PREMIER CHRISTIAN MEDIA TRUST
Overview
Company Name | PREMIER CHRISTIAN MEDIA TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 01743091 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PREMIER CHRISTIAN MEDIA TRUST?
- Other service activities n.e.c. (96090) / Other service activities
Where is PREMIER CHRISTIAN MEDIA TRUST located?
Registered Office Address | 6 April Court Sybron Way TN6 3DZ Crowborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PREMIER CHRISTIAN MEDIA TRUST?
Company Name | From | Until |
---|---|---|
THE CHRISTIAN MEDIA TRUST | Apr 13, 2000 | Apr 13, 2000 |
THE LUIS PALAU MISSION TO LONDON | Jul 28, 1983 | Jul 28, 1983 |
What are the latest accounts for PREMIER CHRISTIAN MEDIA TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PREMIER CHRISTIAN MEDIA TRUST?
Last Confirmation Statement Made Up To | May 08, 2026 |
---|---|
Next Confirmation Statement Due | May 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2025 |
Overdue | No |
What are the latest filings for PREMIER CHRISTIAN MEDIA TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Gerald Spelman on Sep 23, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sandy Alastair William Muirhead on Sep 23, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Duncan Hugh Barclay on Sep 23, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Termination of appointment of Carl David Hughes as a director on Dec 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Templeman as a director on Jul 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dk Legal Ltd as a secretary on Jul 12, 2023 | 2 pages | AP04 | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of The Lady Andrea Lenzie as a director on Oct 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stephen Lindsay Hawkins as a director on Oct 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gerald Spelman as a director on Oct 18, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan Hugh Barclay as a director on Oct 18, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Termination of appointment of Leslie Griffiths as a director on Feb 17, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 22 Chapter Street London SW1P 4NP to 6 April Court Sybron Way Crowborough TN6 3DZ on Apr 05, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of PREMIER CHRISTIAN MEDIA TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DK LEGAL LTD | Secretary | Westfield Road KT6 4EJ Surbiton 55 England |
| 311749160001 | ||||||||||
BARCLAY, Duncan Hugh | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | Consultant | 87203900005 | ||||||||
COOMBS, Anthony Michael Vincent | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | Chairman | 106566110001 | ||||||||
DUFF, Jillian Louise Calland, Rt Revd Dr | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | Wales | British | Bishop (Church Of England) | 248526170001 | ||||||||
LENZIE, Andrea, Lady | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | Charity Expert | 306765890001 | ||||||||
MBAKWE, Emmanuel Chichebe | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | Management Consultant | 77956040001 | ||||||||
MUIRHEAD, Sandy Alastair William | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | Private Equity Fund Manager | 197089290001 | ||||||||
POTTS, Graeme John | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | Managing Director And Group Finance Director | 89665780002 | ||||||||
SCHOFIELD, Dominic John | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | Senior Client Partner | 172537530001 | ||||||||
SPELMAN, Mark Gerald | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | Non Exec Director | 9425610004 | ||||||||
TEMPLEMAN, Jonathan | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | Chief Executive | 311873100001 | ||||||||
JOHNSON, Alan David | Secretary | Downlands View Cheeleys Horsted Keynes RH17 7AU Haywards Heath West Sussex | British | Company Secretary | 57797890001 | |||||||||
SAUNDERSON, David James | Secretary | Netherhall Grange Worts Causeway CB1 8RJ Cambridge Cambs | British | Director | 114401100001 | |||||||||
WOOD, Martin Antony | Secretary | 118 Marling Way DA12 4RE Gravesend Kent | British | Accountant | 100125650001 | |||||||||
ALDERTON-FORD, Jonathan Laurence, Reverend Canon | Director | Heldhaw Road IP32 7ER Bury St Edmunds 18 Suffolk | England | British | Minister | 133682100002 | ||||||||
BAPTISTE, Amanda Jean | Director | 59 Onslow Gardens SW7 3QF London Flat 5 | British | Investment Banker | 146270640001 | |||||||||
BIRCHALL, Mark Dearman | Director | Cotswold Farm Duntisbourne Abbotts GL7 7JS Cirencester Gloucestershire | British | Retired | 69624590001 | |||||||||
BOLTON, Roger John | Director | House Little Gaddesden HP4 1PL Berkhamsted Manor Hertfordshire United Kingdom | United Kingdom | British | Chairman | 21827820001 | ||||||||
BONSER, Jeffrey Walter | Director | 58 Carlton Avenue SS0 0QL Westcliff On Sea Essex | British | General Secretary | 69624470001 | |||||||||
BROWN, Paul Campbell | Director | 192 Farleigh Road CR6 9EE Warlingham Surrey | British | Manager | 44968480001 | |||||||||
CATFORD, Francis James Robin | Director | 40 Morpeth Mansions Morpeth Terrace SW1P 1ET London | England | British | Publishing Director | 40179490002 | ||||||||
CONRATHE, Paul Anthony | Director | 3 Glebe Road Cheam SM2 7NS Sutton Surrey | England | British | Solicitor | 99323860001 | ||||||||
COOMBS, Anthony Michael Vincent | Director | Chapter Street SW1P 4NP London 22 | England | British | Chairman | 106566110001 | ||||||||
DYER, Alan Watson | Director | The Old Vicarage Oakridge Lynch GL6 7NS Stroud Gloucestershire | British | Director | 35536380001 | |||||||||
GRIFFITHS, Leslie, Lord | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | United Kingdom | British | Methodist Minister And Peer Of The Realm | 246776660001 | ||||||||
HAWKINS, Andrew Stephen Lindsay | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | Chairman | 86806220003 | ||||||||
HUGHES, Carl David | Director | Sybron Way TN6 3DZ Crowborough 6 April Court England | England | British | Non-Executive Company Director | 197828720001 | ||||||||
KIRBY, Gilbert Walter, The Reverend | Director | 78 Hallowell Road HA6 1DS Northwood Middlesex | British | Director | 28367600001 | |||||||||
KIRBY, Kathleen, Reverend | Director | Flat 2 184 Peckham Rye East Dulwich SE22 9QA London | United Kingdom | British | Management | 103095240001 | ||||||||
LATHAM, Alan John | Director | 9 Holly Hill Drive SM7 2BD Banstead Surrey | United Kingdom | British | Director | 60093340001 | ||||||||
LUCAS, David Royston | Director | Chapter Street SW1P 4NP London 22 | England | British | Non-Executive Director | 12069060001 | ||||||||
NORRINGTON OBE, Humphrey Thomas | Director | Hill House Frithsden Copse HP4 2RQ Berkhamsted Hertfordshire | England | British | Retired | 7144800002 | ||||||||
PICKFORD, David Michael | Director | 4 Old Rectory Close Mersham TN25 6LZ Ashford Kent | British | Director | 64475900001 | |||||||||
PRITCHARD, John Lawrence, Bishop | Director | Chapter Street SW1P 4NP London 22 | England | British | Bishop | 201778970001 | ||||||||
REID MBE, Claudine Almalita | Director | Covington Gardens SW16 3SE Norbury 12 London United Kingdom | United Kingdom | British | Director | 132047860002 |
What are the latest statements on persons with significant control for PREMIER CHRISTIAN MEDIA TRUST?
Notified On | Ceased On | Statement |
---|---|---|
May 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0