MULTIMEDIA COMPUTER TRAINING LIMITED

MULTIMEDIA COMPUTER TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMULTIMEDIA COMPUTER TRAINING LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02886935
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MULTIMEDIA COMPUTER TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    METROPOLITAN COMPUTER SCHOOLS LIMITEDJan 12, 1994Jan 12, 1994

    What are the latest accounts for MULTIMEDIA COMPUTER TRAINING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2019
    Next Accounts Due OnApr 30, 2020
    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What is the status of the latest confirmation statement for MULTIMEDIA COMPUTER TRAINING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 12, 2020
    Next Confirmation Statement DueJan 26, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2019
    OverdueYes

    What are the latest filings for MULTIMEDIA COMPUTER TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jul 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    5 pagesAA

    Termination of appointment of Neklan Herold as a director on May 10, 2018

    1 pagesTM01

    Cessation of Neklan Herold as a person with significant control on May 10, 2018

    1 pagesPSC07

    Notification of Robert Anthony Croney as a person with significant control on May 10, 2018

    2 pagesPSC01

    Appointment of Mr Robert Anthony Croney as a director on May 10, 2018

    2 pagesAP01

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    4 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    4 pagesAA

    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 pagesAD01

    Termination of appointment of Francis Thomas Shorrock as a secretary on Jun 20, 2016

    1 pagesTM02

    Annual return made up to Jan 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Jan 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    3 pagesAA

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Annual return made up to Jan 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    7 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    6 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Vitezslav Veris as a secretary

    1 pagesTM02

    Who are the officers of MULTIMEDIA COMPUTER TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRONEY, Robert Anthony
    96-100 Luton Road
    AL5 3BL Harpenden
    1st Floor, 1 Kinsbourne Court
    Hertfordshire
    England
    Director
    96-100 Luton Road
    AL5 3BL Harpenden
    1st Floor, 1 Kinsbourne Court
    Hertfordshire
    England
    EnglandBritishDirector230143670001
    KANOK, Robert
    Font Hills
    N2 8LE London
    1
    Secretary
    Font Hills
    N2 8LE London
    1
    Czech139488030001
    SHORROCK, Francis Thomas
    First Floor 5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    Bedfordshire
    Secretary
    First Floor 5 Doolittle Yard
    Froghall Road
    MK45 2NW Ampthill
    Bedfordshire
    165400730001
    SMITH, Malcolm John Martin
    Ivy Lodge High Street
    Stotfold
    SG5 4LD Hitchin
    Hertfordshire
    Secretary
    Ivy Lodge High Street
    Stotfold
    SG5 4LD Hitchin
    Hertfordshire
    British36069430001
    TUCEK, Antonin
    41a Milton Road
    LU1 5JB Luton
    Bedfordshire
    Secretary
    41a Milton Road
    LU1 5JB Luton
    Bedfordshire
    British80538500001
    VERIS, Vitezslav
    8 Richmond Court
    Richmond Hill
    LU2 7JJ Luton
    Bedfordshire
    Secretary
    8 Richmond Court
    Richmond Hill
    LU2 7JJ Luton
    Bedfordshire
    British124641540001
    WAGSTAFF, Richard Alexander
    67 Swansea Road
    RG1 8EZ Reading
    Berkshire
    Secretary
    67 Swansea Road
    RG1 8EZ Reading
    Berkshire
    British36556650001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    FOX, Anthony Russell
    17 Bennett Close
    AL7 4JA Welwyn Garden City
    Hertfordshire
    Director
    17 Bennett Close
    AL7 4JA Welwyn Garden City
    Hertfordshire
    BritishDirector42039610002
    HEROLD, Neklan
    Hostivar
    102 00 Praha 102
    Na Grosi 1344/5a
    Czech Republic
    Director
    Hostivar
    102 00 Praha 102
    Na Grosi 1344/5a
    Czech Republic
    Czech RepublicCzechDirector133783440001
    TUCKETT, Malcolm John
    15 Manor Road
    Wendover
    HP22 6HL Aylesbury
    Buckinghamshire
    Director
    15 Manor Road
    Wendover
    HP22 6HL Aylesbury
    Buckinghamshire
    BritishDirector6141410001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of MULTIMEDIA COMPUTER TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Anthony Croney
    96-100 Luton Road
    AL5 3BL Harpenden
    1st Floor, 1 Kinsbourne Court
    Hertfordshire
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Neklan Herold
    96-100 Luton Road
    AL5 3BL Harpenden
    1st Floor, 1 Kinsbourne Court
    Hertfordshire
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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