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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Penarth Place, St Thomas Street, Winchester, SO23 9HR | Director | 05 July 2005 | Active |
3, Penarth Place, St. Thomas Street, Winchester, England, SO23 9HR | Director | 18 July 2018 | Active |
Chilton Park Farm, Chilton Foliat, Hungerford, RG17 0SY | Secretary | 05 July 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 05 July 2005 | Active |
Cheriton Mill, Cheriton, Alresford, United Kingdom, SO24 0NG | Director | 24 July 2015 | Active |
Dunston House, Brighton Road Monksgate, Horsham, RH13 6JB | Director | 14 July 2009 | Active |
Chilton Park Farm, Chilton Foliat, Hungerford, RG17 0SY | Director | 05 July 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 05 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette notice voluntary. | Download |
2024-04-23 | Dissolution | Dissolution application strike off company. | Download |
2023-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-12 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.