About

Registered Number: 02194957
Date of Incorporation: 17/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 32 Abbey Road, Halesowen, B63 2HE,

 

Founded in 1987, Public Service Broadcasting Trust has its registered office in Halesowen, it's status in the Companies House registry is set to "Active". There are 52 directors listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Nathaniel Charles 01 July 2015 - 1
BEAL, David Mark 11 June 2020 - 1
CUTTER, Emily 18 October 2019 - 1
ERPEN, Wesley 18 October 2019 - 1
FENNING, Stephen 18 October 2019 - 1
FINCH, Nick 21 April 2016 - 1
KERR, Wayne 14 February 2020 - 1
ADAMS, Sarah Louise 27 November 2008 31 October 2013 1
ANTHONY, Dirk Posthumus 01 July 2015 11 June 2020 1
BARKER, Miriam 18 October 2019 17 July 2020 1
BROOK, Anthony Donald N/A 05 August 1993 1
BURNS, Julian Delisle 27 September 2017 17 March 2020 1
CARR, Charles Richard N/A 12 September 1995 1
CHARLTON, Lindsay John 27 November 2002 14 October 2005 1
CROSS, Steven Gordon 17 October 2010 02 November 2017 1
DUDGEON, Colin John 20 March 2019 18 October 2019 1
DUNCALF OBE, Richard Craig 31 May 2017 09 November 2017 1
ELDRED, Nicholas John 01 May 2014 28 March 2017 1
ELIAS, Robin Pieter 28 June 2017 18 October 2019 1
FARTHING, Rys, Dr 28 June 2017 17 March 2020 1
FLATHER, Shreela, Baroness 05 August 1993 22 March 2002 1
GEACH, Hugh Spencer N/A 05 August 1993 1
GEDDIE, Claire Emily 17 January 2019 18 October 2019 1
HAMBLIN, Frederick Thomas, Doctor N/A 02 May 1996 1
HOPKINS, Jonathan Jeffrey 11 April 2013 31 May 2016 1
HORTON, Jason Paul 04 October 2012 24 April 2014 1
LISTER, Brian Stuart 03 July 2009 01 May 2015 1
LUCA, Jane Cecilia 07 March 2003 10 August 2005 1
MCANALLY, Mary 05 August 1993 30 August 2002 1
MCCLOSKEY, Jane 08 April 2014 21 April 2016 1
MEARS, Kristin Astrid 07 March 2003 31 December 2009 1
MERCER, Jay Huntley 07 March 2003 01 May 2015 1
MORRALL, Martin Barry 21 February 2000 22 October 2003 1
MORRELL, John Malcolm 05 August 1993 28 August 2007 1
NIDDRIE, Robert Charles 19 June 1991 08 November 2000 1
NORTH, Christopher Robin N/A 14 January 1999 1
OLIVER, Rachel Ann 09 April 2010 14 March 2012 1
OSTROM, William Max 31 May 2017 31 May 2018 1
PEPPIATT, Jonathan Richard 27 September 2017 18 October 2019 1
POMEROY, Stephen Paul 08 April 2014 22 August 2016 1
POPE, Alison 22 October 2003 27 June 2008 1
REYNOLDS, Sarah Catherine 28 June 2017 18 October 2019 1
SHARPLES, Pamela, Baroness N/A 05 August 1993 1
SOUTHGATE, Mark Nicholas 08 November 2000 24 April 2014 1
STEPHENSON, Robin 27 November 2002 31 December 2008 1
WARD, Gerald John 19 June 1991 23 September 2008 1
WESTCOTT, Clare Mary 31 May 2017 18 October 2019 1
WILSON, Ben Richard 09 April 2010 15 June 2011 1
WRIGLEY, Ruth 30 July 2013 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
HORSLEY, Margo N/A 31 August 2018 1
MONTAGU, Natasha Louise 17 October 2018 18 October 2019 1
STEVENS, Anthony Christopher N/A 15 November 1991 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 August 2020
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
AP01 - Appointment of director 22 June 2020
CH01 - Change of particulars for director 19 June 2020
CH01 - Change of particulars for director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM02 - Termination of appointment of secretary 19 June 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
AD01 - Change of registered office address 19 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 May 2019
AD01 - Change of registered office address 18 April 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 02 January 2019
AP03 - Appointment of secretary 20 November 2018
TM02 - Termination of appointment of secretary 05 September 2018
TM01 - Termination of appointment of director 31 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 25 July 2017
AD01 - Change of registered office address 19 July 2017
AP01 - Appointment of director 05 July 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 15 June 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 11 May 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 12 August 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 28 July 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 06 January 2015
RESOLUTIONS - N/A 21 October 2014
MA - Memorandum and Articles 21 October 2014
CERTNM - Change of name certificate 14 October 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 07 May 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 04 January 2014
TM01 - Termination of appointment of director 12 November 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 05 December 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
TM01 - Termination of appointment of director 08 May 2012
AD01 - Change of registered office address 08 May 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
AA - Annual Accounts 15 December 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 27 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 28 January 2010
288a - Notice of appointment of directors or secretaries 26 August 2009
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 30 January 2006
MEM/ARTS - N/A 09 November 2005
MEM/ARTS - N/A 09 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
CERTNM - Change of name certificate 31 October 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
RESOLUTIONS - N/A 09 August 2005
363s - Annual Return 26 May 2005
287 - Change in situation or address of Registered Office 28 April 2005
AA - Annual Accounts 22 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 25 May 2004
AUD - Auditor's letter of resignation 11 February 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
363s - Annual Return 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
AA - Annual Accounts 05 February 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
RESOLUTIONS - N/A 13 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 29 January 2001
288a - Notice of appointment of directors or secretaries 31 July 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 03 March 2000
AUD - Auditor's letter of resignation 15 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
363s - Annual Return 20 May 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 30 May 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 June 1997
288c - Notice of change of directors or secretaries or in their particulars 06 February 1997
AA - Annual Accounts 04 February 1997
288 - N/A 31 May 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 18 March 1996
288 - N/A 29 February 1996
288 - N/A 04 September 1995
363s - Annual Return 19 May 1995
CERTNM - Change of name certificate 15 March 1995
AA - Annual Accounts 11 December 1994
288 - N/A 11 July 1994
363s - Annual Return 25 May 1994
288 - N/A 20 December 1993
288 - N/A 07 December 1993
288 - N/A 31 October 1993
288 - N/A 31 October 1993
288 - N/A 31 October 1993
288 - N/A 31 October 1993
288 - N/A 31 October 1993
288 - N/A 31 October 1993
288 - N/A 03 October 1993
288 - N/A 03 October 1993
287 - Change in situation or address of Registered Office 14 September 1993
RESOLUTIONS - N/A 06 September 1993
RESOLUTIONS - N/A 06 September 1993
AA - Annual Accounts 06 September 1993
CERTNM - Change of name certificate 01 September 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 21 October 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
363s - Annual Return 18 June 1992
288 - N/A 08 November 1991
288 - N/A 07 October 1991
MEM/ARTS - N/A 02 October 1991
AA - Annual Accounts 12 August 1991
288 - N/A 12 August 1991
363b - Annual Return 28 May 1991
288 - N/A 18 March 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 25 May 1989
288 - N/A 25 April 1988
288 - N/A 25 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1987
NEWINC - New incorporation documents 17 November 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.