MULTIMEDIA COMPUTER TRAINING LIMITED
Overview
Company Name | MULTIMEDIA COMPUTER TRAINING LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 02886935 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MULTIMEDIA COMPUTER TRAINING LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is MULTIMEDIA COMPUTER TRAINING LIMITED located?
Registered Office Address | 1st Floor, 1 Kinsbourne Court 96-100 Luton Road AL5 3BL Harpenden Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MULTIMEDIA COMPUTER TRAINING LIMITED?
Company Name | From | Until |
---|---|---|
METROPOLITAN COMPUTER SCHOOLS LIMITED | Jan 12, 1994 | Jan 12, 1994 |
What are the latest accounts for MULTIMEDIA COMPUTER TRAINING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2019 |
Next Accounts Due On | Apr 30, 2020 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2018 |
What is the status of the latest confirmation statement for MULTIMEDIA COMPUTER TRAINING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 12, 2020 |
Next Confirmation Statement Due | Jan 26, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 12, 2019 |
Overdue | Yes |
What are the latest filings for MULTIMEDIA COMPUTER TRAINING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Neklan Herold as a director on May 10, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Neklan Herold as a person with significant control on May 10, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Robert Anthony Croney as a person with significant control on May 10, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Robert Anthony Croney as a director on May 10, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 1st Floor, 1 Kinsbourne Court 96-100 Luton Road Harpenden Hertfordshire AL5 3BL on Jun 20, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Francis Thomas Shorrock as a secretary on Jun 20, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Vitezslav Veris as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of MULTIMEDIA COMPUTER TRAINING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRONEY, Robert Anthony | Director | 96-100 Luton Road AL5 3BL Harpenden 1st Floor, 1 Kinsbourne Court Hertfordshire England | England | British | Director | 230143670001 | ||||
KANOK, Robert | Secretary | Font Hills N2 8LE London 1 | Czech | 139488030001 | ||||||
SHORROCK, Francis Thomas | Secretary | First Floor 5 Doolittle Yard Froghall Road MK45 2NW Ampthill Bedfordshire | 165400730001 | |||||||
SMITH, Malcolm John Martin | Secretary | Ivy Lodge High Street Stotfold SG5 4LD Hitchin Hertfordshire | British | 36069430001 | ||||||
TUCEK, Antonin | Secretary | 41a Milton Road LU1 5JB Luton Bedfordshire | British | 80538500001 | ||||||
VERIS, Vitezslav | Secretary | 8 Richmond Court Richmond Hill LU2 7JJ Luton Bedfordshire | British | 124641540001 | ||||||
WAGSTAFF, Richard Alexander | Secretary | 67 Swansea Road RG1 8EZ Reading Berkshire | British | 36556650001 | ||||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
FOX, Anthony Russell | Director | 17 Bennett Close AL7 4JA Welwyn Garden City Hertfordshire | British | Director | 42039610002 | |||||
HEROLD, Neklan | Director | Hostivar 102 00 Praha 102 Na Grosi 1344/5a Czech Republic | Czech Republic | Czech | Director | 133783440001 | ||||
TUCKETT, Malcolm John | Director | 15 Manor Road Wendover HP22 6HL Aylesbury Buckinghamshire | British | Director | 6141410001 | |||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of MULTIMEDIA COMPUTER TRAINING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Anthony Croney | May 10, 2018 | 96-100 Luton Road AL5 3BL Harpenden 1st Floor, 1 Kinsbourne Court Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Neklan Herold | Jan 04, 2017 | 96-100 Luton Road AL5 3BL Harpenden 1st Floor, 1 Kinsbourne Court Hertfordshire England | Yes |
Nationality: Czech Country of Residence: Czech Republic | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0