Company NameCore Digital Media Limited
Company StatusDissolved
Company Number07554243
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameCore Professional Development Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Joanna Walsh
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Ivy Mill Crown Street
Failsworth
Manchester
M35 9BG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Andy Whitehead
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleDitrector
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Ivy Mill Crown Street
Failsworth
Manchester
M35 9BG

Location

Registered Address3rd Floor
Ivy Mill Crown Street
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(3 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(3 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(3 pages)
27 October 2011Termination of appointment of Andy Whitehead as a director on 24 October 2011 (2 pages)
27 October 2011Termination of appointment of Andy Whitehead as a director (2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Company name changed core professional development LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
4 May 2011Company name changed core professional development LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
4 May 2011Change of name notice (2 pages)
1 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(4 pages)
29 March 2011Appointment of Andrew Whitehead as a director (3 pages)
29 March 2011Appointment of Andrew Whitehead as a director (3 pages)
29 March 2011Appointment of Joanna Walsh as a director (3 pages)
29 March 2011Appointment of Joanna Walsh as a director (3 pages)
7 March 2011Incorporation (20 pages)
7 March 2011Incorporation (20 pages)
7 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
7 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)