Company NameRed Bee Media Pension Plan Trustee Limited
Company StatusActive
Company Number05466771
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 11 months ago)
Previous NamesDe Facto 1261 Limited and Creative Broadcast Services Pension Plan Trustee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Peter John Gloster
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(4 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
Director NameMr Timothy Paul Curthew-Sanders
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(4 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RolePrincipal Broadcast Engineer
Country of ResidenceEngland
Correspondence AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed01 February 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Wayne Anthony Leamon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2005(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Montolieu Gardens
London
SW15 6PB
Director NameKathleen Hollister
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 August 2017)
RoleHead Of Business Excellence
Country of ResidenceEngland
Correspondence Address7th Floor Ealing Cross
85 Uxbridge Road Ealing
London
W5 5TH
Director NameDavid Chalmers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2007)
RoleBanker
Correspondence AddressCitypoint, C/O Macquarie Bank, Citypoint
Level 30 1 Ropemaker Street
London
EC2Y 9HD
Director NameAlan Tom Bancroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2008)
RoleFinance Director
Correspondence Address34 Beaconsfield Road
Ealing
London
W5 5JE
Secretary NameMrs Katherine Georgina Balderson
NationalityBritish
StatusResigned
Appointed29 July 2005(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2009)
RoleCompany Director
Correspondence Address205 Windsor Avenue
Uxbridge
Middlesex
UB10 9BD
Director NameChristopher Collier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(6 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 17 December 2009)
RoleDevelopment Manager
Correspondence Address50a Watersplash Road
Shepperton
Middlesex
TW17 0EX
Director NameBarry Ian Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(6 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 September 2006)
RoleMedia Executive
Correspondence Address63 Staveley Gardens
London
W4 2SA
Director NameEdward Philip Ethelston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 22 January 2010)
RoleInvestment Manager
Correspondence AddressFlat 8 Tudor Lodge
8 Oak Hill Road
Surbiton
KT6 6EH
Director NameAndrew Bryant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 April 2019)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address7th Floor Ealing Cross
85 Uxbridge Road Ealing
London
W5 5TH
Director NameMr Marc Michel Perusat
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2007(1 year, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameDawn Cooper
NationalityBritish
StatusResigned
Appointed08 April 2009(3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2016)
RoleCompany Director
Correspondence Address7th Floor Ealing Cross
85 Uxbridge Road Ealing
London
W5 5TH
Director NameMr James Matthew Arnold
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(13 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One Ericsson
566 Chiswick High Road
Chiswick
London
W4 5BE
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.redbeemedia.com
Email address[email protected]

Location

Registered AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

9 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
14 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
9 December 2021Termination of appointment of James Matthew Arnold as a director on 2 December 2021 (1 page)
2 December 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
22 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 September 2020Registered office address changed from 7th Floor Ealing Cross 85 Uxbridge Road Ealing London W5 5th to Building 1 566 Chiswick High Road London W4 5BE on 30 September 2020 (1 page)
9 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
3 June 2019Appointment of Mr James Matthew Arnold as a director on 21 May 2019 (2 pages)
3 April 2019Termination of appointment of Andrew Bryant as a director on 3 April 2019 (1 page)
26 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
4 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 December 2017Change of details for Ericsson Media Services Uk Limited as a person with significant control on 8 November 2017 (2 pages)
19 December 2017Change of details for Ericsson Media Services Uk Limited as a person with significant control on 8 November 2017 (2 pages)
14 September 2017Termination of appointment of Kathleen Hollister as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Kathleen Hollister as a director on 31 August 2017 (1 page)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 February 2017Appointment of Independent Trustee Services Limited as a director on 1 February 2017 (2 pages)
13 February 2017Appointment of Independent Trustee Services Limited as a director on 1 February 2017 (2 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
25 May 2016Termination of appointment of Dawn Cooper as a secretary on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Dawn Cooper as a secretary on 25 May 2016 (1 page)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Director's details changed for Kathleen Hollister on 23 February 2015 (2 pages)
12 June 2015Director's details changed for Kathleen Hollister on 23 February 2015 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Peter John Gloster on 11 June 2014 (2 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Director's details changed for Mr Peter John Gloster on 11 June 2014 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 December 2012Termination of appointment of Marc Perusat as a director (1 page)
4 December 2012Termination of appointment of Marc Perusat as a director (1 page)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
19 June 2012Registered office address changed from Bc2-a1 Broadcast Centre 201 Wood Lane London W12 7TP on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Bc2-a1 Broadcast Centre 201 Wood Lane London W12 7TP on 19 June 2012 (1 page)
19 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
13 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Marc Michel Perusat on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Mr Marc Michel Perusat on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Marc Michel Perusat on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Marc Michel Perusat on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Andrew Bryant on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Marc Michel Perusat on 25 May 2010 (2 pages)
22 June 2010Secretary's details changed for Dawn Cooper on 25 May 2010 (1 page)
22 June 2010Director's details changed for Kathleen Hollister on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Andrew Bryant on 25 May 2010 (2 pages)
22 June 2010Secretary's details changed for Dawn Cooper on 25 May 2010 (1 page)
22 June 2010Director's details changed for Kathleen Hollister on 25 May 2010 (2 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mr Marc Michel Perusat on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Marc Michel Perusat on 15 March 2010 (2 pages)
15 February 2010Appointment of Mr Timothy Paul Curthew-Sanders as a director (2 pages)
15 February 2010Appointment of Mr Peter John Gloster as a director (2 pages)
15 February 2010Appointment of Mr Peter John Gloster as a director (2 pages)
15 February 2010Appointment of Mr Timothy Paul Curthew-Sanders as a director (2 pages)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 January 2010Termination of appointment of Edward Ethelston as a director (1 page)
26 January 2010Termination of appointment of Edward Ethelston as a director (1 page)
17 December 2009Termination of appointment of Christopher Collier as a director (1 page)
17 December 2009Termination of appointment of Christopher Collier as a director (1 page)
9 June 2009Director's change of particulars / edward ethelston brown / 08/06/2009 (2 pages)
9 June 2009Director's change of particulars / edward ethelston brown / 08/06/2009 (2 pages)
8 June 2009Return made up to 28/05/09; full list of members (4 pages)
8 June 2009Director's change of particulars / christopher collier / 08/06/2009 (1 page)
8 June 2009Return made up to 28/05/09; full list of members (4 pages)
8 June 2009Director's change of particulars / christopher collier / 08/06/2009 (1 page)
16 April 2009Secretary appointed dawn cooper (2 pages)
16 April 2009Secretary appointed dawn cooper (2 pages)
7 April 2009Appointment terminated secretary katherine balderson (1 page)
7 April 2009Appointment terminated secretary katherine balderson (1 page)
7 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 22/10/2008
(3 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 22/10/2008
(3 pages)
18 July 2008Appointment terminated director alan bancroft (1 page)
18 July 2008Appointment terminated director alan bancroft (1 page)
28 May 2008Return made up to 28/05/08; full list of members (5 pages)
28 May 2008Return made up to 28/05/08; full list of members (5 pages)
12 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (4 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
1 June 2007Return made up to 28/05/07; full list of members (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
14 June 2006Return made up to 28/05/06; full list of members (3 pages)
14 June 2006Return made up to 28/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
23 February 2006Memorandum and Articles of Association (12 pages)
23 February 2006Memorandum and Articles of Association (12 pages)
14 February 2006Company name changed creative broadcast services pens ion plan trustee LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed creative broadcast services pens ion plan trustee LIMITED\certificate issued on 14/02/06 (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: broadcast centre 201 wood lane london W12 7TP (1 page)
19 December 2005Registered office changed on 19/12/05 from: broadcast centre 201 wood lane london W12 7TP (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: 10 snow hill london EC1A 2AL (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Memorandum and Articles of Association (13 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (3 pages)
11 August 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
11 August 2005Registered office changed on 11/08/05 from: 10 snow hill london EC1A 2AL (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Memorandum and Articles of Association (13 pages)
11 August 2005New director appointed (3 pages)
11 August 2005New secretary appointed (2 pages)
8 August 2005Company name changed de facto 1261 LIMITED\certificate issued on 08/08/05 (3 pages)
8 August 2005Company name changed de facto 1261 LIMITED\certificate issued on 08/08/05 (3 pages)
28 May 2005Incorporation (17 pages)
28 May 2005Incorporation (17 pages)