About

Registered Number: 09139100
Date of Incorporation: 21/07/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 66 Prescot Street, London, E1 8NN,

 

Founded in 2014, Corecaster Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDER, Michael 18 August 2014 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 24 August 2019
CS01 - N/A 22 August 2019
PSC01 - N/A 22 August 2019
AA - Annual Accounts 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 29 October 2018
DISS40 - Notice of striking-off action discontinued 08 September 2018
AA - Annual Accounts 05 September 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 19 September 2017
DISS40 - Notice of striking-off action discontinued 13 September 2017
CS01 - N/A 12 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA01 - Change of accounting reference date 07 April 2017
CS01 - N/A 10 February 2017
AR01 - Annual Return 08 February 2017
SH01 - Return of Allotment of shares 30 December 2016
SH01 - Return of Allotment of shares 30 December 2016
SH01 - Return of Allotment of shares 30 December 2016
SH01 - Return of Allotment of shares 30 December 2016
DISS40 - Notice of striking-off action discontinued 29 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 08 August 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
TM01 - Termination of appointment of director 30 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 27 November 2015
SH01 - Return of Allotment of shares 11 December 2014
SH01 - Return of Allotment of shares 11 December 2014
AP01 - Appointment of director 03 December 2014
NEWINC - New incorporation documents 21 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.