Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CD MEDIA TRAINING LTD
Company Information for

CD MEDIA TRAINING LTD

HERMES HOUSE, ST. JOHNS ROAD, TUNBRIDGE WELLS, TN4 9UZ,
Company Registration Number
05357446
Private Limited Company
Active

Company Overview

About Cd Media Training Ltd
CD MEDIA TRAINING LTD was founded on 2005-02-08 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Cd Media Training Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CD MEDIA TRAINING LTD
 
Legal Registered Office
HERMES HOUSE
ST. JOHNS ROAD
TUNBRIDGE WELLS
TN4 9UZ
Other companies in RH11
 
Filing Information
Company Number 05357446
Company ID Number 05357446
Date formed 2005-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB869277562  
Last Datalog update: 2024-05-05 13:58:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CD MEDIA TRAINING LTD

Current Directors
Officer Role Date Appointed
JOHN ATHOLE CHARLES MAITLAND
Company Secretary 2018-01-10
ROBERT EDWIN CARTER
Director 2005-02-08
NICHOLAS RICHARD MOHR
Director 2005-02-08
DAVID WELLS
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES FERGUSSON MANETTA
Company Secretary 2005-02-08 2018-01-10
CHARLES FERGUSSON MANETTA
Director 2005-02-08 2018-01-10
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-02-08 2005-02-10
BRIGHTON DIRECTOR LTD
Nominated Director 2005-02-08 2005-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWIN CARTER CARGO TRAINING INTERNATIONAL LIMITED Director 1992-03-31 CURRENT 1992-03-31 Active
NICHOLAS RICHARD MOHR UNIT 7 ELSTREE BUILDING MANAGEMENT COMPANY LIMITED Director 2010-02-02 CURRENT 2009-03-26 Active
NICHOLAS RICHARD MOHR PETER EAST ASSOCIATES LIMITED Director 1998-01-15 CURRENT 1998-01-15 Active
DAVID WELLS T TEAM LIMITED Director 2018-01-02 CURRENT 2012-06-12 Active
DAVID WELLS TH!NK LOGISTICS CAREERS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Compulsory strike-off action has been discontinued
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2024-04-29CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-01Termination of appointment of Steven Paul Watson on 2023-06-30
2023-07-01Appointment of Mrs Carmel Mulvey as company secretary on 2023-06-30
2023-02-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-24CESSATION OF T TEAM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24Notification of Freight Transport Association Limited as a person with significant control on 2021-12-23
2022-01-24PSC02Notification of Freight Transport Association Limited as a person with significant control on 2021-12-23
2022-01-24PSC07CESSATION OF T TEAM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-01-04PSC07CESSATION OF KEITH MARTIN GRAY AS A PERSON OF SIGNIFICANT CONTROL
2020-12-29SH20Statement by Directors
2020-12-29SH19Statement of capital on 2020-12-29 GBP 1
2020-12-29CAP-SSSolvency Statement dated 22/12/20
2020-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN GRAY
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD England
2020-01-14AP01DIRECTOR APPOINTED MR DAVID WELLS
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATHOLE CHARLES MAITLAND
2020-01-14AP03Appointment of Mr Steven Paul Watson as company secretary on 2020-01-14
2020-01-14TM02Termination of appointment of John Athole Charles Maitland on 2020-01-14
2019-10-23RES01ADOPT ARTICLES 23/10/19
2019-06-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04PSC05Change of details for T Team Limited as a person with significant control on 2019-05-31
2019-06-03PSC07CESSATION OF T TEAM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-03AP01DIRECTOR APPOINTED MR JONATHAN DAVID MOXON
2019-06-03PSC02Notification of T Team Limited as a person with significant control on 2019-05-31
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWIN CARTER
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GRAY
2019-01-17AP01DIRECTOR APPOINTED MR KEITH GRAY
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS
2018-07-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2018-07-16RES01ADOPT ARTICLES 16/07/18
2018-05-11CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2018-04-19CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-01-31AP03Appointment of Mr John Athole Charles Maitland as company secretary on 2018-01-10
2018-01-31AP01DIRECTOR APPOINTED MR DAVID WELLS
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERGUSSON MANETTA
2018-01-31TM02Termination of appointment of Charles Fergusson Manetta on 2018-01-10
2017-09-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-06AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-08AR0108/02/16 FULL LIST
2015-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2015 FROM GOLF HOUSE, HORSHAM ROAD PEASE POTTAGE CRAWLEY WEST SUSSEX RH11 9SG
2015-09-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-13AR0108/02/15 FULL LIST
2014-11-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-09LATEST SOC09/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-09AR0108/02/14 FULL LIST
2013-11-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-25AR0108/02/13 FULL LIST
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-12RES13RES 03/11/2009 AMENDED 19/06/2012
2012-02-24AR0108/02/12 FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28AR0108/02/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FERGUSSON MANETTA / 08/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD MOHR / 08/02/2011
2011-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES FERGUSSON MANETTA / 08/02/2011
2010-10-26RES01ALTER ARTICLES 03/11/2009
2010-10-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES FERGUSSON MANETTA / 31/03/2010
2010-02-19AR0108/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FERGUSSON MANETTA / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWIN CARTER / 19/02/2010
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 25 GREEN LANE, NORTHGATE CRAWLEY WEST SUSSEX RH10 8JX
2007-02-28363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-18225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-03-15363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-1588(2)RAD 08/02/05--------- £ SI 2@1=2 £ IC 1/3
2005-02-10288bSECRETARY RESIGNED
2005-02-10288bDIRECTOR RESIGNED
2005-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CD MEDIA TRAINING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CD MEDIA TRAINING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CD MEDIA TRAINING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 31,970
Creditors Due Within One Year 2012-03-31 £ 23,698

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CD MEDIA TRAINING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 38,064
Cash Bank In Hand 2012-03-31 £ 25,379
Current Assets 2013-03-31 £ 42,394
Current Assets 2012-03-31 £ 32,912
Debtors 2013-03-31 £ 3,830
Debtors 2012-03-31 £ 7,033
Shareholder Funds 2013-03-31 £ 61,446
Shareholder Funds 2012-03-31 £ 78,356
Tangible Fixed Assets 2013-03-31 £ 51,022
Tangible Fixed Assets 2012-03-31 £ 69,142

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CD MEDIA TRAINING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CD MEDIA TRAINING LTD
Trademarks
We have not found any records of CD MEDIA TRAINING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CD MEDIA TRAINING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as CD MEDIA TRAINING LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CD MEDIA TRAINING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CD MEDIA TRAINING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CD MEDIA TRAINING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.