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

MEDIA TRAINING LTD.

36 SHAD THAMES, BUTLERS WHARF BUILDING, LONDON, SE1 2YE,
Company Registration Number
02867466
Private Limited Company
Active

Company Overview

About Media Training Ltd.
MEDIA TRAINING LTD. was founded on 1993-10-29 and has its registered office in London. The organisation's status is listed as "Active". Media Training Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEDIA TRAINING LTD.
 
Legal Registered Office
36 SHAD THAMES
BUTLERS WHARF BUILDING
LONDON
SE1 2YE
Other companies in WC1X
 
Filing Information
Company Number 02867466
Company ID Number 02867466
Date formed 1993-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB645085923  
Last Datalog update: 2024-03-06 22:37:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDIA TRAINING LTD.
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.
Companies with same name MEDIA TRAINING LTD.
The following companies were found which have the same name as MEDIA TRAINING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDIA TRAINING ASSOCIATES LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2001-06-20
MEDIA TRAINING CENTRE LIMITED 60 YORK PLACE WORCESTER WORCESTER WORCESTERSHIRE WR1 3DS Dissolved Company formed on the 1999-02-16
MEDIA TRAINING MASTERCLASSES LIMITED JAMES WATSON HOUSE MONTGOMERY WAY ROSEHILL CARLISLE CUMBRIA CA1 2UU Liquidation Company formed on the 2000-03-20
MEDIA TRAINING ONLINE LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2010-09-02
MEDIA TRAINING STATION COMMUNITY INTEREST COMPANY 59 TREM Y COED ST. FAGANS CARDIFF CF5 6FA Active Company formed on the 2011-10-13
MEDIA TRAINING CONSULTANTS LTD 5A EBBSFLEET ROAD LONDON UNITED KINGDOM NW2 3NB Dissolved Company formed on the 2013-09-27
MEDIA TRAINING SOLUTIONS LIMITED MEDIA EVENTS MANAGEMENT LTD CHURCHILL HOUSE PONTEFRACT WF8 4HY Active Company formed on the 2016-09-21
MEDIA TRAINING INC Delaware Unknown
MEDIA TRAINING TECHNOLOGIES INC Georgia Unknown
MEDIA TRAINING PARTNERS LLC California Unknown
MEDIA TRAINING INTERNATIONAL INC North Carolina Unknown
MEDIA TRAINING CENTRE LTD 73 TUNBRIDGE GROVE KENTS HILL MILTON KEYNES MK7 6JD Active - Proposal to Strike off Company formed on the 2019-09-09
MEDIA TRAINING TECHNOLOGIES INC Georgia Unknown
MEDIA TRAINING CORPORATION District of Columbia Unknown

Company Officers of MEDIA TRAINING LTD.

Current Directors
Officer Role Date Appointed
AILSA HURLOCK WILLIAMS
Company Secretary 1994-03-01
AILSA HURLOCK WILLIAMS
Director 1994-03-01
JULIAN KAREL PIERS WOODFIELD
Director 1993-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
LUCINDA MARY WELSH
Director 1993-10-29 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AILSA HURLOCK WILLIAMS 46 SHEEN PARK LIMITED Director 2016-04-07 CURRENT 1999-11-26 Active
AILSA HURLOCK WILLIAMS WHITEHOUSE UNDERWRITING LIMITED Director 2014-04-03 CURRENT 1999-09-27 Active

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
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-04-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-08-19MEM/ARTSARTICLES OF ASSOCIATION
2020-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-08-15SH0124/07/20 STATEMENT OF CAPITAL GBP 100.05
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Unit 5 Suffolk House 127-129 Great Suffolk Street London SE1 1PP
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-01-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-12-13RES12Resolution of varying share rights or name
2016-12-13RES01ALTER ARTICLES 11/07/2016
2016-12-04SH08Change of share class name or designation
2016-12-04SH10Particulars of variation of rights attached to shares
2015-11-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0129/10/15 ANNUAL RETURN FULL LIST
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 291 Gray's Inn Road London WC1X 8QJ
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0129/10/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0129/10/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0129/10/12 ANNUAL RETURN FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/12 FROM Studio 14 Aberdeen Studios 22 Highbury Grove London N5 2EA
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0129/10/11 ANNUAL RETURN FULL LIST
2011-02-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0129/10/10 ANNUAL RETURN FULL LIST
2010-02-03AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0129/10/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AILSA HURLOCK WILLIAMS / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN KAREL PIERS WOODFIELD / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / AILSA HURLOCK WILLIAMS / 23/12/2009
2009-05-19363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN WOODFIELD / 08/05/2009
2009-02-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-17363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-05363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2005-12-19363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-29363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-10363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/00
2000-11-13363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/99
1999-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-10-14395PARTICULARS OF MORTGAGE/CHARGE
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/98
1998-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-02363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/97
1997-11-28363sRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/96
1997-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-09363sRETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS
1995-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/95
1995-12-29363sRETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS
1995-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/95
1995-01-28363sRETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS
1995-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/95
1994-06-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 29/04
1994-04-29CERTNMCOMPANY NAME CHANGED HARLEQUIN TRAINING LIMITED CERTIFICATE ISSUED ON 29/04/94
1994-03-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-10-29NEWINCINCORPORATION 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 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 MEDIA TRAINING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 1999-10-14 Outstanding PREMIER DESPATCH LIMITED
Creditors
Creditors Due Within One Year 2013-04-30 £ 612,761
Creditors Due Within One Year 2012-04-30 £ 631,295
Provisions For Liabilities Charges 2013-04-30 £ 4,337
Provisions For Liabilities Charges 2012-04-30 £ 7,079

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MEDIA TRAINING LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 178,073
Cash Bank In Hand 2012-04-30 £ 242,527
Current Assets 2013-04-30 £ 423,167
Current Assets 2012-04-30 £ 518,348
Debtors 2013-04-30 £ 245,094
Debtors 2012-04-30 £ 275,821
Tangible Fixed Assets 2013-04-30 £ 30,895
Tangible Fixed Assets 2012-04-30 £ 49,052

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEDIA TRAINING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIA TRAINING LTD.
Trademarks
We have not found any records of MEDIA TRAINING LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MEDIA TRAINING LTD.

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-6 GBP £670 External Training
Thurrock Council 2015-5 GBP £870 Employee Training
Runnymede Borough Council 2015-4 GBP £783
London Borough of Enfield 2015-4 GBP £450 Group Training
West Sussex County Council 2014-12 GBP £1,998 Train'g & Conference
Surrey County Council 2014-12 GBP £1,782 Training Expenses - External General
London Borough of Haringey 2014-11 GBP £2,028 Learning and Development
London Borough of Hounslow 2014-11 GBP £1,175 INDIRECT EMPLOYEE EXPENSES
Surrey County Council 2014-11 GBP £390 Training Expenses - External General
Kent County Council 2014-11 GBP £435 External Training
Kent County Council 2014-9 GBP £690 External Training
London Borough of Havering 2014-4 GBP £435
London Borough of Haringey 2014-3 GBP £870
London City Hall 2014-3 GBP £675 Staff Training
Thurrock Council 2014-2 GBP £827
Harrow Council 2014-2 GBP £540
Kent County Council 2014-1 GBP £435 External Training
London Borough of Hillingdon 2014-1 GBP £2,145
NORTH EAST LINCOLNSHIRE COUNCIL 2014-1 GBP £1,350 Staff Training
Tower Hamlets Council 2013-12 GBP £4,395
Cannock Chase Council 2013-11 GBP £1,144
Kent County Council 2013-10 GBP £1,100 External Training
Hounslow Council 2013-8 GBP £1,135
East Riding Council 2013-8 GBP £1,368
London Borough of Havering 2013-6 GBP £870
London City Hall 2013-5 GBP £650 Staff Training
London City Hall 2013-4 GBP £435 Staff Training
Dartford Borough Council 2013-4 GBP £435
London Borough of Hackney 2013-4 GBP £1,215
Cannock Chase Council 2013-2 GBP £3,565
CHILTERN DISTRICT COUNCIL 2012-12 GBP £522 COMMUNICATION & IMPROVEMENTS
Norfolk County Council 2012-12 GBP £435
CHILTERN DISTRICT COUNCIL 2012-11 GBP £522 COMMUNICATION & IMPROVEMENTS
Hounslow Council 2012-10 GBP £550
CHILTERN DISTRICT COUNCIL 2012-10 GBP £522 COMMUNICATION & IMPROVEMENTS
Kent County Council 2012-6 GBP £3,524 External Training
Bournemouth Borough Council 2012-3 GBP £995
Oxfordshire County Council 2011-1 GBP £450 Expenses
London Borough of Harrow 2010-12 GBP £529
Hampshire County Council 2010-5 GBP £1,300
King's Lynn & West Norfolk Borough Council 2010-4 GBP £435
Borough Council of King's Lynn & West Norfolk 2010-4 GBP £435 Specialised/Cpd Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 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 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 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.