Background WavePink WaveYellow Wave

CORNERHOUSE PUBLICATIONS LTD (09475426)

CORNERHOUSE PUBLICATIONS LTD (09475426) is an active UK company. incorporated on 6 March 2015. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 2 other business activities. CORNERHOUSE PUBLICATIONS LTD has been registered for 11 years. Current directors include O'NEILL, Karen Lynette, RICHES, Caroline Isabella, WILSON, Claire Louise.

Company Number
09475426
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
2 Tony Wilson Place, Manchester, M15 4FN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
O'NEILL, Karen Lynette, RICHES, Caroline Isabella, WILSON, Claire Louise
SIC Codes
46499, 47910, 58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERHOUSE PUBLICATIONS LTD

CORNERHOUSE PUBLICATIONS LTD is an active company incorporated on 6 March 2015 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 2 other business activities. CORNERHOUSE PUBLICATIONS LTD was registered 11 years ago.(SIC: 46499, 47910, 58110)

Status

active

Active since 11 years ago

Company No

09475426

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

2 Tony Wilson Place Manchester, M15 4FN,

Previous Addresses

70 Oxford Street Manchester Greater Manchester M1 5NH United Kingdom
From: 6 March 2015To: 12 May 2015
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RICHES, Caroline Isabella

Active
Tony Wilson Place, ManchesterM15 4FN
Secretary
Appointed 01 Feb 2020

O'NEILL, Karen Lynette

Active
Tony Wilson Place, ManchesterM15 4FN
Born December 1978
Director
Appointed 15 Feb 2024

RICHES, Caroline Isabella

Active
Tony Wilson Place, ManchesterM15 4FN
Born July 1974
Director
Appointed 01 Feb 2020

WILSON, Claire Louise

Active
Tony Wilson Place, ManchesterM15 4FN
Born April 1975
Director
Appointed 31 Oct 2024

MOUTREY, David

Resigned
Tony Wilson Place, ManchesterM15 4FN
Secretary
Appointed 06 Mar 2015
Resigned 08 Mar 2016

WHALLEY, George

Resigned
Tony Wilson Place, ManchesterM15 4FN
Secretary
Appointed 08 Mar 2016
Resigned 07 Feb 2020

GILCHRIST, Jonathan Patric

Resigned
Tony Wilson Place, ManchesterM15 4FN
Born October 1981
Director
Appointed 22 Jan 2018
Resigned 08 Apr 2022

MOUTREY, David John

Resigned
Tony Wilson Place, ManchesterM15 4FN
Born February 1958
Director
Appointed 06 Mar 2015
Resigned 15 Feb 2024

WHALLEY, George

Resigned
Tony Wilson Place, ManchesterM15 4FN
Born October 1982
Director
Appointed 08 Mar 2016
Resigned 07 Feb 2020

WRIGLEY, Sheena Helen

Resigned
Tony Wilson Place, ManchesterM15 4FN
Born April 1961
Director
Appointed 08 Mar 2016
Resigned 19 Oct 2017

Persons with significant control

1

Greater Manchester Arts Centre

Active
Tony Wilson Place, ManchesterM15 4FN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Incorporation Company
6 March 2015
NEWINCIncorporation