UKBizDB.co.uk

COMMUNITY MEDIA PRODUCTIONS & TRAINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Community Media Productions & Training Limited. The company was founded 15 years ago and was given the registration number 06667149. The firm's registered office is in NORWICH. You can find them at Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, Norfolk. This company's SIC code is 59112 - Video production activities.

Company Information

Name:COMMUNITY MEDIA PRODUCTIONS & TRAINING LIMITED
Company Number:06667149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, Norfolk, NR2 1SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, NR2 1SF

Secretary06 April 2012Active
Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, NR2 1SF

Director06 April 2012Active
Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, NR2 1SF

Director12 September 2022Active
Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, NR2 1SF

Director31 August 2015Active
35a, Prince Of Wales Road, Norwich, NR1 1BG

Secretary07 August 2008Active
35a, Prince Of Wales Road, Norwich, NR1 1BG

Director07 August 2008Active
Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, NR2 1SF

Director31 August 2015Active
36, Angell Park Gardens, Brixton, London, SW9 7NG

Director07 August 2008Active
35a, Prince Of Wales Road, Norwich, NR1 1BG

Director06 April 2012Active
35a, Prince Of Wales Road, Norwich, NR1 1BG

Director06 April 2012Active
35a, Prince Of Wales Road, Norwich, NR1 1BG

Director06 April 2012Active
35a, Prince Of Wales Road, Norwich, NR1 1BG

Director06 April 2012Active
35a, Prince Of Wales Road, Norwich, NR1 1BG

Director06 April 2012Active
35a, Prince Of Wales Road, Norwich, NR1 1BG

Director07 January 2013Active
35a, Prince Of Wales Road, Norwich, NR1 1BG

Director06 April 2012Active
35a, Prince Of Wales Road, Norwich, NR1 1BG

Director06 April 2012Active

People with Significant Control

Mr Hakim Oyindamola Akanmu
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Flat 10 Tudor House, Rose Lane, Norwich, England, NR1 1PJ
Nature of control:
  • Voting rights 25 to 50 percent
Hashir Abdul Rahman
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:34, Lincoln Street, Norwich, England, NR2 3LA
Nature of control:
  • Ownership of shares 50 to 75 percent
Rina Matala
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:80, St. Leonards Road, Norwich, England, NR1 4JF
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Address

Change registered office address company with date old address new address.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.