MEDIA STANDARDS TRUST

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

    Company NameMEDIA STANDARDS TRUST
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05514310
    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 MEDIA STANDARDS TRUST?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MEDIA STANDARDS TRUST located?

    Registered Office Address
    Kings College London
    Strand Bridge House
    WC2R 0DW London
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIA STANDARDS TRUST?

    Previous Company Names
    Company NameFromUntil
    MEDIA STANDARDS FORUMJul 20, 2005Jul 20, 2005

    What are the latest accounts for MEDIA STANDARDS TRUST?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

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

    OverdueYes
    Last Confirmation Statement Made Up ToJul 20, 2023
    Next Confirmation Statement DueAug 03, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2022
    OverdueYes

    What are the latest filings for MEDIA STANDARDS TRUST?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 20, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 20, 2016 with updates

    4 pagesCS01

    Termination of appointment of Anthony Michael Vaughan Salz as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Robert Milton Worcester as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Albert Scardino as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of Charles Gareth Roe Manby as a director on Dec 17, 2015

    1 pagesTM01

    Termination of appointment of David George Loyn as a director on Dec 17, 2015

    1 pagesTM01

    Who are the officers of MEDIA STANDARDS TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON, Julia Mary
    80 Mortimer Road
    N1 5AP London
    Secretary
    80 Mortimer Road
    N1 5AP London
    British40776550001
    BELL, David Charles Maurice, Sir
    Belitha Villas
    N1 1PE London
    35
    England
    Director
    Belitha Villas
    N1 1PE London
    35
    England
    EnglandBritish9970240001
    MIDDLETON, Julia Mary
    80 Mortimer Road
    N1 5AP London
    Director
    80 Mortimer Road
    N1 5AP London
    EnglandBritish40776550001
    PLATTEN, Stephen George, Rt Revd
    Woodthorpe Lane
    WF2 6JL Wakefield
    Bishop's Lodge
    West Yorkshire
    Director
    Woodthorpe Lane
    WF2 6JL Wakefield
    Bishop's Lodge
    West Yorkshire
    EnglandBritish91407230001
    STAPELY, Sue
    40 Cumberland Street
    SW1V 4LX London
    Director
    40 Cumberland Street
    SW1V 4LX London
    United KingdomBritish94682160001
    BARKER, Mary-Ellen
    Elliott Square
    NW3 3SU London
    27
    Director
    Elliott Square
    NW3 3SU London
    27
    United KingdomNew Zealand151556940001
    BELL, David Charles Maurice, Sir
    35 Belitha Villas
    N1 1PE London
    Director
    35 Belitha Villas
    N1 1PE London
    EnglandBritish9970240001
    CHANTLER, Cyril, Sir
    22 Benbow House
    24 New Globe Walk Bankside
    SE1 9DS London
    Director
    22 Benbow House
    24 New Globe Walk Bankside
    SE1 9DS London
    EnglandBritish106503530004
    DAVIES, Geraint Talfan
    15 The Parade
    Whitchurch
    CF14 2EF Cardiff
    Director
    15 The Parade
    Whitchurch
    CF14 2EF Cardiff
    WalesBritish30644640002
    GRAEF, Roger Arthur
    72 Westbourne Park Villas
    W2 5EB London
    Director
    72 Westbourne Park Villas
    W2 5EB London
    EnglandBritish14077380001
    KENNEDY, Helena Ann, Baroness
    2 Eton Road
    NW3 4SP London
    Director
    2 Eton Road
    NW3 4SP London
    United KingdomBritish17950650001
    LOYN, David George
    Highbury New Park
    N5 2DS London
    135-137
    Director
    Highbury New Park
    N5 2DS London
    135-137
    EnglandBritish139684140001
    MANBY, Charles Gareth Roe
    Highbury Terrace
    N5 1UP London
    5
    Director
    Highbury Terrace
    N5 1UP London
    5
    United KingdomBritish141893000001
    NEUBERGER, Julia Babette Sarah, Baroness
    28 Regents Park Road
    NW1 7TR London
    Director
    28 Regents Park Road
    NW1 7TR London
    EnglandBritish51740640002
    SALZ, Anthony Michael Vaughan, Sir
    New Court
    St Swithin's Lane
    EC4P 4DU London
    Director
    New Court
    St Swithin's Lane
    EC4P 4DU London
    United KingdomBritish148570610001
    SCARDINO, Albert
    Flat 19 Empire House
    Thurloe Place
    SW7 2RU London
    Director
    Flat 19 Empire House
    Thurloe Place
    SW7 2RU London
    UkBritish51349530001
    WORCESTER, Robert Milton, Sir
    Allington Castle
    Allington
    ME16 0NB Maidstone
    Kent
    Director
    Allington Castle
    Allington
    ME16 0NB Maidstone
    Kent
    United KingdomBritish81861830001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2016The 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