Media Friendly Training Limited

General information

Name:

Media Friendly Training Ltd

Office Address:

Devonshire House 582 Honeypot Lane HA7 1JS Stanmore

Number: 03569979

Incorporation date: 1998-05-26

End of financial year: 31 August

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Media Friendly Training has been offering its services for 26 years. Established under company registration number 03569979, this company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of the firm during business times under the following address: Devonshire House 582 Honeypot Lane, HA7 1JS Stanmore. From Sat, 6th Jul 2019 Media Friendly Training Limited is no longer under the business name Media Friendly. This business's Standard Industrial Classification Code is 99999 and has the NACE code: Dormant Company. The firm's most recent filed accounts documents cover the period up to 2022-08-31 and the most current annual confirmation statement was released on 2023-02-28.

1 transaction have been registered in 2013 with a sum total of £690. Cooperation with the Rutland County Council council covered the following areas: Publicity.

As stated, this limited company was built in Tue, 26th May 1998 and has so far been governed by two directors. In order to support the directors in their duties, the limited company has been utilizing the expertise of Maurya F. as a secretary since 1999.

  • Previous company's names
  • Media Friendly Training Limited 2019-07-06
  • Media Friendly Limited 1998-05-26

Financial data based on annual reports

Company staff

Maurya F.

Role: Secretary

Appointed: 31 October 1999

Latest update: 20 March 2024

Maurya F.

Role: Director

Appointed: 31 October 1999

Latest update: 20 March 2024

Andrew C.

Role: Director

Appointed: 21 October 1999

Latest update: 20 March 2024

People with significant control

Executives who control the firm include: Maurya F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Maurya F.
Notified on 26 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew C.
Notified on 26 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 June 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 19 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 19 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Manor House 27 Manor Park Crescent

Post code:

HA8 7NH

City / Town:

Edgware

HQ address,
2013

Address:

Manor House 27 Manor Park Crescent

Post code:

HA8 7NH

City / Town:

Edgware

HQ address,
2014

Address:

27 Manor Park Crescent

Post code:

HA8 7NH

City / Town:

Edgware

HQ address,
2015

Address:

27 Manor Park Crescent

Post code:

HA8 7NH

City / Town:

Edgware

HQ address,
2016

Address:

27 Manor Park Crescent

Post code:

HA8 7NH

City / Town:

Edgware

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Rutland County Council 1 £ 690.00
2013-09-20 2195422 £ 690.00 Publicity

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
25
Company Age

Closest Companies - by postcode