Background WavePink WaveYellow Wave

MULTIMEDIA THEOLOGICAL TRAINING LTD (07693753)

MULTIMEDIA THEOLOGICAL TRAINING LTD (07693753) is an active UK company. incorporated on 5 July 2011. with registered office in Farnborough. The company operates in the Education sector, engaged in other education n.e.c.. MULTIMEDIA THEOLOGICAL TRAINING LTD has been registered for 14 years. Current directors include BLUE, Michael, Mr., FATEHI, Mehrdad, Dr, HOVSEPIAN-MEHR, Edward, Rev and 4 others.

Company Number
07693753
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2011
Age
14 years
Address
First Floor, 1 Clockhouse Road, Farnborough, Farnborough, GU14 7QY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BLUE, Michael, Mr., FATEHI, Mehrdad, Dr, HOVSEPIAN-MEHR, Edward, Rev, MCCALEB, Charles Benjamin, Mr., STEER, Malcolm Stuart, STIRLING, Jennifer Philip, TAVASSOLI, Sasan, Pastor
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIMEDIA THEOLOGICAL TRAINING LTD

MULTIMEDIA THEOLOGICAL TRAINING LTD is an active company incorporated on 5 July 2011 with the registered office located in Farnborough. The company operates in the Education sector, specifically engaged in other education n.e.c.. MULTIMEDIA THEOLOGICAL TRAINING LTD was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07693753

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

PARS THEOLOGICAL CENTRE
From: 5 July 2011To: 9 July 2013
Contact
Address

First Floor, 1 Clockhouse Road, Farnborough Clockhouse Road Farnborough, GU14 7QY,

Previous Addresses

Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2QE
From: 29 September 2011To: 23 August 2019
13 Ambleside Crescent Farnham Surrey GU9 0RZ Uk
From: 5 July 2011To: 29 September 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Oct 22
Director Joined
Feb 24
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BLUE, Michael, Mr.

Active
Bldg. L, Suite 250, Austin78746
Born February 1978
Director
Appointed 21 Feb 2024

FATEHI, Mehrdad, Dr

Active
Sutton Court Road, LondonW4 3HR
Born September 1960
Director
Appointed 05 Jul 2011

HOVSEPIAN-MEHR, Edward, Rev

Active
Clockhouse Road, FarnboroughGU14 7QY
Born May 1950
Director
Appointed 11 May 2012

MCCALEB, Charles Benjamin, Mr.

Active
Clockhouse Road, FarnboroughGU14 7QY
Born August 1956
Director
Appointed 29 Mar 2021

STEER, Malcolm Stuart

Active
Sutton Court Road, LondonW4 3HR
Born March 1948
Director
Appointed 05 Jul 2011

STIRLING, Jennifer Philip

Active
Kilvannie Manor, StrathpefferIV14 9AD
Born August 1968
Director
Appointed 09 Aug 2022

TAVASSOLI, Sasan, Pastor

Active
Clockhouse Road, FarnboroughGU14 7QY
Born May 1968
Director
Appointed 01 Aug 2012

BORJI, Mansour

Resigned
Sutton Court Road, LondonW4 3HR
Born August 1974
Director
Appointed 05 Jul 2011
Resigned 30 Mar 2012

HOVSEPIAN-MEHR, Edward, Rev

Resigned
Sutton Court Road, LondonW4 3HR
Born February 1958
Director
Appointed 05 Jul 2011
Resigned 08 Oct 2011

KHACHIKIAN, Saro, Rev

Resigned
Clockhouse Road, FarnboroughGU14 7QY
Born April 1947
Director
Appointed 11 May 2012
Resigned 29 Mar 2021

LUNN, Nick, Dr

Resigned
Sutton Court Road, LondonW4 3HR
Born February 1958
Director
Appointed 05 Jul 2011
Resigned 28 May 2025

STEWART, Ashton, Rev

Resigned
Clockhouse Road, FarnboroughGU14 7QY
Born June 1946
Director
Appointed 11 May 2012
Resigned 29 Mar 2021

ZAIDIFARD, Khezr Elias

Resigned
Cowley Mill Road, UxbridgeUB8 2QE
Born July 1940
Director
Appointed 07 Sept 2011
Resigned 11 Dec 2020

Persons with significant control

1

Dr Mehrdad Fatehi

Active
Clockhouse Road, FarnboroughGU14 7QY
Born September 1960

Nature of Control

Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Incorporation Company
5 July 2011
NEWINCIncorporation