London
N10 2LJ
Director Name | Ms Ailsa Hurlock Williams |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 242 Sandycombe Road Richmond Surrey TW9 3NP |
Secretary Name | Ms Ailsa Hurlock Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 242 Sandycombe Road Richmond Surrey TW9 3NP |
Director Name | Lucinda Mary Welsh |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Cafe Proprietor |
Correspondence Address | 46b Crouch Hill London N4 4AA |
Website | mediatraining.ltd.uk |
---|
Registered Address | 36 Shad Thames Butlers Wharf Building London SE1 2YE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Ailsa Williams 50.00% Ordinary |
---|---|
50 at £1 | Julian Woodfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,492 |
Cash | £180,328 |
Current Liabilities | £550,951 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
24 September 1999 | Delivered on: 14 October 1999 Persons entitled: Premier Despatch Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee in the event of default under a lease dated 24TH september 1999. Particulars: £4,950 cash. Outstanding |
---|
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
13 December 2016 | Resolutions
|
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
1 April 2015 | Registered office address changed from 291 Gray's Inn Road London WC1X 8QJ to Unit 5 Suffolk House 127-129 Great Suffolk Street London SE1 1PP on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 291 Gray's Inn Road London WC1X 8QJ to Unit 5 Suffolk House 127-129 Great Suffolk Street London SE1 1PP on 1 April 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from Studio 14 Aberdeen Studios 22 Highbury Grove London N5 2EA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Studio 14 Aberdeen Studios 22 Highbury Grove London N5 2EA on 9 February 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Ailsa Hurlock Williams on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Ms Ailsa Hurlock Williams on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Julian Karel Piers Woodfield on 23 December 2009 (2 pages) |
19 May 2009 | Return made up to 29/10/08; full list of members (10 pages) |
19 May 2009 | Director's change of particulars / julian woodfield / 08/05/2009 (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 January 2008 | Return made up to 29/10/07; no change of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
19 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 December 2004 | Return made up to 29/10/04; full list of members
|
28 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
29 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 October 2002 | Return made up to 29/10/02; full list of members
|
5 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
10 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 28 April 2000 (6 pages) |
13 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 28 April 1999 (6 pages) |
20 October 1999 | Return made up to 29/10/99; full list of members
|
14 October 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Accounts for a small company made up to 28 April 1998 (6 pages) |
2 November 1998 | Return made up to 29/10/98; full list of members
|
2 March 1998 | Accounts for a small company made up to 28 April 1997 (6 pages) |
28 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 28 April 1996 (8 pages) |
9 January 1997 | Return made up to 29/10/96; full list of members
|
29 December 1995 | Return made up to 29/10/95; no change of members
|
29 August 1995 | Accounts for a small company made up to 28 April 1995 (6 pages) |