Background WavePink WaveYellow Wave

MYLOR & FLUSHING COMMUNITY PUBLICATIONS CIC (10109864)

MYLOR & FLUSHING COMMUNITY PUBLICATIONS CIC (10109864) is an active UK company. incorporated on 7 April 2016. with registered office in Mylor Bridge. The company operates in the Information and Communication sector, engaged in other publishing activities. MYLOR & FLUSHING COMMUNITY PUBLICATIONS CIC has been registered for 9 years. Current directors include EUDEN, Nicola Katherine, HINCHLIFFE, Martin, PACK, Caroline Mary and 2 others.

Company Number
10109864
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 April 2016
Age
9 years
Address
7 Trevellan Road, Mylor Bridge, TR11 5NE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
EUDEN, Nicola Katherine, HINCHLIFFE, Martin, PACK, Caroline Mary, TIDMAN, Christopher Charles, WILLMORE, Michael
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYLOR & FLUSHING COMMUNITY PUBLICATIONS CIC

MYLOR & FLUSHING COMMUNITY PUBLICATIONS CIC is an active company incorporated on 7 April 2016 with the registered office located in Mylor Bridge. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. MYLOR & FLUSHING COMMUNITY PUBLICATIONS CIC was registered 9 years ago.(SIC: 58190)

Status

active

Active since 9 years ago

Company No

10109864

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 6 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

MYLOR & FLUSHING COMMUNITY PUBLICATIONS
From: 7 April 2016To: 13 June 2016
Contact
Address

7 Trevellan Road Mylor Bridge, TR11 5NE,

Previous Addresses

Tregew Vean Flushing Falmouth Cornwall TR11 5TF United Kingdom
From: 19 January 2017To: 19 April 2024
Chy Lyn Comfort Road Falmouth TR11 5SE United Kingdom
From: 7 April 2016To: 19 January 2017
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jan 18
Director Joined
May 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Left
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

EUDEN, Nicola Katherine

Active
Edwards Road, TruroTR3 6PP
Born January 1979
Director
Appointed 17 Jun 2024

HINCHLIFFE, Martin

Active
Trevellan Road, Mylor BridgeTR11 5NE
Born December 1960
Director
Appointed 10 Feb 2025

PACK, Caroline Mary

Active
Trevellan Road, Mylor BridgeTR11 5NE
Born September 1961
Director
Appointed 03 Feb 2025

TIDMAN, Christopher Charles

Active
Kersey Road, FalmouthTR11 5TR
Born April 1949
Director
Appointed 07 Jun 2021

WILLMORE, Michael

Active
Trevellan Road, FalmouthTR11 5NE
Born January 1946
Director
Appointed 20 Jun 2019

GOODMAN, Andrew Joseph

Resigned
Comfort Road, FalmouthTR11 5SE
Born May 1957
Director
Appointed 07 Apr 2016
Resigned 29 Apr 2019

JAMES, Jeffrey Aneurin

Resigned
Olivey Place, FalmouthTR11 5RX
Born March 1953
Director
Appointed 07 Apr 2016
Resigned 29 May 2020

MOSS, Jane Elizabeth

Resigned
Trevellan Road, FalmouthTR11 5NE
Born November 1960
Director
Appointed 15 Mar 2018
Resigned 07 Jun 2021

PERKINS, Christopher Leslie

Resigned
Penarrow Road, FalmouthTR11 5UD
Born December 1940
Director
Appointed 07 Apr 2016
Resigned 07 Sept 2020

PINKNEY, Julie Ann, Dr

Resigned
Restronguet Passage, FalmouthTR11 5ST
Born May 1968
Director
Appointed 07 Jun 2021
Resigned 28 Apr 2025

QUILLIAM, Jill Margaret

Resigned
19 Parc Peneglos, FalmouthTR11 5SL
Born December 1946
Director
Appointed 19 Apr 2021
Resigned 17 Jun 2024

SYMONS, Simon John

Resigned
Poplar Terrace, FalmouthTR11 5TL
Born May 1949
Director
Appointed 07 Apr 2016
Resigned 27 Jan 2018

SYRETT, Helen Marie

Resigned
10a St. Peters Hill, FalmouthTR11 5TP
Born September 1951
Director
Appointed 30 Mar 2020
Resigned 28 Apr 2025

TREFUSIS, Nicholas, Lt Cdr

Resigned
Flushing, FalmouthTR11 5TF
Born October 1943
Director
Appointed 07 Apr 2016
Resigned 04 May 2022
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2018
TM01Termination of Director
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 August 2016
AA01Change of Accounting Reference Date
Change Of Name Community Interest Company
13 June 2016
CICCONCICCON
Resolution
13 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 June 2016
CONNOTConfirmation Statement Notification
Incorporation Company
7 April 2016
NEWINCIncorporation