Koru Media Limited

General information

Name:

Koru Media Ltd

Office Address:

39 Hickmans Avenue B64 5NH Cradley Heath

Number: 07736093

Incorporation date: 2011-08-10

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Koru Media Limited may be reached at 39 Hickmans Avenue, in Cradley Heath. The firm area code is B64 5NH. Koru Media has been actively competing in this business since the firm was established in 2011. The firm Companies House Registration Number is 07736093. The firm's Standard Industrial Classification Code is 58142 - Publishing of consumer and business journals and periodicals. The most recent financial reports cover the period up to 31st August 2022 and the most recent annual confirmation statement was released on 10th August 2023.

When it comes to the following limited company, all of director's duties have so far been fulfilled by Raymond S. who was designated to this position on 2011-08-10. Since 2011 Derek R., had performed assigned duties for this limited company up until the resignation on 2015-09-30.

Executives with significant control over the firm are: Ita S. owns 1/2 or less of company shares. Raymond S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Raymond S.

Role: Director

Appointed: 10 August 2011

Latest update: 27 February 2024

People with significant control

Ita S.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares
Raymond S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Richard S.
Notified on 6 April 2016
Ceased on 10 August 2020
Nature of control:
1/2 or less of shares
Derek R.
Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 1 May 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 1 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Hammond House Hunters Ride Stourbridge DY7 5QN. Change occurred on November 10, 2023. Company's previous address: 39 Hickmans Avenue Cradley Heath B64 5NH England. (AD01)
filed on: 10th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1-3 Prince Road Kings Norton Business Centre Kings Norton

Post code:

B30 3HD

City / Town:

Birmingham

HQ address,
2013

Address:

1-3 Prince Road Kings Norton Business Centre Kings Norton

Post code:

B30 3HD

City / Town:

Birmingham

HQ address,
2014

Address:

1-3 Prince Road Kings Norton Business Centre Kings Norton

Post code:

B30 3HD

City / Town:

Birmingham

HQ address,
2015

Address:

1-3 Prince Road Kings Norton Business Centre Kings Norton

Post code:

B30 3HD

City / Town:

Birmingham

HQ address,
2016

Address:

1-3 Prince Road Kings Norton Business Centre Kings Norton

Post code:

B30 3HD

City / Town:

Birmingham

Accountant/Auditor,
2012 - 2015

Name:

P. D. Groves Ltd

Address:

34 Brisbane Way Wimblebury

Post code:

WS12 2GR

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
12
Company Age

Closest Companies - by postcode