Company NameCore Mgmt Ltd
DirectorsGareth Lewis Moore and Sarasvati Sehdev
Company StatusActive
Company Number08436741
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameDr Gareth Lewis Moore
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence Address34 Bloomsbury Street
London
WC1B 3QJ
Director NameMs Sarasvati Sehdev
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleTalent Agent
Country of ResidenceEngland
Correspondence Address34 Bloomsbury Street
London
WC1B 3QJ

Location

Registered Address34 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

51 at £0.1Sarasvati Sehdev
51.00%
Ordinary
49 at £0.1Gareth Moore
49.00%
Ordinary

Financials

Year2014
Net Worth-£12,203
Cash£18,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

20 March 2024Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to 34 Bloomsbury Street London WC1B 3QJ on 20 March 2024 (1 page)
20 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
17 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
15 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
23 June 2019Director's details changed for Ms Sarasvati Sehdev on 10 June 2019 (2 pages)
23 June 2019Change of details for Dr Gareth Lewis Moore as a person with significant control on 10 June 2019 (2 pages)
23 June 2019Change of details for Ms Sarasvati Sehdev as a person with significant control on 10 June 2019 (2 pages)
23 June 2019Director's details changed for Dr Gareth Lewis Moore on 10 June 2019 (2 pages)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
23 February 2019Registered office address changed from Bloomsbury House 26 Bloomsbury Street London WC1B 3QJ England to 32 Bloomsbury Street London WC1B 3QJ on 23 February 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 May 2018Director's details changed for Dr Gareth Lewis Moore on 25 May 2018 (2 pages)
25 May 2018Change of details for Ms Sarasvati Sehdev as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Director's details changed for Miss Sarasvati Sehdev on 25 May 2018 (2 pages)
25 May 2018Change of details for Dr Gareth Lewis Moore as a person with significant control on 25 May 2018 (2 pages)
21 May 2018Registered office address changed from 2 Pierrefondes Avenue Farnborough Hampshire GU14 8NF to Bloomsbury House 26 Bloomsbury Street London WC1B 3QJ on 21 May 2018 (1 page)
18 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Registered office address changed from 1306 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AZ on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 1306 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AZ on 22 April 2014 (1 page)
8 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 10
(3 pages)
8 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 10
(3 pages)
8 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 10
(3 pages)
25 March 2013Director's details changed for Miss Sara Sehdev on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Miss Sara Sehdev on 25 March 2013 (2 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)