MEDIA TRAINING STATION COMMUNITY INTEREST COMPANY

59 Trem Y Coed 59 Trem Y Coed, Cardiff, CF5 6FA, Wales
StatusACTIVE
Company No.07809518
Category
Incorporated13 Oct 2011
Age12 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

MEDIA TRAINING STATION COMMUNITY INTEREST COMPANY is an active with number 07809518. It was incorporated 12 years, 8 months, 4 days ago, on 13 October 2011. The company address is 59 Trem Y Coed 59 Trem Y Coed, Cardiff, CF5 6FA, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2022

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Grant Burden

Change date: 2022-12-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2022

Action Date: 17 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Burden

Change date: 2022-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2022

Action Date: 17 Dec 2022

Category: Address

Type: AD01

New address: 59 Trem Y Coed St. Fagans Cardiff CF5 6FA

Change date: 2022-12-17

Old address: Suite 105 South Way Southwell Business Park Portland DT5 2NL England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Burden

Change date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Nicolas Edward Raistrick

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Neil James Mccafferty

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Old address: Suite 8, Compass Point Business Centre Southwell Business Park Portland DT5 2NA England

New address: Suite 105 South Way Southwell Business Park Portland DT5 2NL

Change date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Address

Type: AD01

Old address: 19 Millers Gate Sibsey Boston Lincolnshire PE22 0TP England

New address: Suite 8, Compass Point Business Centre Southwell Business Park Portland DT5 2NA

Change date: 2017-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Simon Laurence Le Gouais

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-04

Officer name: Simon Laurance Le Gouais

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Laurence Le Gouais

Change date: 2016-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon Laurance Le Gouais

Change date: 2016-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-14

Old address: 27 Tunnard Street Boston Lincolnshire PE21 6PL

New address: 19 Millers Gate Sibsey Boston Lincolnshire PE22 0TP

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Grant Burden

Change date: 2015-04-06

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-19

Officer name: Mr Nicolas Edward Raistrick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-23

Officer name: Mr Kevin Grant Burden

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon Laurance Le Gouais

Change date: 2014-05-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Laurance Le Gouais

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Laurence Le Gouais

Change date: 2013-06-07

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Laurence Le Gouais

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-15

Old address: 69 Springfield Road Bristol City of Bristol BS6 5SW

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicolas Edward Raistrick

Change date: 2012-03-05

Documents

View document PDF

Incorporation community interest company

Date: 13 Oct 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CLOUDZANT TECHNOLOGY SOLUTIONS UK LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10068003
Status:ACTIVE
Category:Private Limited Company

CUAN CONSTRUCTION LTD

C/O BAKER TILLY MOONEY MOORE 17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI635640
Status:ACTIVE
Category:Private Limited Company

HUBAND DESIGN LIMITED

BROOK FARM COTTAGE HUNGARTON ROAD,LEICESTER,LE7 9JF

Number:04755428
Status:ACTIVE
Category:Private Limited Company

MANIKANDAN RASU LIMITED

8 RINGWOOD AVENUE,CROYDON,CR0 3DU

Number:11838889
Status:ACTIVE
Category:Private Limited Company

PEARL UNIQUE EVENTS LTD

19 LEYDEN STREET,LONDON,E1 7LE

Number:09212923
Status:ACTIVE
Category:Private Limited Company

SEAFIELD MORTGAGES LTD

1A KINGSBURYS LANE,RINGWOOD,BH24 1EL

Number:10669445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source