UKBizDB.co.uk

PUBLIC SERVICE BROADCASTING PROJECTS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Public Service Broadcasting Projects. The company was founded 19 years ago and was given the registration number 05500082. The firm's registered office is in WINCHESTER. You can find them at 3 Penarth Place, St. Thomas Street, Winchester, Hamsphire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:PUBLIC SERVICE BROADCASTING PROJECTS
Company Number:05500082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:3 Penarth Place, St. Thomas Street, Winchester, Hamsphire, England, SO23 9HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Penarth Place, St Thomas Street, Winchester, SO23 9HR

Director05 July 2005Active
3, Penarth Place, St. Thomas Street, Winchester, England, SO23 9HR

Director18 July 2018Active
Chilton Park Farm, Chilton Foliat, Hungerford, RG17 0SY

Secretary05 July 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary05 July 2005Active
Cheriton Mill, Cheriton, Alresford, United Kingdom, SO24 0NG

Director24 July 2015Active
Dunston House, Brighton Road Monksgate, Horsham, RH13 6JB

Director14 July 2009Active
Chilton Park Farm, Chilton Foliat, Hungerford, RG17 0SY

Director05 July 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director05 July 2005Active

People with Significant Control

Mr Nigel Roger Swettenham
Notified on:06 December 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:3, Penarth Place, Winchester, England, SO23 9HR
Nature of control:
  • Significant influence or control
Mr Nicholas John Eldred
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Cheriton Mill, Cheriton, Alresford, United Kingdom, SO24 0NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Margo Horsley
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:3, Penarth Place, Winchester, England, SO23 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-23Dissolution

Dissolution application strike off company.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Address

Change registered office address company with date old address new address.

Download
2019-07-16Address

Change registered office address company with date old address new address.

Download
2019-07-16Officers

Change person director company with change date.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Change account reference date company previous shortened.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2018-04-12Address

Change registered office address company with date old address new address.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.