Company NameMedia Training Ltd.
DirectorsJulian Karel Piers Woodfield and Ailsa Hurlock Williams
Company StatusActive
Company Number02867466
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Julian Karel Piers Woodfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(same day as company formation)
RoleDesigner/New Media Consultant
Country of ResidenceEngland
Correspondence Address52 Rosebery Road
London
N10 2LJ
Director NameMs Ailsa Hurlock Williams
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(4 months after company formation)
Appointment Duration30 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address242 Sandycombe Road
Richmond
Surrey
TW9 3NP
Secretary NameMs Ailsa Hurlock Williams
NationalityBritish
StatusCurrent
Appointed01 March 1994(4 months after company formation)
Appointment Duration30 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address242 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameLucinda Mary Welsh
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCafe Proprietor
Correspondence Address46b Crouch Hill
London
N4 4AA

Contact

Websitemediatraining.ltd.uk

Location

Registered Address36 Shad Thames
Butlers Wharf Building
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Ailsa Williams
50.00%
Ordinary
50 at £1Julian Woodfield
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,492
Cash£180,328
Current Liabilities£550,951

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

24 September 1999Delivered 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

Filing History

9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 December 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
13 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Particulars of variation of rights attached to shares (2 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
1 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from Studio 14 Aberdeen Studios 22 Highbury Grove London N5 2EA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Studio 14 Aberdeen Studios 22 Highbury Grove London N5 2EA on 9 February 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Ailsa Hurlock Williams on 23 December 2009 (1 page)
23 December 2009Director's details changed for Ms Ailsa Hurlock Williams on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Julian Karel Piers Woodfield on 23 December 2009 (2 pages)
19 May 2009Return made up to 29/10/08; full list of members (10 pages)
19 May 2009Director's change of particulars / julian woodfield / 08/05/2009 (1 page)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 January 2008Return made up to 29/10/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2006Return made up to 29/10/06; full list of members (7 pages)
19 December 2005Return made up to 29/10/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 December 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
29 October 2003Return made up to 29/10/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
29 October 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
10 December 2001Return made up to 29/10/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 28 April 2000 (6 pages)
13 November 2000Return made up to 29/10/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 28 April 1999 (6 pages)
20 October 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
4 February 1999Accounts for a small company made up to 28 April 1998 (6 pages)
2 November 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Accounts for a small company made up to 28 April 1997 (6 pages)
28 November 1997Return made up to 29/10/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 28 April 1996 (8 pages)
9 January 1997Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1995Return made up to 29/10/95; no change of members
  • 363(287) ‐ Registered office changed on 29/12/95
(4 pages)
29 August 1995Accounts for a small company made up to 28 April 1995 (6 pages)