About

Registered Number: 05357446
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Hermes House, St. Johns Road, Tunbridge Wells, TN4 9UZ,

 

Based in Tunbridge Wells, Cd Media Training Ltd was established in 2005. The organisation has 9 directors listed as Watson, Steven Paul, Gray, Keith, Moxon, Jonathan David, Maitland, John Athole Charles, Carter, Robert Edwin, Maitland, John Athole Charles, Manetta, Charles Fergusson, Mohr, Nicholas Richard, Wells, David in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Keith 08 January 2019 - 1
MOXON, Jonathan David 31 May 2019 - 1
CARTER, Robert Edwin 08 February 2005 31 May 2019 1
MAITLAND, John Athole Charles 31 May 2019 14 January 2020 1
MANETTA, Charles Fergusson 08 February 2005 10 January 2018 1
MOHR, Nicholas Richard 08 February 2005 01 June 2019 1
WELLS, David 10 January 2018 08 January 2019 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Steven Paul 14 January 2020 - 1
MAITLAND, John Athole Charles 10 January 2018 14 January 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
CS01 - N/A 19 February 2020
AD01 - Change of registered office address 14 January 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AP03 - Appointment of secretary 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
RESOLUTIONS - N/A 23 October 2019
AA - Annual Accounts 06 June 2019
PSC05 - N/A 04 June 2019
PSC07 - N/A 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
PSC02 - N/A 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
PSC07 - N/A 03 June 2019
PSC07 - N/A 03 June 2019
CS01 - N/A 26 February 2019
PSC01 - N/A 17 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 30 July 2018
RESOLUTIONS - N/A 16 July 2018
CC05 - Change of constitution by enactment 16 July 2018
CC05 - Change of constitution by enactment 11 May 2018
CC05 - Change of constitution by enactment 19 April 2018
CS01 - N/A 22 February 2018
AP03 - Appointment of secretary 31 January 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 05 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 07 December 2012
RESOLUTIONS - N/A 12 July 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
RESOLUTIONS - N/A 26 October 2010
AA - Annual Accounts 04 October 2010
CH03 - Change of particulars for secretary 31 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 25 January 2008
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 10 October 2006
225 - Change of Accounting Reference Date 18 September 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.