About

Registered Number: 07238358
Date of Incorporation: 29/04/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: Suite 3 Avroe House, Avroe Crescent, Blackpool, FY4 2DP,

 

Having been setup in 2010, Core Publishing Ltd has its registered office in Blackpool, it's status is listed as "Active". Core Publishing Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Ian William 29 April 2010 13 May 2016 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 26 April 2018
PSC01 - N/A 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
AA - Annual Accounts 29 September 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
CS01 - N/A 19 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 15 July 2016
AD01 - Change of registered office address 15 July 2016
MR01 - N/A 24 June 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 20 January 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 03 September 2014
AA01 - Change of accounting reference date 11 July 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 19 July 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AR01 - Annual Return 30 April 2013
DISS40 - Notice of striking-off action discontinued 01 September 2012
AR01 - Annual Return 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 20 January 2012
AA01 - Change of accounting reference date 20 January 2012
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 15 June 2010
AD01 - Change of registered office address 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
NEWINC - New incorporation documents 29 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.