Core Post Limited

DataGardener
core post limited
live
Micro

Core Post Limited

08356483Private Limited With Share Capital

Skipper House 210 Broadway, Salford, M502UE
Incorporated

11/01/2013

Company Age

13 years

Directors

2

Employees

19

SIC Code

59120

Risk

very low risk

Company Overview

Registration, classification & business activity

Core Post Limited (08356483) is a private limited with share capital incorporated on 11/01/2013 (13 years old) and registered in salford, M502UE. The company operates under SIC code 59120 - motion picture, video and television programme post-production activities.

Bringing together a team of people whose reputations and talents are second to none,we believe that we can add something new to the post production landscape at mediacity .follow us on twitter and facebook or contact us directly for opening dates and information

Private Limited With Share Capital
SIC: 59120
Micro
Incorporated 11/01/2013
M502UE
19 employees

Financial Overview

Total Assets

£1.20M

Liabilities

£567.8K

Net Assets

£628.8K

Est. Turnover

£6.49M

AI Estimated
Unreported
Cash

£587.5K

Key Metrics

19

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2026
Resolution
Category:Resolution
Date:07-07-2025
Memorandum Articles
Category:Incorporation
Date:07-07-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-07-2025
Capital Name Of Class Of Shares
Category:Capital
Date:07-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2020
Capital Name Of Class Of Shares
Category:Capital
Date:03-10-2019
Resolution
Category:Resolution
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2013
Resolution
Category:Resolution
Date:30-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Capital Allotment Shares
Category:Capital
Date:17-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2013
Termination Director Company With Name
Category:Officers
Date:03-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2013
Incorporation Company
Category:Incorporation
Date:11-01-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date11/04/2025
Latest Accounts31/12/2024

Trading Addresses

Skipper House, 210 Broadway, Salford, Lancashire, M502UERegistered

Contact

01613009600
corepost.co.uk
Skipper House 210 Broadway, Salford, M502UE