PUBLIC SERVICE BROADCASTING TRUST
Overview
| Company Name | PUBLIC SERVICE BROADCASTING TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02194957 |
| 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 PUBLIC SERVICE BROADCASTING TRUST?
- Other education n.e.c. (85590) / Education
Where is PUBLIC SERVICE BROADCASTING TRUST located?
| Registered Office Address | C/O Lewis Brownlee (Chichester) Birdham Road PO20 7EQ Chichester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUBLIC SERVICE BROADCASTING TRUST?
| Company Name | From | Until |
|---|---|---|
| PUBLIC SERVICE BROADCASTING TRUST LTD | Oct 31, 2005 | Oct 31, 2005 |
| MERIDIAN BROADCASTING CHARITABLE TRUST LIMITED | Mar 16, 1995 | Mar 16, 1995 |
| MERIDIAN BROADCASTING TRUST LIMITED | Sep 02, 1993 | Sep 02, 1993 |
| TVS TELETHON TRUST LIMITED | Nov 17, 1987 | Nov 17, 1987 |
What are the latest accounts for PUBLIC SERVICE BROADCASTING TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PUBLIC SERVICE BROADCASTING TRUST?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for PUBLIC SERVICE BROADCASTING TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stephen Fenning as a director on Jan 12, 2026 | 1 pages | TM01 | ||
Termination of appointment of David Mark Beal as a director on Jan 12, 2026 | 1 pages | TM01 | ||
Appointment of Mrs Julie Creswell Buck as a director on Jun 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julie Cresswell Buck as a secretary on Jun 23, 2025 | 1 pages | TM02 | ||
Appointment of Mr Nick Finch as a secretary on Jun 23, 2025 | 2 pages | AP03 | ||
Termination of appointment of Emily Ann Cutter as a director on Jun 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 32 Abbey Road Halesowen B63 2HE England to C/O Lewis Brownlee (Chichester) Birdham Road Chichester PO20 7EQ on Feb 18, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mrs Rachel Clare Adams as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Wesley Erpen as a director on Jan 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Jay Coleman as a director on May 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Wayne Kerr as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nathaniel Charles Adams as a director on Feb 25, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Appointment of Ms Julie Cresswell Buck as a secretary on Jun 06, 2020 | 2 pages | AP03 | ||
Who are the officers of PUBLIC SERVICE BROADCASTING TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINCH, Nick | Secretary | Exmouth Market EC1R 4QL London Flat A, 25 England | 337227660001 | |||||||
| ADAMS, Rachel Clare | Director | Church Hill GL17 9SW Lydbrook Walnut Tree Cottage England | England | British | 178122210003 | |||||
| COLEMAN, Jay | Director | Birdham Road PO20 7EQ Chichester C/O Lewis Brownlee (Chichester) England | Scotland | British | 309076340001 | |||||
| CRESWELL BUCK, Julie | Director | Rock Road Yatton BS49 4JE Bristol 22 England | England | British | 337230820001 | |||||
| FINCH, Nick | Director | Birdham Road PO20 7EQ Chichester C/O Lewis Brownlee (Chichester) England | United Kingdom | British | 208026210001 | |||||
| BUCK, Julie Cresswell | Secretary | Birdham Road PO20 7EQ Chichester C/O Lewis Brownlee (Chichester) England | 277841150001 | |||||||
| HORSLEY, Margo | Secretary | 5 Grayling Court RG1 8DL Reading Berkshire | British | 11041460001 | ||||||
| HORSLEY, Margo | Secretary | 3 Penarth Place St Thomas Street SO23 9HR Winchester Hampshire | British | 11041460002 | ||||||
| MONTAGU, Natasha Louise | Secretary | Abbey Road B63 2HE Halesowen 32 England | 252683330001 | |||||||
| STEVENS, Anthony Christopher | Secretary | Television Centre SO14 0YS Southampton Hampshire | British | 8499490001 | ||||||
| ADAMS, Nathaniel Charles | Director | Abbey Road B63 2HE Halesowen 32 England | United Kingdom | British | 199764990001 | |||||
| ADAMS, Sarah Louise | Director | Constable Road IP4 2UZ Ipswich 81 Suffolk United Kingdom | United Kingdom | British | 111723170002 | |||||
| ALBURY, Simon Albert | Director | 12 Blenheim Gardens NW2 4NS London | England | British | 8858570001 | |||||
| ANTHONY, Dirk Posthumus, Mr, | Director | Abbey Road B63 2HE Halesowen 32 England | United Kingdom | British | 196308210001 | |||||
| BARKER, Miriam | Director | Beda Road CF5 1LY Cardiff 64 Wales | Wales | British | 271055210001 | |||||
| BEAL, David Mark | Director | Highfield Avenue PO14 1JA Fareham 9 England | England | British | 217126530001 | |||||
| BERNARD, Ralph Mitchell | Director | Abbey Road B63 2HE Halesowen 32 England | England | British | 32493590003 | |||||
| BROOK, Anthony Donald | Director | 18 Brookvale Road Highfield SO17 1QP Southampton Hampshire | British | 3581010001 | ||||||
| BURNS, Julian Delisle | Director | Abbey Road B63 2HE Halesowen 32 England | United Kingdom | British | 17986720005 | |||||
| CARR, Charles Richard | Director | The Cloth Hall East Wing Biddenden TN27 8AG Ashford Kent | British | 55438680001 | ||||||
| CHARLTON, Lindsay John | Director | Fullers Hill Farmhouse Fullers Hill TN15 0EN Seal Kent | England | English | 82583360001 | |||||
| CROSS, Steven Gordon | Director | Burridge Road SO31 1BT Burridge Southampton 32 Hants United Kingdom | England | British | 62851130001 | |||||
| CUTTER, Emily Ann | Director | Priors Grange High Pittington DH6 1DB Durham 108 England | England | British | 271055500001 | |||||
| DUDGEON, Colin John | Director | Abbey Road B63 2HE Halesowen 32 England | England | British | 148825160001 | |||||
| DUNCALF OBE, Richard Craig | Director | Cheriton SO24 0NG Alresford Cheriton Mill Hampshire England | England | British | 233669530001 | |||||
| ELDRED, Nicholas John | Director | 7a St Thomas Street SO23 9HE Winchester Calpe House Hampshire | United Kingdom | British | 188110510001 | |||||
| ELIAS, Robin Pieter | Director | Harrow Road West RH4 3BA Dorking Faraway Surrey England | England | British | 135223200001 | |||||
| ERPEN, Wesley Thomas | Director | Abbey Road B63 2HE Halesowen 32 England | England | British | 270994120001 | |||||
| FARTHING, Rys, Dr | Director | 75 Margaret Street W1W 8SY London Wato 4th Floor United Kingdom | United Kingdom | British | 236027180001 | |||||
| FENNING, Stephen | Director | Cecil Square CT9 1BD Margate 6 England | England | British | 271083810001 | |||||
| FISK, Nicholas John Spencer | Director | Abbey Road B63 2HE Halesowen 32 England | England | British | 74364160001 | |||||
| FLATHER, Shreela, Baroness | Director | Treveni Ascot Road SL6 2HT Maidenhead Berkshire | United Kingdom | British | 12807510001 | |||||
| GEACH, Hugh Spencer | Director | 2 Hazeldown Cottages Stepbridge Path GU21 1LX Woking Surrey | British | 70263240001 | ||||||
| GEDDIE, Claire Emily | Director | 6 Pancras Square N1C 4AG London Youtube United Kingdom | United Kingdom | British,Canadian | 254581750001 | |||||
| HAMBLIN, Frederick Thomas, Doctor | Director | Hilbrigen Roedean Way BN2 5RJ Brighton East Sussex | British | 8499510001 |
What are the latest statements on persons with significant control for PUBLIC SERVICE BROADCASTING TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 01, 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