CHASE MEDIA TRAINING C.I.C.

Register to unlock more data on OkredoRegister

CHASE MEDIA TRAINING C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09659844

Incorporation date

26/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Wynns Venture Center, Broad Street, Cannock, Staffordshire WS11 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2015)
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon27/04/2023
Termination of appointment of Robyn Hughes as a director on 2023-04-27
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon24/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon13/06/2019
Cessation of Andrew Raymond Buck as a person with significant control on 2019-06-01
dot icon13/06/2019
Termination of appointment of Martin Daniel Evans as a director on 2019-06-01
dot icon08/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon18/07/2017
Appointment of Mr Robyn Hughes as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of David Hughes as a director on 2017-07-18
dot icon05/07/2017
Notification of Andrew Raymond Buck as a person with significant control on 2017-07-05
dot icon05/07/2017
Notification of Andrew Raymond Buck as a person with significant control on 2017-07-05
dot icon28/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon01/06/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon16/05/2017
Appointment of Mr Andrew Raymond Buck as a director on 2017-03-09
dot icon12/04/2017
Termination of appointment of Richard Peter Miller as a director on 2017-03-09
dot icon28/06/2016
Annual return made up to 2016-06-26 no member list
dot icon28/06/2016
Director's details changed for Mr Martin Daniel Evans on 2015-09-09
dot icon28/06/2016
Director's details changed for Mr Richard Peter Miller on 2015-09-09
dot icon02/12/2015
Appointment of Mr David Hughes as a director on 2015-11-30
dot icon09/09/2015
Termination of appointment of Thomas Simon Williamson as a director on 2015-09-01
dot icon09/09/2015
Registered office address changed from Unit 2 Wynns Venture Center Broad Street Bridgtoen Cannock Staffordshire WS11 0XL England to Unit 2 Wynns Venture Center Broad Street Cannock Staffordshire WS11 0XL on 2015-09-09
dot icon09/09/2015
Registered office address changed from 3 Kingston Shopping Arcade Walsall Road Cannock Staffordshire WS11 0HQ to Unit 2 Wynns Venture Center Broad Street Cannock Staffordshire WS11 0XL on 2015-09-09
dot icon26/06/2015
Incorporation of a Community Interest Company
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-88.08 % *

* during past year

Cash in Bank

£323.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.73K
-
0.00
2.71K
-
2022
0
5.28K
-
0.00
323.00
-
2022
0
5.28K
-
0.00
323.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.28K £Ascended93.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

323.00 £Descended-88.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buck, Andrew Raymond
Director
09/03/2017 - Present
5
Hughes, Robyn
Director
18/07/2017 - 27/04/2023
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE MEDIA TRAINING C.I.C.

CHASE MEDIA TRAINING C.I.C. is an(a) Active company incorporated on 26/06/2015 with the registered office located at Unit 2 Wynns Venture Center, Broad Street, Cannock, Staffordshire WS11 0XL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE MEDIA TRAINING C.I.C.?

toggle

CHASE MEDIA TRAINING C.I.C. is currently Active. It was registered on 26/06/2015 .

Where is CHASE MEDIA TRAINING C.I.C. located?

toggle

CHASE MEDIA TRAINING C.I.C. is registered at Unit 2 Wynns Venture Center, Broad Street, Cannock, Staffordshire WS11 0XL.

What does CHASE MEDIA TRAINING C.I.C. do?

toggle

CHASE MEDIA TRAINING C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHASE MEDIA TRAINING C.I.C.?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-06-30.