THE MEDIA TRUST

Register to unlock more data on OkredoRegister

THE MEDIA TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02895790

Incorporation date

08/02/1994

Size

Full

Contacts

Registered address

Registered address

Media Trust C/O Sayer Vincent, 110 Golden Lane, London EC1Y 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon28/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon20/12/2025
Director's details changed for Mr Etebom Patrick Davies on 2025-12-08
dot icon20/12/2025
Director's details changed for Mr Kamal Ahmed on 2025-12-18
dot icon19/12/2025
Director's details changed for Mr Samuel Paul Tomlinson on 2025-12-10
dot icon18/12/2025
Director's details changed for Mr Edmon Paul Couchman on 2025-12-15
dot icon18/12/2025
Director's details changed for Mr Satyen Vallabh Dayal on 2025-12-17
dot icon29/10/2025
Full accounts made up to 2025-03-31
dot icon06/10/2025
Appointment of Mr Paul Anthony Coxhill as a director on 2025-09-24
dot icon03/10/2025
Termination of appointment of Philip Owain Thomas as a director on 2025-09-24
dot icon16/05/2025
Appointment of Mrs Dawn Helene Hardie as a director on 2025-05-14
dot icon31/03/2025
Termination of appointment of Tove Okunniwa as a director on 2025-03-18
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon04/11/2024
Full accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Ms Lisa Deborah Rousseau-Bedouch as a director on 2024-09-24
dot icon26/09/2024
Appointment of Mr Philip Anthony Smith as a director on 2024-09-24
dot icon26/09/2024
Appointment of Ms Caroline Naomi Rachel Levy as a director on 2024-09-24
dot icon09/07/2024
Registered office address changed from Invicta House, 108-114 Golden Lane London EC1Y 0TL England to Media Trust C/O Sayer Vincent 110 Golden Lane London EC1Y 0TG on 2024-07-09
dot icon02/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon11/12/2023
Appointment of Mr Etebom Patrick Davies as a director on 2023-11-28
dot icon28/11/2023
Full accounts made up to 2023-03-31
dot icon08/11/2023
Termination of appointment of Dominic Shine as a director on 2023-10-26
dot icon06/02/2023
Appointment of Ms Claudia Osei-Nsafoah as a director on 2023-02-02
dot icon04/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon18/11/2022
Full accounts made up to 2022-03-31
dot icon24/10/2022
Termination of appointment of Ronan Aubyn Harris as a director on 2022-10-10
dot icon24/10/2022
Appointment of Mr David Alan Black as a director on 2022-10-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, Eleanor Caroline
Director
12/02/2019 - 10/02/2022
29
Rousseau-Bedouch, Lisa Deborah
Director
24/09/2024 - Present
2
Brittin, Matthew John
Director
18/01/2011 - 10/02/2022
12
Forgan, Elizabeth Anne Lucy, Dame
Director
24/06/1996 - 07/03/2001
17
Eyre, Richard Anthony
Director
11/02/2014 - 28/11/2019
40

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 THE MEDIA TRUST

THE MEDIA TRUST is an(a) Active company incorporated on 08/02/1994 with the registered office located at Media Trust C/O Sayer Vincent, 110 Golden Lane, London EC1Y 0TG. There are currently 14 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 THE MEDIA TRUST?

toggle

THE MEDIA TRUST is currently Active. It was registered on 08/02/1994 .

Where is THE MEDIA TRUST located?

toggle

THE MEDIA TRUST is registered at Media Trust C/O Sayer Vincent, 110 Golden Lane, London EC1Y 0TG.

What does THE MEDIA TRUST do?

toggle

THE MEDIA TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for THE MEDIA TRUST?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-17 with no updates.