ARTS & MEDIA TRAINING LTD
Overview
| Company Name | ARTS & MEDIA TRAINING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03276371 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARTS & MEDIA TRAINING LTD?
- (9305) /
Where is ARTS & MEDIA TRAINING LTD located?
| Registered Office Address | c/o CARE OF ED HART 10 Wordsworth Drive CV8 2TB Kenilworth Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARTS & MEDIA TRAINING LTD?
| Company Name | From | Until |
|---|---|---|
| ARTS & MEDIA TRAINING CONSORTIUM (COVENTRY) LIMITED | Nov 11, 1996 | Nov 11, 1996 |
What are the latest accounts for ARTS & MEDIA TRAINING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for ARTS & MEDIA TRAINING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from Institute for Creative Enterprise Technology Park Puma Way Coventry West Midlands CV1 2TT on Nov 08, 2010 | 1 pages | AD01 | ||
Director's details changed for Mr Ed Hart on Jun 30, 2010 | 2 pages | CH01 | ||
Termination of appointment of Nina Jowett as a director | 1 pages | TM01 | ||
Termination of appointment of Kulwant Dhaliwal as a director | 1 pages | TM01 | ||
Termination of appointment of Penelope Amis as a director | 1 pages | TM01 | ||
Director's details changed for Mr Ed Hart on Mar 03, 2010 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2009 | 20 pages | AA | ||
Annual return made up to Nov 11, 2009 no member list | 5 pages | AR01 | ||
Director's details changed for Nina Jowett on Nov 11, 2009 | 2 pages | CH01 | ||
Director's details changed for Kulwant Dhaliwal on Nov 11, 2009 | 2 pages | CH01 | ||
Director's details changed for Simon Daykin on Nov 11, 2009 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2008 | 22 pages | AA | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 287 | ||
Full accounts made up to Mar 31, 2007 | 27 pages | AA | ||
legacy | 2 pages | 363a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Full accounts made up to Mar 31, 2006 | 25 pages | AA | ||
Who are the officers of ARTS & MEDIA TRAINING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENNER RAE, Jeanne | Secretary | Penitire 1a West Street NN6 6HU Welford Northamptonshire | British | 117244500001 | ||||||
| DAYKIN, Simon | Director | 77 Westfield Road Benson OX10 6NJ Wallingford Oxfordshire | England | British | 89469980001 | |||||
| HART, Ed | Director | Wordsworth Drive CV8 2TB Kenilworth 10 Warwickshire England | England | British | 79402280004 | |||||
| DOYEN, Marion Lilias | Secretary | 24 Grove Street CV32 5AJ Leamington Spa Warwickshire | British Belgian | 79334750003 | ||||||
| GOODMAN, John | Secretary | 32 Ainsbury Road Beechwood Gardens CV5 6BB Coventry West Midlands | British | 39775450001 | ||||||
| SUTTON, Rachel Helen | Secretary | 32 Triumph Road Glenfield LE3 8FR Leicester | British | 32814660001 | ||||||
| AMIS, Penelope Wynne | Director | Dene Cottage Old School Lane Lighthorne CV35 0AU Warwick | United Kingdom | British | 25464490002 | |||||
| BEIDAS, David Omar | Director | 6 Brackley Close Coundon CV6 2BL Coventry | British | 47960530004 | ||||||
| COOPER, David Jervis Matthew | Director | Highfields Brinklow Road, Binley CV3 2AB Coventry West Midlands | British | 31841980002 | ||||||
| COX, Peter Denis | Director | 24 Fields Park Road Pontcanna CF11 9JP Cardiff | British | 50104550003 | ||||||
| D'SOUZA, Barry Joseph | Director | 144 Lea Road WV3 0LQ Wolverhampton West Midlands | England | British | 109473810001 | |||||
| DHALIWAL, Kulwant | Director | Allesley Old Road CV5 8DF Coventry 102 West Midlands | England | British | 94466700001 | |||||
| FREAKLEY, Vivien Carole | Director | Southcroft Victoria Road LE10 2JG Burbage Leicestershire | British | 72016380001 | ||||||
| GOODMAN, John | Director | 32 Ainsbury Road Beechwood Gardens CV5 6BB Coventry West Midlands | United Kingdom | British | 39775450001 | |||||
| JOWETT, Nina | Director | Brookfields Road B68 9QT Oldbury 11 West Midlands | England | British | 131793470001 | |||||
| KINGSLEY, Deborah Isobel | Director | 1 Kington Cottages Kington Lane CV35 8PW Claverdon Warwickshire | British | 50104540001 | ||||||
| MACMAHON, Cara Mary Elizabeth | Director | 16 Pigott Drive Shenley Church End MK5 6BY Milton Keynes | Irish | 73389300002 | ||||||
| POTTS, Howard | Director | 16 Stretton Road Wolston CV8 3FR Coventry Warwickshire | United Kingdom | British | 79476480001 | |||||
| RIVETT, Alan Callander | Director | 12 Shaftesbury Road CV5 6FN Coventry West Midlands | England | British | 104234060001 | |||||
| WALKER, Nicholas | Director | 11 Northumberland Road CV1 3AP Coventry | United Kingdom | British | 56134200005 |
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