Background WavePink WaveYellow Wave

MD PRODUCTIONS TRAINING ACADEMY LIMITED (08744355)

MD PRODUCTIONS TRAINING ACADEMY LIMITED (08744355) is an active UK company. incorporated on 23 October 2013. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MD PRODUCTIONS TRAINING ACADEMY LIMITED has been registered for 12 years. Current directors include DOFORO, Miguel Otis Leon.

Company Number
08744355
Status
active
Type
ltd
Incorporated
23 October 2013
Age
12 years
Address
C/O Make Huyton Village 47-49 Derby Road, Liverpool, L36 9UQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DOFORO, Miguel Otis Leon
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MD PRODUCTIONS TRAINING ACADEMY LIMITED

MD PRODUCTIONS TRAINING ACADEMY LIMITED is an active company incorporated on 23 October 2013 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MD PRODUCTIONS TRAINING ACADEMY LIMITED was registered 12 years ago.(SIC: 90010)

Status

active

Active since 12 years ago

Company No

08744355

LTD Company

Age

12 Years

Incorporated 23 October 2013

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 17 January 2023 (3 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Dormant

Next Due

Due by 31 July 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 2 September 2022 (3 years ago)
Submitted on 17 January 2023 (3 years ago)

Next Due

Due by 16 September 2023
For period ending 2 September 2023
Contact
Address

C/O Make Huyton Village 47-49 Derby Road Huyton Liverpool, L36 9UQ,

Previous Addresses

C/O Venture Finance Management Cotton Exchange, Old Hall Street Liverpool L3 9LQ England
From: 26 June 2023To: 27 March 2024
54-56 Ormskirk Street St. Helens WA10 2TF England
From: 7 January 2020To: 26 June 2023
20 Errol Street Liverpool L17 7DQ United Kingdom
From: 29 October 2018To: 7 January 2020
The Tapestry 68-76 Kempston Street Liverpool Merseyside L3 8HL United Kingdom
From: 10 May 2018To: 29 October 2018
Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
From: 9 January 2018To: 10 May 2018
The Gostins Building 6th Floor 32 - 36 Hanover Street Liverpool Merseyside L1 4LN England
From: 11 December 2015To: 9 January 2018
145 Edge Lane Liverpool L7 2PF
From: 23 October 2013To: 11 December 2015
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 14
Director Left
Apr 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
New Owner
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Aug 23
New Owner
Aug 23
Director Left
Aug 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DOFORO, Miguel Otis Leon

Active
47-49 Derby Road, LiverpoolL36 9UQ
Born June 1979
Director
Appointed 01 Aug 2023

DOFORO, Miguel

Resigned
The Arts Centre St Helens, Nicholson Place, St HelensWA10 1GP
Born June 1978
Director
Appointed 01 Jan 2023
Resigned 01 Jun 2023

DOFORO, Miguel

Resigned
LiverpoolL7 2PF
Born June 1978
Director
Appointed 03 Jul 2014
Resigned 11 Apr 2022

O'BRIEN, David

Resigned
Cotton Exchange, Old Hall Street, LiverpoolL3 9LQ
Born May 1982
Director
Appointed 01 Jun 2023
Resigned 01 Aug 2023

ROONEY, Marina

Resigned
Errol Street, LiverpoolL17 7DQ
Born August 1951
Director
Appointed 23 Oct 2013
Resigned 01 Jan 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Miguel Otis Leon Doforo

Active
47-49 Derby Road, LiverpoolL36 9UQ
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023

Mr David O'Brien

Active
47-49 Derby Road, LiverpoolL36 9UQ
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2023

Mr Miguel Doforo

Ceased
Cotton Exchange, Old Hall Street, LiverpoolL3 9LQ
Born June 1978

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jun 2023

Mrs Marina Rooney

Ceased
Ormskirk Street, St. HelensWA10 2TF
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

50

Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Incorporation Company
23 October 2013
NEWINCIncorporation