PUBLIC SERVICE BROADCASTING TRUST

PUBLIC SERVICE BROADCASTING TRUST

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

    Company NamePUBLIC SERVICE BROADCASTING TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02194957
    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 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 AddressNo

    What were the previous names of PUBLIC SERVICE BROADCASTING TRUST?

    Previous Company Names
    Company NameFromUntil
    PUBLIC SERVICE BROADCASTING TRUST LTDOct 31, 2005Oct 31, 2005
    MERIDIAN BROADCASTING CHARITABLE TRUST LIMITEDMar 16, 1995Mar 16, 1995
    MERIDIAN BROADCASTING TRUST LIMITEDSep 02, 1993Sep 02, 1993
    TVS TELETHON TRUST LIMITEDNov 17, 1987Nov 17, 1987

    What are the latest accounts for PUBLIC SERVICE BROADCASTING TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PUBLIC SERVICE BROADCASTING TRUST?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for PUBLIC SERVICE BROADCASTING TRUST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Fenning as a director on Jan 12, 2026

    1 pagesTM01

    Termination of appointment of David Mark Beal as a director on Jan 12, 2026

    1 pagesTM01

    Appointment of Mrs Julie Creswell Buck as a director on Jun 23, 2025

    2 pagesAP01

    Termination of appointment of Julie Cresswell Buck as a secretary on Jun 23, 2025

    1 pagesTM02

    Appointment of Mr Nick Finch as a secretary on Jun 23, 2025

    2 pagesAP03

    Termination of appointment of Emily Ann Cutter as a director on Jun 16, 2025

    1 pagesTM01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Mrs Rachel Clare Adams as a director on Jan 30, 2025

    2 pagesAP01

    Termination of appointment of Wesley Erpen as a director on Jan 15, 2025

    1 pagesTM01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Jay Coleman as a director on May 03, 2023

    2 pagesAP01

    Termination of appointment of Wayne Kerr as a director on Oct 19, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nathaniel Charles Adams as a director on Feb 25, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    19 pagesAA

    Appointment of Ms Julie Cresswell Buck as a secretary on Jun 06, 2020

    2 pagesAP03

    Who are the officers of PUBLIC SERVICE BROADCASTING TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Nick
    Exmouth Market
    EC1R 4QL London
    Flat A, 25
    England
    Secretary
    Exmouth Market
    EC1R 4QL London
    Flat A, 25
    England
    337227660001
    ADAMS, Rachel Clare
    Church Hill
    GL17 9SW Lydbrook
    Walnut Tree Cottage
    England
    Director
    Church Hill
    GL17 9SW Lydbrook
    Walnut Tree Cottage
    England
    EnglandBritish178122210003
    COLEMAN, Jay
    Birdham Road
    PO20 7EQ Chichester
    C/O Lewis Brownlee (Chichester)
    England
    Director
    Birdham Road
    PO20 7EQ Chichester
    C/O Lewis Brownlee (Chichester)
    England
    ScotlandBritish309076340001
    CRESWELL BUCK, Julie
    Rock Road
    Yatton
    BS49 4JE Bristol
    22
    England
    Director
    Rock Road
    Yatton
    BS49 4JE Bristol
    22
    England
    EnglandBritish337230820001
    FINCH, Nick
    Birdham Road
    PO20 7EQ Chichester
    C/O Lewis Brownlee (Chichester)
    England
    Director
    Birdham Road
    PO20 7EQ Chichester
    C/O Lewis Brownlee (Chichester)
    England
    United KingdomBritish208026210001
    BUCK, Julie Cresswell
    Birdham Road
    PO20 7EQ Chichester
    C/O Lewis Brownlee (Chichester)
    England
    Secretary
    Birdham Road
    PO20 7EQ Chichester
    C/O Lewis Brownlee (Chichester)
    England
    277841150001
    HORSLEY, Margo
    5 Grayling Court
    RG1 8DL Reading
    Berkshire
    Secretary
    5 Grayling Court
    RG1 8DL Reading
    Berkshire
    British11041460001
    HORSLEY, Margo
    3 Penarth Place
    St Thomas Street
    SO23 9HR Winchester
    Hampshire
    Secretary
    3 Penarth Place
    St Thomas Street
    SO23 9HR Winchester
    Hampshire
    British11041460002
    MONTAGU, Natasha Louise
    Abbey Road
    B63 2HE Halesowen
    32
    England
    Secretary
    Abbey Road
    B63 2HE Halesowen
    32
    England
    252683330001
    STEVENS, Anthony Christopher
    Television Centre
    SO14 0YS Southampton
    Hampshire
    Secretary
    Television Centre
    SO14 0YS Southampton
    Hampshire
    British8499490001
    ADAMS, Nathaniel Charles
    Abbey Road
    B63 2HE Halesowen
    32
    England
    Director
    Abbey Road
    B63 2HE Halesowen
    32
    England
    United KingdomBritish199764990001
    ADAMS, Sarah Louise
    Constable Road
    IP4 2UZ Ipswich
    81
    Suffolk
    United Kingdom
    Director
    Constable Road
    IP4 2UZ Ipswich
    81
    Suffolk
    United Kingdom
    United KingdomBritish111723170002
    ALBURY, Simon Albert
    12 Blenheim Gardens
    NW2 4NS London
    Director
    12 Blenheim Gardens
    NW2 4NS London
    EnglandBritish8858570001
    ANTHONY, Dirk Posthumus, Mr,
    Abbey Road
    B63 2HE Halesowen
    32
    England
    Director
    Abbey Road
    B63 2HE Halesowen
    32
    England
    United KingdomBritish196308210001
    BARKER, Miriam
    Beda Road
    CF5 1LY Cardiff
    64
    Wales
    Director
    Beda Road
    CF5 1LY Cardiff
    64
    Wales
    WalesBritish271055210001
    BEAL, David Mark
    Highfield Avenue
    PO14 1JA Fareham
    9
    England
    Director
    Highfield Avenue
    PO14 1JA Fareham
    9
    England
    EnglandBritish217126530001
    BERNARD, Ralph Mitchell
    Abbey Road
    B63 2HE Halesowen
    32
    England
    Director
    Abbey Road
    B63 2HE Halesowen
    32
    England
    EnglandBritish32493590003
    BROOK, Anthony Donald
    18 Brookvale Road
    Highfield
    SO17 1QP Southampton
    Hampshire
    Director
    18 Brookvale Road
    Highfield
    SO17 1QP Southampton
    Hampshire
    British3581010001
    BURNS, Julian Delisle
    Abbey Road
    B63 2HE Halesowen
    32
    England
    Director
    Abbey Road
    B63 2HE Halesowen
    32
    England
    United KingdomBritish17986720005
    CARR, Charles Richard
    The Cloth Hall East Wing
    Biddenden
    TN27 8AG Ashford
    Kent
    Director
    The Cloth Hall East Wing
    Biddenden
    TN27 8AG Ashford
    Kent
    British55438680001
    CHARLTON, Lindsay John
    Fullers Hill Farmhouse
    Fullers Hill
    TN15 0EN Seal
    Kent
    Director
    Fullers Hill Farmhouse
    Fullers Hill
    TN15 0EN Seal
    Kent
    EnglandEnglish82583360001
    CROSS, Steven Gordon
    Burridge Road
    SO31 1BT Burridge Southampton
    32
    Hants
    United Kingdom
    Director
    Burridge Road
    SO31 1BT Burridge Southampton
    32
    Hants
    United Kingdom
    EnglandBritish62851130001
    CUTTER, Emily Ann
    Priors Grange
    High Pittington
    DH6 1DB Durham
    108
    England
    Director
    Priors Grange
    High Pittington
    DH6 1DB Durham
    108
    England
    EnglandBritish271055500001
    DUDGEON, Colin John
    Abbey Road
    B63 2HE Halesowen
    32
    England
    Director
    Abbey Road
    B63 2HE Halesowen
    32
    England
    EnglandBritish148825160001
    DUNCALF OBE, Richard Craig
    Cheriton
    SO24 0NG Alresford
    Cheriton Mill
    Hampshire
    England
    Director
    Cheriton
    SO24 0NG Alresford
    Cheriton Mill
    Hampshire
    England
    EnglandBritish233669530001
    ELDRED, Nicholas John
    7a St Thomas Street
    SO23 9HE Winchester
    Calpe House
    Hampshire
    Director
    7a St Thomas Street
    SO23 9HE Winchester
    Calpe House
    Hampshire
    United KingdomBritish188110510001
    ELIAS, Robin Pieter
    Harrow Road West
    RH4 3BA Dorking
    Faraway
    Surrey
    England
    Director
    Harrow Road West
    RH4 3BA Dorking
    Faraway
    Surrey
    England
    EnglandBritish135223200001
    ERPEN, Wesley Thomas
    Abbey Road
    B63 2HE Halesowen
    32
    England
    Director
    Abbey Road
    B63 2HE Halesowen
    32
    England
    EnglandBritish270994120001
    FARTHING, Rys, Dr
    75 Margaret Street
    W1W 8SY London
    Wato 4th Floor
    United Kingdom
    Director
    75 Margaret Street
    W1W 8SY London
    Wato 4th Floor
    United Kingdom
    United KingdomBritish236027180001
    FENNING, Stephen
    Cecil Square
    CT9 1BD Margate
    6
    England
    Director
    Cecil Square
    CT9 1BD Margate
    6
    England
    EnglandBritish271083810001
    FISK, Nicholas John Spencer
    Abbey Road
    B63 2HE Halesowen
    32
    England
    Director
    Abbey Road
    B63 2HE Halesowen
    32
    England
    EnglandBritish74364160001
    FLATHER, Shreela, Baroness
    Treveni
    Ascot Road
    SL6 2HT Maidenhead
    Berkshire
    Director
    Treveni
    Ascot Road
    SL6 2HT Maidenhead
    Berkshire
    United KingdomBritish12807510001
    GEACH, Hugh Spencer
    2 Hazeldown Cottages
    Stepbridge Path
    GU21 1LX Woking
    Surrey
    Director
    2 Hazeldown Cottages
    Stepbridge Path
    GU21 1LX Woking
    Surrey
    British70263240001
    GEDDIE, Claire Emily
    6 Pancras Square
    N1C 4AG London
    Youtube
    United Kingdom
    Director
    6 Pancras Square
    N1C 4AG London
    Youtube
    United Kingdom
    United KingdomBritish,Canadian254581750001
    HAMBLIN, Frederick Thomas, Doctor
    Hilbrigen Roedean Way
    BN2 5RJ Brighton
    East Sussex
    Director
    Hilbrigen Roedean Way
    BN2 5RJ Brighton
    East Sussex
    British8499510001

    What are the latest statements on persons with significant control for PUBLIC SERVICE BROADCASTING TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 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