2022Statement of capital following an allotment of shares on 15 December 2021
  • GBP 100
14 December 2021Second filing of Confirmation Statement dated 26 April 2021
13 December 2021Notification of Brendan Mcgee as a person with significant control on 8 March 2021
13 December 2021Cessation of Janette Louise Erskine as a person with significant control on 8 March 2021
17 September 2021Unaudited abridged accounts made up to 31 December 2020
25 August 2021Registered office address changed from Suite 3 Avroe Crescent Avroe Crescent Blackpool FY4 2DP England to 151 Bury New Road Whitefield Manchester M45 6AA on 25 August 2021
26 April 202126/04/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/12/2021.
3 April 2021Termination of appointment of Janette Louise Erskine as a director on 3 April 2021
30 March 2021Registered office address changed from PO Box 559 Stac House PO Box 559 Manchester M45 0HG England to Suite 3 Avroe Crescent Avroe Crescent Blackpool FY4 2DP on 30 March 2021
30 March 2021Registered office address changed from Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP England to PO Box 559 Stac House PO Box 559 Manchester M45 0HG on 30 March 2021
29 March 2021Director's details changed for Mr Brendon Mcgee on 29 March 2021
12 March 2021Unaudited abridged accounts made up to 31 December 2019
8 March 2021Change of details for Mrs Janette Louise Erskine as a person with significant control on 8 March 2021
10 February 2021Appointment of Mr Brendon Mcgee as a director on 5 February 2021
13 May 2020Confirmation statement made on 26 April 2020 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
26 June 2019Confirmation statement made on 26 April 2019 with updates
24 September 2018Total exemption full accounts made up to 31 December 2017
26 April 2018Confirmation statement made on 26 April 2018 with no updates
19 April 2018Notification of Janette Louise Erskine as a person with significant control on 6 April 2016
19 April 2018Director's details changed for Mrs Janette Louise Erskine on 18 January 2018
19 April 2018Director's details changed for Mrs Janette Louise Erskine on 15 December 2017
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
22 July 2017Compulsory strike-off action has been discontinued
22 July 2017Compulsory strike-off action has been discontinued
19 July 2017Confirmation statement made on 29 April 2017 with updates
19 July 2017Confirmation statement made on 29 April 2017 with updates
18 July 2017First Gazette notice for compulsory strike-off
18 July 2017First Gazette notice for compulsory strike-off
13 October 2016Total exemption small company accounts made up to 31 December 2015
13 October 2016Total exemption small company accounts made up to 31 December 2015
15 July 2016Director's details changed for Mrs Janette Louise Erskine on 14 July 2016
15 July 2016Director's details changed for Mrs Janette Louise Erskine on 14 July 2016
15 July 2016Registered office address changed from Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF to Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP on 15 July 2016
15 July 2016Registered office address changed from Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF to Suite 3 Avroe House Avroe Crescent Blackpool FY4 2DP on 15 July 2016
24 June 2016Registration of charge 072383580001, created on 16 June 2016
24 June 2016Registration of charge 072383580001, created on 16 June 2016
19 May 2016Termination of appointment of Ian William Wells as a director on 13 May 2016
19 May 2016Termination of appointment of Ian William Wells as a director on 13 May 2016
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
14 October 2015Total exemption small company accounts made up to 31 December 2014
14 October 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Termination of appointment of Jeffrey Spector as a director on 15 May 2015
28 September 2015Termination of appointment of Jeffrey Spector as a director on 15 May 2015
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
20 January 2015Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF on 20 January 2015
20 January 2015Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to Clifford House 34-36 Orchard Road Lytham St Annes Lancashire FY8 1PF on 20 January 2015
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
7 November 2014Registered office address changed from 348-350 Lytham Road Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
3 September 2014Total exemption small company accounts made up to 28 October 2013
3 September 2014Total exemption small company accounts made up to 28 October 2013
11 July 2014Current accounting period extended from 28 October 2014 to 31 December 2014
11 July 2014Current accounting period extended from 28 October 2014 to 31 December 2014
12 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
12 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
19 July 2013Total exemption small company accounts made up to 28 October 2012
19 July 2013Total exemption small company accounts made up to 28 October 2012
17 June 2013Appointment of Mrs Janette Louise Erskine as a director
17 June 2013Appointment of Mrs Janette Louise Erskine as a director
17 June 2013Appointment of Mr Jeffrey Spector as a director
17 June 2013Appointment of Mr Jeffrey Spector as a director
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders
1 September 2012Compulsory strike-off action has been discontinued
1 September 2012Compulsory strike-off action has been discontinued
29 August 2012Annual return made up to 29 April 2012 with a full list of shareholders
29 August 2012Annual return made up to 29 April 2012 with a full list of shareholders
28 August 2012First Gazette notice for compulsory strike-off
28 August 2012First Gazette notice for compulsory strike-off
20 January 2012Previous accounting period extended from 30 April 2011 to 28 October 2011
20 January 2012Previous accounting period extended from 30 April 2011 to 28 October 2011
20 January 2012Total exemption small company accounts made up to 28 October 2011
20 January 2012Total exemption small company accounts made up to 28 October 2011
23 June 2011Annual return made up to 29 April 2011 with a full list of shareholders
23 June 2011Annual return made up to 29 April 2011 with a full list of shareholders
15 June 2010Appointment of Ian William Wells as a director
15 June 2010Appointment of Ian William Wells as a director
5 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 May 2010
5 May 2010Termination of appointment of Graham Cowan as a director
5 May 2010Termination of appointment of Graham Cowan as a director
5 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 May 2010
5 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 May 2010
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing