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.
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 | : |
|
Registered Address | : | Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, Norfolk, NR2 1SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, NR2 1SF | Secretary | 06 April 2012 | Active |
Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, NR2 1SF | Director | 06 April 2012 | Active |
Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, NR2 1SF | Director | 12 September 2022 | Active |
Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, NR2 1SF | Director | 31 August 2015 | Active |
35a, Prince Of Wales Road, Norwich, NR1 1BG | Secretary | 07 August 2008 | Active |
35a, Prince Of Wales Road, Norwich, NR1 1BG | Director | 07 August 2008 | Active |
Norwich Wellbeing Centre, 15 Chapelfield East, Norwich, NR2 1SF | Director | 31 August 2015 | Active |
36, Angell Park Gardens, Brixton, London, SW9 7NG | Director | 07 August 2008 | Active |
35a, Prince Of Wales Road, Norwich, NR1 1BG | Director | 06 April 2012 | Active |
35a, Prince Of Wales Road, Norwich, NR1 1BG | Director | 06 April 2012 | Active |
35a, Prince Of Wales Road, Norwich, NR1 1BG | Director | 06 April 2012 | Active |
35a, Prince Of Wales Road, Norwich, NR1 1BG | Director | 06 April 2012 | Active |
35a, Prince Of Wales Road, Norwich, NR1 1BG | Director | 06 April 2012 | Active |
35a, Prince Of Wales Road, Norwich, NR1 1BG | Director | 07 January 2013 | Active |
35a, Prince Of Wales Road, Norwich, NR1 1BG | Director | 06 April 2012 | Active |
35a, Prince Of Wales Road, Norwich, NR1 1BG | Director | 06 April 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.