PUBLIC SERVICE BROADCASTING TRUST

Register to unlock more data on OkredoRegister

PUBLIC SERVICE BROADCASTING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02194957

Incorporation date

17/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Lewis Brownlee (Chichester), Birdham Road, Chichester PO20 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2023)
dot icon20/04/2026
Satisfaction of charge 1 in full
dot icon27/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2026
All of the property or undertaking has been released from charge 1
dot icon15/01/2026
Termination of appointment of David Mark Beal as a director on 2026-01-12
dot icon15/01/2026
Termination of appointment of Stephen Fenning as a director on 2026-01-12
dot icon23/06/2025
Appointment of Mr Nick Finch as a secretary on 2025-06-23
dot icon23/06/2025
Termination of appointment of Julie Cresswell Buck as a secretary on 2025-06-23
dot icon23/06/2025
Appointment of Mrs Julie Creswell Buck as a director on 2025-06-23
dot icon17/06/2025
Termination of appointment of Emily Ann Cutter as a director on 2025-06-16
dot icon27/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-03-31
dot icon18/02/2025
Registered office address changed from 32 Abbey Road Halesowen B63 2HE England to C/O Lewis Brownlee (Chichester) Birdham Road Chichester PO20 7EQ on 2025-02-18
dot icon30/01/2025
Appointment of Mrs Rachel Clare Adams as a director on 2025-01-30
dot icon24/01/2025
Termination of appointment of Wesley Erpen as a director on 2025-01-15
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon13/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Termination of appointment of Wayne Kerr as a director on 2022-10-19
dot icon16/05/2023
Appointment of Mr Jay Coleman as a director on 2023-05-03
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.43K
-
73.00
6.51K
-
2022
0
643.00
-
0.00
1.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenning, Stephen
Director
18/10/2019 - 12/01/2026
5
Lister, Brian Stuart
Director
02/07/2009 - 30/04/2015
11
Bernard, Ralph Mitchell
Director
02/05/2017 - 17/10/2019
90
Mercer, Jay Huntley
Director
06/03/2003 - 30/04/2015
10
Fisk, Nicholas John Spencer
Director
24/10/2017 - 17/10/2019
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PUBLIC SERVICE BROADCASTING TRUST

PUBLIC SERVICE BROADCASTING TRUST is an(a) Active company incorporated on 17/11/1987 with the registered office located at C/O Lewis Brownlee (Chichester), Birdham Road, Chichester PO20 7EQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PUBLIC SERVICE BROADCASTING TRUST?

toggle

PUBLIC SERVICE BROADCASTING TRUST is currently Active. It was registered on 17/11/1987 .

Where is PUBLIC SERVICE BROADCASTING TRUST located?

toggle

PUBLIC SERVICE BROADCASTING TRUST is registered at C/O Lewis Brownlee (Chichester), Birdham Road, Chichester PO20 7EQ.

What does PUBLIC SERVICE BROADCASTING TRUST do?

toggle

PUBLIC SERVICE BROADCASTING TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for PUBLIC SERVICE BROADCASTING TRUST?

toggle

The latest filing was on 20/04/2026: Satisfaction of charge 1 in full.