CD MEDIA TRAINING LTD

Register to unlock more data on OkredoRegister

CD MEDIA TRAINING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05357446

Incorporation date

08/02/2005

Size

Dormant

Contacts

Registered address

Registered address

5 5 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon18/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon08/01/2026
Appointment of Mr Ben Fletcher as a director on 2025-12-01
dot icon08/01/2026
Registered office address changed from Hermes House St. Johns Road Tunbridge Wells TN4 9UZ England to 5 5 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2026-01-08
dot icon26/08/2025
Termination of appointment of David Wells as a director on 2025-07-31
dot icon11/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon06/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/07/2023
Termination of appointment of Steven Paul Watson as a secretary on 2023-06-30
dot icon01/07/2023
Appointment of Mrs Carmel Mulvey as a secretary on 2023-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon24/01/2022
Notification of Freight Transport Association Limited as a person with significant control on 2021-12-23
dot icon24/01/2022
Cessation of T Team Limited as a person with significant control on 2021-12-23
dot icon22/04/2021
Accounts for a small company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon04/01/2021
Cessation of Keith Martin Gray as a person with significant control on 2021-01-04
dot icon29/12/2020
Statement by Directors
dot icon29/12/2020
Statement of capital on 2020-12-29
dot icon29/12/2020
Solvency Statement dated 22/12/20
dot icon29/12/2020
Resolutions
dot icon18/12/2020
Termination of appointment of Keith Martin Gray as a director on 2020-12-18
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon14/01/2020
Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD England to Hermes House St. Johns Road Tunbridge Wells TN4 9UZ on 2020-01-14
dot icon14/01/2020
Appointment of Mr David Wells as a director on 2020-01-14
dot icon14/01/2020
Termination of appointment of John Athole Charles Maitland as a director on 2020-01-14
dot icon14/01/2020
Appointment of Mr Steven Paul Watson as a secretary on 2020-01-14
dot icon14/01/2020
Termination of appointment of John Athole Charles Maitland as a secretary on 2020-01-14
dot icon23/10/2019
Resolutions
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Change of details for T Team Limited as a person with significant control on 2019-05-31
dot icon03/06/2019
Cessation of T Team Limited as a person with significant control on 2019-05-31
dot icon03/06/2019
Appointment of Mr Jonathan David Moxon as a director on 2019-05-31
dot icon03/06/2019
Appointment of Mr John Athole Charles Maitland as a director on 2019-05-31
dot icon03/06/2019
Notification of T Team Limited as a person with significant control on 2019-05-31
dot icon03/06/2019
Termination of appointment of Nicholas Richard Mohr as a director on 2019-06-01
dot icon03/06/2019
Termination of appointment of Robert Edwin Carter as a director on 2019-05-31
dot icon03/06/2019
Cessation of Nicholas Richard Mohr as a person with significant control on 2019-06-01
dot icon03/06/2019
Cessation of Cargo Training International Limited as a person with significant control on 2019-05-31
dot icon26/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon17/01/2019
Notification of Keith Gray as a person with significant control on 2019-01-08
dot icon17/01/2019
Appointment of Mr Keith Gray as a director on 2019-01-08
dot icon17/01/2019
Termination of appointment of David Wells as a director on 2019-01-08
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Change of constitution by enactment
dot icon16/07/2018
Resolutions
dot icon11/05/2018
Change of constitution by enactment
dot icon19/04/2018
Change of constitution by enactment
dot icon22/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon31/01/2018
Appointment of Mr John Athole Charles Maitland as a secretary on 2018-01-10
dot icon31/01/2018
Appointment of Mr David Wells as a director on 2018-01-10
dot icon31/01/2018
Termination of appointment of Charles Fergusson Manetta as a director on 2018-01-10
dot icon31/01/2018
Termination of appointment of Charles Fergusson Manetta as a secretary on 2018-01-10
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon05/12/2015
Registered office address changed from Golf House, Horsham Road Pease Pottage Crawley West Sussex RH11 9SG to 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2015-12-05
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Resolutions
dot icon24/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon28/02/2011
Director's details changed for Charles Fergusson Manetta on 2011-02-08
dot icon28/02/2011
Director's details changed for Nicholas Richard Mohr on 2011-02-08
dot icon28/02/2011
Secretary's details changed for Charles Fergusson Manetta on 2011-02-08
dot icon26/10/2010
Resolutions
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Secretary's details changed for Charles Fergusson Manetta on 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon19/02/2010
Director's details changed for Charles Fergusson Manetta on 2010-02-19
dot icon19/02/2010
Director's details changed for Mr Robert Edwin Carter on 2010-02-19
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 08/02/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 08/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
Registered office changed on 25/01/08 from: 25 green lane, northgate crawley west sussex RH10 8JX
dot icon28/02/2007
Return made up to 08/02/07; full list of members
dot icon19/12/2006
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/09/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon15/03/2006
Return made up to 08/02/06; full list of members
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New secretary appointed;new director appointed
dot icon15/08/2005
Ad 08/02/05--------- £ si 2@1=2 £ ic 1/3
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Secretary resigned
dot icon08/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David
Director
14/01/2020 - 31/07/2025
21
Wells, David
Director
10/01/2018 - 08/01/2019
21
BRIGHTON SECRETARY LTD
Nominee Secretary
08/02/2005 - 10/02/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
08/02/2005 - 10/02/2005
12606
Manetta, Charles Fergusson
Director
08/02/2005 - 10/01/2018
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CD MEDIA TRAINING LTD

CD MEDIA TRAINING LTD is an(a) Active company incorporated on 08/02/2005 with the registered office located at 5 5 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CD MEDIA TRAINING LTD?

toggle

CD MEDIA TRAINING LTD is currently Active. It was registered on 08/02/2005 .

Where is CD MEDIA TRAINING LTD located?

toggle

CD MEDIA TRAINING LTD is registered at 5 5 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU.

What does CD MEDIA TRAINING LTD do?

toggle

CD MEDIA TRAINING LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CD MEDIA TRAINING LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-08 with no updates.