PREMIER CHRISTIAN MEDIA TRUST

PREMIER CHRISTIAN MEDIA TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePREMIER CHRISTIAN MEDIA TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01743091
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PREMIER CHRISTIAN MEDIA TRUST?

    Previous Company Names
    Company NameFromUntil
    THE CHRISTIAN MEDIA TRUSTApr 13, 2000Apr 13, 2000
    THE LUIS PALAU MISSION TO LONDONJul 28, 1983Jul 28, 1983

    What are the latest accounts for PREMIER CHRISTIAN MEDIA TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PREMIER CHRISTIAN MEDIA TRUST?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for PREMIER CHRISTIAN MEDIA TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Group of companies' accounts made up to Mar 31, 2024

    31 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Mark Gerald Spelman on Sep 23, 2024

    2 pagesCH01

    Director's details changed for Mr Sandy Alastair William Muirhead on Sep 23, 2024

    2 pagesCH01

    Director's details changed for Mr Duncan Hugh Barclay on Sep 23, 2024

    2 pagesCH01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    30 pagesAA

    Termination of appointment of Carl David Hughes as a director on Dec 12, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Templeman as a director on Jul 18, 2023

    2 pagesAP01

    Appointment of Dk Legal Ltd as a secretary on Jul 12, 2023

    2 pagesAP04

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Appointment of The Lady Andrea Lenzie as a director on Oct 18, 2022

    2 pagesAP01

    Termination of appointment of Andrew Stephen Lindsay Hawkins as a director on Oct 18, 2022

    1 pagesTM01

    Appointment of Mr Mark Gerald Spelman as a director on Oct 18, 2022

    2 pagesAP01

    Appointment of Mr Duncan Hugh Barclay as a director on Oct 18, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    29 pagesAA

    Termination of appointment of Leslie Griffiths as a director on Feb 17, 2022

    1 pagesTM01

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of PREMIER CHRISTIAN MEDIA TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DK LEGAL LTD
    Westfield Road
    KT6 4EJ Surbiton
    55
    England
    Secretary
    Westfield Road
    KT6 4EJ Surbiton
    55
    England
    Identification TypeUK Limited Company
    Registration Number10262333
    311749160001
    BARCLAY, Duncan Hugh
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritishConsultant87203900005
    COOMBS, Anthony Michael Vincent
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritishChairman106566110001
    DUFF, Jillian Louise Calland, Rt Revd Dr
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    WalesBritishBishop (Church Of England)248526170001
    LENZIE, Andrea, Lady
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritishCharity Expert306765890001
    MBAKWE, Emmanuel Chichebe
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritishManagement Consultant77956040001
    MUIRHEAD, Sandy Alastair William
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritishPrivate Equity Fund Manager197089290001
    POTTS, Graeme John
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritishManaging Director And Group Finance Director89665780002
    SCHOFIELD, Dominic John
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritishSenior Client Partner172537530001
    SPELMAN, Mark Gerald
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritishNon Exec Director9425610004
    TEMPLEMAN, Jonathan
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritishChief Executive311873100001
    JOHNSON, Alan David
    Downlands View Cheeleys
    Horsted Keynes
    RH17 7AU Haywards Heath
    West Sussex
    Secretary
    Downlands View Cheeleys
    Horsted Keynes
    RH17 7AU Haywards Heath
    West Sussex
    BritishCompany Secretary57797890001
    SAUNDERSON, David James
    Netherhall Grange
    Worts Causeway
    CB1 8RJ Cambridge
    Cambs
    Secretary
    Netherhall Grange
    Worts Causeway
    CB1 8RJ Cambridge
    Cambs
    BritishDirector114401100001
    WOOD, Martin Antony
    118 Marling Way
    DA12 4RE Gravesend
    Kent
    Secretary
    118 Marling Way
    DA12 4RE Gravesend
    Kent
    BritishAccountant100125650001
    ALDERTON-FORD, Jonathan Laurence, Reverend Canon
    Heldhaw Road
    IP32 7ER Bury St Edmunds
    18
    Suffolk
    Director
    Heldhaw Road
    IP32 7ER Bury St Edmunds
    18
    Suffolk
    EnglandBritishMinister133682100002
    BAPTISTE, Amanda Jean
    59 Onslow Gardens
    SW7 3QF London
    Flat 5
    Director
    59 Onslow Gardens
    SW7 3QF London
    Flat 5
    BritishInvestment Banker146270640001
    BIRCHALL, Mark Dearman
    Cotswold Farm
    Duntisbourne Abbotts
    GL7 7JS Cirencester
    Gloucestershire
    Director
    Cotswold Farm
    Duntisbourne Abbotts
    GL7 7JS Cirencester
    Gloucestershire
    BritishRetired69624590001
    BOLTON, Roger John
    House
    Little Gaddesden
    HP4 1PL Berkhamsted
    Manor
    Hertfordshire
    United Kingdom
    Director
    House
    Little Gaddesden
    HP4 1PL Berkhamsted
    Manor
    Hertfordshire
    United Kingdom
    United KingdomBritishChairman21827820001
    BONSER, Jeffrey Walter
    58 Carlton Avenue
    SS0 0QL Westcliff On Sea
    Essex
    Director
    58 Carlton Avenue
    SS0 0QL Westcliff On Sea
    Essex
    BritishGeneral Secretary69624470001
    BROWN, Paul Campbell
    192 Farleigh Road
    CR6 9EE Warlingham
    Surrey
    Director
    192 Farleigh Road
    CR6 9EE Warlingham
    Surrey
    BritishManager44968480001
    CATFORD, Francis James Robin
    40 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ET London
    Director
    40 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ET London
    EnglandBritishPublishing Director40179490002
    CONRATHE, Paul Anthony
    3 Glebe Road
    Cheam
    SM2 7NS Sutton
    Surrey
    Director
    3 Glebe Road
    Cheam
    SM2 7NS Sutton
    Surrey
    EnglandBritishSolicitor99323860001
    COOMBS, Anthony Michael Vincent
    Chapter Street
    SW1P 4NP London
    22
    Director
    Chapter Street
    SW1P 4NP London
    22
    EnglandBritishChairman106566110001
    DYER, Alan Watson
    The Old Vicarage
    Oakridge Lynch
    GL6 7NS Stroud
    Gloucestershire
    Director
    The Old Vicarage
    Oakridge Lynch
    GL6 7NS Stroud
    Gloucestershire
    BritishDirector35536380001
    GRIFFITHS, Leslie, Lord
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    United KingdomBritishMethodist Minister And Peer Of The Realm246776660001
    HAWKINS, Andrew Stephen Lindsay
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritishChairman86806220003
    HUGHES, Carl David
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    Director
    Sybron Way
    TN6 3DZ Crowborough
    6 April Court
    England
    EnglandBritishNon-Executive Company Director197828720001
    KIRBY, Gilbert Walter, The Reverend
    78 Hallowell Road
    HA6 1DS Northwood
    Middlesex
    Director
    78 Hallowell Road
    HA6 1DS Northwood
    Middlesex
    BritishDirector28367600001
    KIRBY, Kathleen, Reverend
    Flat 2 184 Peckham Rye
    East Dulwich
    SE22 9QA London
    Director
    Flat 2 184 Peckham Rye
    East Dulwich
    SE22 9QA London
    United KingdomBritishManagement103095240001
    LATHAM, Alan John
    9 Holly Hill Drive
    SM7 2BD Banstead
    Surrey
    Director
    9 Holly Hill Drive
    SM7 2BD Banstead
    Surrey
    United KingdomBritishDirector60093340001
    LUCAS, David Royston
    Chapter Street
    SW1P 4NP London
    22
    Director
    Chapter Street
    SW1P 4NP London
    22
    EnglandBritishNon-Executive Director12069060001
    NORRINGTON OBE, Humphrey Thomas
    Hill House
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Hill House
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    EnglandBritishRetired7144800002
    PICKFORD, David Michael
    4 Old Rectory Close
    Mersham
    TN25 6LZ Ashford
    Kent
    Director
    4 Old Rectory Close
    Mersham
    TN25 6LZ Ashford
    Kent
    BritishDirector64475900001
    PRITCHARD, John Lawrence, Bishop
    Chapter Street
    SW1P 4NP London
    22
    Director
    Chapter Street
    SW1P 4NP London
    22
    EnglandBritishBishop201778970001
    REID MBE, Claudine Almalita
    Covington Gardens
    SW16 3SE Norbury
    12
    London
    United Kingdom
    Director
    Covington Gardens
    SW16 3SE Norbury
    12
    London
    United Kingdom
    United KingdomBritishDirector132047860002

    What are the latest statements on persons with significant control for PREMIER CHRISTIAN MEDIA TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 06, 2017The 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