Company NameCORI Distribution Group Limited
DirectorsMartin Katz and Blue Sky Entertainment Group Incorporated
Company StatusActive
Company Number03308352
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 2 months ago)
Previous NameWendmoor Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Martin Katz
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2011(14 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Little New Street Hill House
1 Little New Street
London
EC4A 3TR
Director NameBlue Sky Entertainment Group Incorporated (Corporation)
StatusCurrent
Appointed05 February 1997(1 week, 1 day after company formation)
Appointment Duration27 years, 1 month
Correspondence AddressMarket Street PO Box 470474
Celebration
Florida
34747
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleSecretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1997(1 week, 1 day after company formation)
Appointment Duration14 years, 9 months (resigned 11 November 2011)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Blue Sky Entertainment Group Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
2 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
6 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
11 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
27 November 2015Director's details changed for Michael Martin Jayson Guinness-Katz on 12 November 2015 (3 pages)
27 November 2015Director's details changed for Michael Martin Jayson Guinness-Katz on 12 November 2015 (3 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
23 November 2011Appointment of Michael Martin Jayson Guinness-Katz as a director (2 pages)
23 November 2011Appointment of Michael Martin Jayson Guinness-Katz as a director (2 pages)
22 November 2011Termination of appointment of Comat Registrars Limited as a secretary (1 page)
22 November 2011Termination of appointment of Comat Registrars Limited as a secretary (1 page)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Comat Registrars Limited on 1 October 2009 (1 page)
16 March 2010Secretary's details changed for Comat Registrars Limited on 1 October 2009 (1 page)
16 March 2010Secretary's details changed for Comat Registrars Limited on 1 October 2009 (1 page)
16 March 2010Director's details changed for Blue Sky Entertainment Group Incorporated on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Blue Sky Entertainment Group Incorporated on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Blue Sky Entertainment Group Incorporated on 1 October 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 January 2008Return made up to 28/01/08; full list of members (2 pages)
31 January 2008Return made up to 28/01/08; full list of members (2 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 February 2007Return made up to 28/01/07; full list of members (2 pages)
9 February 2007Return made up to 28/01/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 February 2005Return made up to 28/01/05; full list of members (2 pages)
26 February 2005Return made up to 28/01/05; full list of members (2 pages)
4 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
25 February 2004Return made up to 28/01/04; full list of members (6 pages)
25 February 2004Return made up to 28/01/04; full list of members (6 pages)
1 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
1 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
11 March 2003Return made up to 28/01/03; full list of members (6 pages)
11 March 2003Return made up to 28/01/03; full list of members (6 pages)
28 February 2002Return made up to 28/01/02; full list of members (6 pages)
28 February 2002Return made up to 28/01/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
20 February 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
1 March 2001Return made up to 28/01/01; full list of members (6 pages)
1 March 2001Return made up to 28/01/01; full list of members (6 pages)
30 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
30 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
12 June 2000Secretary's particulars changed (1 page)
12 June 2000Secretary's particulars changed (1 page)
22 February 2000Return made up to 28/01/00; full list of members (6 pages)
22 February 2000Return made up to 28/01/00; full list of members (6 pages)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
10 June 1999Return made up to 28/01/99; full list of members (9 pages)
10 June 1999Return made up to 28/01/99; full list of members (9 pages)
22 September 1998Compulsory strike-off action has been discontinued (1 page)
22 September 1998Compulsory strike-off action has been discontinued (1 page)
16 September 1998Return made up to 28/01/98; full list of members (6 pages)
16 September 1998Return made up to 28/01/98; full list of members (6 pages)
21 July 1998First Gazette notice for compulsory strike-off (1 page)
21 July 1998First Gazette notice for compulsory strike-off (1 page)
18 February 1997Company name changed wendmoor LIMITED\certificate issued on 19/02/97 (2 pages)
18 February 1997Company name changed wendmoor LIMITED\certificate issued on 19/02/97 (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
28 January 1997Incorporation (16 pages)
28 January 1997Incorporation (16 pages)