Background WavePink WaveYellow Wave

CORNWALL MEDIA RESOURCE LIMITED (03308372)

CORNWALL MEDIA RESOURCE LIMITED (03308372) is an active UK company. incorporated on 28 January 1997. with registered office in Redruth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. CORNWALL MEDIA RESOURCE LIMITED has been registered for 29 years. Current directors include LOWRY, Patrick Martin, MAHONEY, Alice, WILLIAMS, Percival Ross.

Company Number
03308372
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 1997
Age
29 years
Address
Royal Circus Building, Redruth, TR15 2BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
LOWRY, Patrick Martin, MAHONEY, Alice, WILLIAMS, Percival Ross
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL MEDIA RESOURCE LIMITED

CORNWALL MEDIA RESOURCE LIMITED is an active company incorporated on 28 January 1997 with the registered office located in Redruth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. CORNWALL MEDIA RESOURCE LIMITED was registered 29 years ago.(SIC: 90040)

Status

active

Active since 29 years ago

Company No

03308372

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 28 January 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Royal Circus Building Back Lane West Redruth, TR15 2BT,

Timeline

16 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Apr 17
Director Left
Apr 17
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

WILLIAMS, Percival Ross

Active
Pendriggy, RedruthTR15 2TJ
Secretary
Appointed 03 Jan 2017

LOWRY, Patrick Martin

Active
Royal Circus Building, RedruthTR15 2BT
Born November 1949
Director
Appointed 13 Feb 2017

MAHONEY, Alice

Active
Back Lane West, RedruthTR15 2BT
Born April 1980
Director
Appointed 13 Feb 2013

WILLIAMS, Percival Ross

Active
West Park, RedruthTR15 3AJ
Born February 1954
Director
Appointed 16 Nov 2016

ALLEN, Martha Alpha Olive

Resigned
Forge Cottage, MarazionTR17 0BQ
Secretary
Appointed 18 Nov 2003
Resigned 28 Oct 2004

BRETT, Stephen John

Resigned
55 Gweal Dammas, PenrynTR10 9HG
Secretary
Appointed 28 Nov 2002
Resigned 28 Oct 2004

GREENE, George Jackson

Resigned
17 Beacon Road, FalmouthTR11 2LT
Secretary
Appointed 28 Oct 2004
Resigned 03 Jan 2017

ILEY, Malcolm Lawson

Resigned
23 Princess Street, PlymouthPL1 2EX
Secretary
Appointed 28 Jan 1997
Resigned 01 Aug 1997

MARTIN, Paul Andrew

Resigned
Trenhaile Terrace, TruroTR1 1SL
Secretary
Appointed 10 Dec 1999
Resigned 28 Oct 2002

PULLEN, Nigel Steven

Resigned
The Old Pottery Penwartha Road, PerranporthTR6 0DH
Secretary
Appointed 01 Aug 1997
Resigned 04 Oct 1999

ALLEN, Martha Alpha Olive

Resigned
Forge Cottage, MarazionTR17 0BQ
Born April 1952
Director
Appointed 18 Nov 2003
Resigned 16 Sept 2004

BEATTIE, Timothy Charles Halden

Resigned
Little Carvedras Farm, FalmouthTR11 5QE
Born March 1947
Director
Appointed 24 Sept 2001
Resigned 31 Oct 2002

BRETT, Stephen John

Resigned
55 Gweal Dammas, PenrynTR10 9HG
Born September 1947
Director
Appointed 28 Nov 2002
Resigned 28 Oct 2004

EDWARDS, Simon

Resigned
Flat 2 17 Morrab Place, PenzanceTR18 4DG
Born February 1965
Director
Appointed 28 Nov 2002
Resigned 28 Oct 2004

FARMER, Paul

Resigned
3 Penlee Villas, TruroTR3 6EY
Born November 1954
Director
Appointed 28 Nov 2002
Resigned 21 Apr 2017

GREENE, George Jackson

Resigned
17 Beacon Road, FalmouthTR11 2LT
Born February 1953
Director
Appointed 28 Oct 2004
Resigned 21 Apr 2017

GREENE, George Jackson

Resigned
17 Beacon Road, FalmouthTR11 2LT
Born February 1953
Director
Appointed 07 Dec 1998
Resigned 26 Mar 2001

GUNN, Timothy Nigel

Resigned
34 Montague Avenue, RedruthTR15 1BX
Born February 1954
Director
Appointed 28 Jan 1997
Resigned 19 Mar 2001

HARDMAN, Laura Siobhan

Resigned
16 Gilly Hill, RedruthTR15 2RN
Born February 1971
Director
Appointed 02 May 2006
Resigned 24 Jun 2009

HOPKINS, Duncan John

Resigned
Royal Circus Building, RedruthTR15 2BT
Born February 1968
Director
Appointed 21 Aug 2012
Resigned 01 Dec 2012

JOLLY, Liam Joseph

Resigned
Back Lane West, RedruthTR15 2BT
Born June 1978
Director
Appointed 13 Feb 2013
Resigned 30 Dec 2013

KOVACS, Antal

Resigned
27 Morrab Road, PenzanceTR18 4EZ
Born June 1940
Director
Appointed 28 Nov 2002
Resigned 08 Aug 2003

LANCASTER, Andrew James

Resigned
3 Chapel Terrace, RedruthTR16 5DT
Born August 1953
Director
Appointed 28 Jan 1997
Resigned 03 Sept 1999

MARTIN, Paul Andrew

Resigned
Trenhaile Terrace, TruroTR1 1SL
Born December 1971
Director
Appointed 10 Dec 1999
Resigned 28 Oct 2002

MCEWAN, Janet Margaret

Resigned
Royal Circus Building, RedruthTR15 2BT
Born May 1958
Director
Appointed 21 Aug 2012
Resigned 09 Sept 2013

PALMER, Caroline Primrose

Resigned
Sea Drift, PorthtowanTR4 8AP
Born June 1949
Director
Appointed 28 Oct 2004
Resigned 10 Jun 2013

PAYNE, Evie

Resigned
Alverton, PenrynTR10 9BL
Born July 1966
Director
Appointed 02 May 2006
Resigned 10 Jan 2008

PHILIPS, Leo

Resigned
Camelot, RedruthTR16 4EG
Born May 1948
Director
Appointed 28 Nov 2002
Resigned 11 Aug 2003

PRISK, Nathan John

Resigned
91 Sunnyside Parc, RedruthTR15 3LY
Born March 1966
Director
Appointed 10 Dec 1999
Resigned 15 Jan 2005

RAY, Darren John

Resigned
Station Road, RedruthTR15 3QG
Born October 1971
Director
Appointed 01 Dec 2012
Resigned 01 Sept 2013

SHINGLER, Charles Philip

Resigned
15 Caroline Place, PlymouthPL1 3PS
Born June 1949
Director
Appointed 28 Jan 1997
Resigned 28 Nov 2002

WATTERS, Elizabeth Sarah

Resigned
8 Treforthlan, RedruthTR16 4RN
Born March 1972
Director
Appointed 28 Oct 2004
Resigned 10 Mar 2005

WOOLF, Christopher

Resigned
Woodfield, LiskeardPL14 3LS
Born November 1947
Director
Appointed 28 Jan 1997
Resigned 01 Dec 1997
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
287Change of Registered Office
Incorporation Company
28 January 1997
NEWINCIncorporation