Company NameTraining 4 Media Limited
Company StatusDissolved
Company Number07241847
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date23 July 2013 (10 years, 8 months ago)
Previous NameDistinctive East Midlands Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Ronald Graham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
Aiden House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director NameMr Barrie John Miller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Aidan House
Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director NameMr John Louis Neilson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
Aiden House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
Director NameMr Andrew Geoffrey White
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Aiden House Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
28 March 2013Application to strike the company off the register (3 pages)
28 March 2013Application to strike the company off the register (3 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (18 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (18 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (18 pages)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
8 October 2012Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
8 October 2012Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 4 June 2011
  • GBP 24,000
(4 pages)
3 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 24,000
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(8 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 24,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2012
(8 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 24,000
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(8 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2011Company name changed distinctive east midlands LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
10 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
22 July 2011Change of name notice (2 pages)
22 July 2011Change of name notice (2 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 June 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
9 June 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
13 April 2011Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Barrie John Miller on 13 April 2011 (2 pages)
13 May 2010Register(s) moved to registered office address (1 page)
13 May 2010Registered office address changed from , 7Th Floor, Aiden House Sunderland Road, Gateshead, Tyne and Wear, NE8 3HU, England on 13 May 2010 (1 page)
13 May 2010Register(s) moved to registered office address (1 page)
13 May 2010Registered office address changed from , 7th Floor, Aiden House Sunderland Road, Gateshead, Tyne and Wear, NE8 3HU, England on 13 May 2010 (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)