Cormorant Media Limited

General information

Name:

Cormorant Media Ltd

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 05830196

Incorporation date: 2006-05-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cormorant Media Limited with reg. no. 05830196 has been on the market for 18 years. This particular Private Limited Company is officially located at Lime Court, Pathfields Business Park, South Molton and its area code is EX36 3LH. This firm's SIC and NACE codes are 63990: Other information service activities n.e.c.. March 31, 2023 is the last time when the accounts were reported.

When it comes to this specific limited company, many of director's obligations have so far been performed by Nicholas P. and Eliza O.. Out of these two people, Nicholas P. has managed limited company the longest, having been a vital addition to directors' team since 2006. In order to support the directors in their duties, the limited company has been utilizing the skills of Nicholas P. as a secretary since the appointment on 2006-05-26.

Executives who have control over the firm are as follows: Nicholas P. owns over 3/4 of company shares and has 3/4 to full of voting rights. Eliza O. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicholas P.

Role: Director

Appointed: 26 May 2006

Latest update: 13 February 2024

Nicholas P.

Role: Secretary

Appointed: 26 May 2006

Latest update: 13 February 2024

Eliza O.

Role: Director

Appointed: 26 May 2006

Latest update: 13 February 2024

People with significant control

Nicholas P.
Notified on 27 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Eliza O.
Notified on 27 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 September 2014
Annual Accounts 23 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 August 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2024/03/20. New Address: C/O Swift Accounting Ground Floor the Custom House, the Strand Barnstaple Devon EX31 1EU. Previous address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom (AD01)
filed on: 20th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2016 - 2015

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
17
Company Age

Closest Companies - by postcode