Company NameThe Training Media Copyright Association Limited
Company StatusDissolved
Company Number01774766
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 1983(40 years, 5 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)
Previous NameTraining Film And Video Association Limited(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAndrew David Breakwell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 16 March 2004)
RoleSales & Marketing Manager
Correspondence AddressLorna Cottage Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameJames Edward Stubbs
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 16 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Lydiard Green
Lydiard Millicent
Swindon
Wiltshire
SN5 3LP
Director NameMr Trevor Fraser Campbell Davis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1992(9 years after company formation)
Appointment Duration11 years, 3 months (closed 16 March 2004)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Cloister Road
London
W3 0DE
Director NameThomas Turner Parkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(9 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 16 March 2004)
RoleSolicitor
Correspondence Address2 Normand Gardens
Greyhound Road West Kensington
London
W14 9SB
Director NameJonathan Sven Norman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1994(10 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 16 March 2004)
RoleMarketing Director
Correspondence Address9 Grazley Lodge
Osborne Road
Farnborough
Hampshire
GU14 6PT
Secretary NameNicholas Gardiner
NationalityBritish
StatusClosed
Appointed01 February 1998(14 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 16 March 2004)
RoleCompany Director
Correspondence Address27 Wood Vale
Flat B
London
SE23 3DS
Director NameWayne Adrian Drew
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 16 March 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCokesford Cottage Back Street
Tittleshall
Norfolk
PE32 2PW
Director NameMs Joanna Wilsher
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1993)
RoleSolicitor
Correspondence Address73 Bedford Avenue
Barnet
Hertfordshire
EN5 2ES
Director NameJennifer Irene Verdon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleManaging Director
Correspondence Address22 Montagu Square
London
W1H 1RE
Director NameMichelle Clare Oreilly
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1993)
RoleSales Manager
Correspondence Address59 Ashton Street
Trowbridge
Wiltshire
BA14 7ET
Director NameHugh Stewart Thomas Murray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2001)
RoleGeneral Manager
Correspondence Address14 Butts Lane
Wicken
Ely
Cambridgeshire
CB7 5XU
Director NameDeborah Jane Hawkey Mules
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 December 1997)
RoleBusiness Development Manager
Correspondence Address27b Rozel Road
London
SW4 0EY
Director NameHugh Murray Marsh
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressThe Dial House
Westmill
Buntingford
Hertfordshire
SG9 9LG
Director NameDavid Christopher Longstaffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 1992)
RoleTraining Consultancy
Correspondence AddressGreat Wood Cottage
Skirmett
Henley-On-Thames
Oxfordshire
RG9 6TD
Director NameMrs Anne Gibbons Ellis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Wing 2
Stoneleigh Abbey
Kenilworth
Warwickshire
CV8 2LF
Director NameMartin Delahoussaye
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleGeneral Manager
Correspondence Address12 St Chads Road
Maidenhead
Berkshire
SL6 3BA
Director NameMr Barry Dargie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 1995)
RoleManaging Director
Correspondence AddressLittle Goffs 14 Dark Lane
Wargrave
Reading
Berkshire
RG10 8JU
Director NameJosephine Therese Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 1992)
RoleCompany Director
Correspondence AddressThe Hive
Kingsley Drive
Marlow Bottom
Buckinghamshire
SL7 3QR
Director NameMiss Martine Marcelle Benoit
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench/British
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address12 Thame Lane
Culham
Oxfordshire
OX14 3DS
Director NameMark Russell Anderson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 07 May 1992)
RoleCompany Director
Correspondence Address5 New Road
Saffron Walden
Essex
CB10 1LP
Secretary NameDeborah Jane Hawkey Mules
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 1992)
RoleManager
Correspondence Address27b Rozel Road
London
SW4 0EY
Secretary NameDeborah Jane Hawkey Mules
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 1992)
RoleManager
Correspondence Address27b Rozel Road
London
SW4 0EY
Director NameJames Simon Newton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 September 1992)
RoleBusinessman
Correspondence Address62 Canfield Gardens
London
NW6 3EB
Director NameMr Robert William Austen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1994)
RoleWritter/Film Director
Correspondence Address6 Parkwood Grove
Charlton Kings
Cheltenham
Gloucestershire
GL53 9JP
Wales
Director NameMs Claire Elizabeth Hanlon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 1994)
RoleAdvertising & Promotion Manager
Correspondence Address39 Palmerston Crescent
Palmers Green
London
N13 4UE
Secretary NameJennifer Irene Verdon
NationalityBritish
StatusResigned
Appointed25 June 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1994)
RoleManaging Director
Correspondence Address22 Montagu Square
London
W1H 1RE
Director NameMr Iain McLeod
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(9 years after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleMarketing Director
Correspondence AddressC/O Training Media Group
3 A Station Parade Ealing Road
Northolt
Middx
UB5 5HR
Director NameHenrietta Walker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 September 2003)
RoleVideo Product Manager
Correspondence Address103 Carysfort Road
London
N16 9AD
Director NameJohn Vincent Gordon Saker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 March 1996)
RoleManaging Director
Correspondence AddressBrocks Cottage
13 Main Street
Barsby
Leicestershire
LE7 4RH

Location

Registered Address2nd Floor 19 Pepper Street
London
E14 9RP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£600
Net Worth£5,596
Cash£7,397
Current Liabilities£2,319

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Application for striking-off (3 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
4 February 2003Annual return made up to 31/12/02 (7 pages)
11 April 2002Director resigned (1 page)
11 April 2002Annual return made up to 31/12/01 (6 pages)
10 January 2001Annual return made up to 31/12/00 (6 pages)
10 November 2000Full accounts made up to 31 December 1999 (7 pages)
15 September 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 2ND floor bolsover house 5/6 clipstone street london W1P 7EB (1 page)
24 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 November 1999Full accounts made up to 31 December 1998 (7 pages)
9 February 1999Annual return made up to 31/12/98 (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Annual return made up to 31/12/97 (6 pages)
11 December 1997Full accounts made up to 31 December 1996 (8 pages)
28 June 1996Full accounts made up to 31 December 1995 (10 pages)
20 June 1996Auditor's resignation (1 page)
21 May 1996Director resigned (1 page)
17 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
19 October 1995New director appointed (2 pages)
3 May 1995Auditor's resignation (2 pages)