Company NameCorestudio Media Limited
Company StatusDissolved
Company Number06625108
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameDeadleft Media Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Neil Curtis Emrich
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT

Location

Registered AddressCornish&Sussex Suite,House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Neil Curtis Emrich
100.00%
Ordinary

Financials

Year2014
Net Worth£17,947
Cash£38,161
Current Liabilities£25,270

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 June

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
6 March 2023Application to strike the company off the register (3 pages)
12 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
25 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
20 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
13 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
1 April 2020Change of details for Mr Neil Curtis Emrich as a person with significant control on 1 April 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
4 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
8 March 2019Director's details changed for Mr Neil Curtis Emrich on 7 March 2019 (2 pages)
7 March 2019Registered office address changed from 14 Railway Street Chelmsford CM1 1QS England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 7 March 2019 (1 page)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
30 June 2017Notification of Neil Emrich as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Change of details for Mr Neil Curtis Emrich as a person with significant control on 28 June 2017 (2 pages)
30 June 2017Notification of Neil Emrich as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Change of details for Mr Neil Curtis Emrich as a person with significant control on 28 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Registered office address changed from 21 Irvine Rd Colchester Essex CO3 3TS to 14 Railway Street Chelmsford CM1 1QS on 5 July 2016 (1 page)
5 July 2016Director's details changed for Mr Neil Curtis Emrich on 30 June 2015 (2 pages)
5 July 2016Director's details changed for Mr Neil Curtis Emrich on 30 June 2015 (2 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Registered office address changed from 21 Irvine Rd Colchester Essex CO3 3TS to 14 Railway Street Chelmsford CM1 1QS on 5 July 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
13 May 2014Company name changed deadleft media LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Company name changed deadleft media LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Register inspection address has been changed (1 page)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Neil Curtis Emrich on 14 January 2010 (2 pages)
15 July 2010Director's details changed for Mr Neil Curtis Emrich on 14 January 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
30 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
20 August 2009Return made up to 19/06/09; full list of members (7 pages)
20 August 2009Return made up to 19/06/09; full list of members (7 pages)
19 June 2008Incorporation (13 pages)
19 June 2008Incorporation (13 pages)