Company NameMedia & Training Company Ltd
Company StatusDissolved
Company Number06343478
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameLondon Training Consortium Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Adrian Leslie Hawkes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address72 Palmerston Road
London
N22 8RF
Director NameMr Gareth Illya James Hawkes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
47 St Pauls Road
London
N17 0ND
Director NameMrs Pauline Ann Hawkes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RolePlacment Officer
Country of ResidenceEngland
Correspondence AddressPhoenix House 72 Palmerston Road
Wood Green
London
N22 8RF
Director NameCarla Mayer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address85a Palmerston Road
Wood Green
London
N22 8RF
Secretary NameMrs Angela Kelly
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Spencer Avenue
London
N13 4TR
Director NameMrs Angela Kelly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(1 year, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 27 December 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Spencer Avenue
London
N13 4TR
Director NameMs Gean Areola
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(1 year, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 27 December 2022)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Chapman Courtyard Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9FD

Location

Registered AddressRoom 41/42 The Trampery
639 High Road
London
N17 8AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,376
Cash£332

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 March 2017Registered office address changed from 21-23 Bath Road London N9 0JX to Room 41-42 639 Enterprise Centre High Road London N17 8AA on 31 March 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Annual return made up to 15 August 2015 no member list (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Annual return made up to 15 August 2014 no member list (8 pages)
10 September 2014Director's details changed for Ms Gena Patricia Areola on 10 September 2014 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Director's details changed for Ms Gena Patricia Muoria on 6 September 2013 (2 pages)
6 September 2013Annual return made up to 15 August 2013 no member list (8 pages)
6 September 2013Director's details changed for Ms Gena Patricia Muoria on 6 September 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 15 August 2012 no member list (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Annual return made up to 15 August 2011 no member list (8 pages)
22 March 2011Registered office address changed from 21-23 Bath Road Edmonton London London N9 0JX United Kingdom on 22 March 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Registered office address changed from Ebase, 85 Bounces Road Edmonton London N9 8LD on 5 October 2010 (1 page)
5 October 2010Annual return made up to 15 August 2010 no member list (8 pages)
5 October 2010Director's details changed for Carla Mayer on 15 August 2010 (2 pages)
5 October 2010Registered office address changed from Ebase, 85 Bounces Road Edmonton London N9 8LD on 5 October 2010 (1 page)
5 October 2010Director's details changed for Ms Gena Patricia Muoria on 15 August 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Annual return made up to 15/08/09 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
29 September 2008Secretary's change of particulars / angela kelly / 29/09/2008 (2 pages)
29 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
29 September 2008Director appointed ms gena patricia muoria (1 page)
29 September 2008Director appointed mrs angela kelly (1 page)
29 September 2008Annual return made up to 15/08/08 (3 pages)
15 August 2007Incorporation (19 pages)