London
SE1 9HA
Director Name | Ralph Tabberer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Senior Civil Servant |
Correspondence Address | Barn Cottage Weybourne Road Farnham Surrey GU9 9ES |
Secretary Name | Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Blenkarne Road Wandsworth London SW11 6JD |
Director Name | Michele Romaine |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Stapleford Wiltshire SP3 4LT |
Director Name | Mr Nigel Escot Paine |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 September 2006) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devon House 1 Maidstone Mews London SE1 1GE |
Director Name | Nianh O'Connor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2008) |
Role | Human Resources Executive |
Correspondence Address | 47 Kingsway London SW14 7HL |
Director Name | Marina Huey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2008) |
Role | Training & Development Executi |
Correspondence Address | 49 Girton Road Sydenham London SE26 5DJ |
Director Name | Karen Carlton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2010) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Mrs Felicity Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holdenhurst Avenue London N12 0JA |
Director Name | Ms Diane Mary Herbert |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2009) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 10 The Crest Bledlow Ridge Buckinghamshire HP14 4AQ |
Secretary Name | Mr Nigel Escot Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 months (resigned 13 May 2007) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devon House 1 Maidstone Mews London SE1 1GE |
Director Name | Mr Stephen Charles Whittle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sydenham Hill House 34a Sydenham Hill London SE26 6LS |
Secretary Name | Rachel Hermer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 2007) |
Role | Secretary |
Correspondence Address | 42 Hillway London N6 6HH |
Secretary Name | Mr Peter Lawrence Block |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Longacres St. Albans Hertfordshire AL4 0DR |
Director Name | Mr Peter Lawrence Block |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Longacres St. Albans Hertfordshire AL4 0DR |
Director Name | Mr Peter Lawrence Block |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Longacres St. Albans Hertfordshire AL4 0DR |
Director Name | Ms Marcia Michelle Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Holly Park Road London N11 3HA |
Director Name | Ms Deborah Kay Baker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2011) |
Role | People Director |
Country of Residence | England |
Correspondence Address | Apartment 9 23 St James' Square London SW1Y 4JH |
Director Name | Ms Elisabeth Margaret Kerr |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2010) |
Role | Director Of External Affairs Radio Centre |
Country of Residence | United Kingdom |
Correspondence Address | Denmoor The Level, Birnie Elgin IV30 8SR Scotland |
Director Name | Mr Andrew James Doyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bidwell Gardens London N11 2AU |
Secretary Name | Ms Margaret Jean Noble |
---|---|
Status | Resigned |
Appointed | 01 August 2010(5 years after company formation) |
Appointment Duration | 11 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mr Craig Antony Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2011) |
Role | Head Of Diversity |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 14 Sussex Square Brighton BN2 5AA |
Director Name | Ms Enid Hafwen Rowlands |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2011) |
Role | Non-Executive Director |
Country of Residence | Wales |
Correspondence Address | Pennant Garth Road Glan Conwy Colwyn Bay Clwyd LL28 5TD Wales |
Director Name | Ms Natasha Helen Maw |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2011) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Registered Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Application to strike the company off the register (3 pages) |
15 November 2012 | Application to strike the company off the register (3 pages) |
15 August 2012 | Annual return made up to 6 July 2012 no member list (2 pages) |
15 August 2012 | Annual return made up to 6 July 2012 no member list (2 pages) |
15 August 2012 | Annual return made up to 6 July 2012 no member list (2 pages) |
24 August 2011 | Termination of appointment of Peter Block as a director (1 page) |
24 August 2011 | Termination of appointment of Margaret Noble as a secretary (1 page) |
24 August 2011 | Termination of appointment of Margaret Noble as a secretary (1 page) |
24 August 2011 | Termination of appointment of Peter Block as a director (1 page) |
18 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 no member list (3 pages) |
14 July 2011 | Annual return made up to 6 July 2011 no member list (3 pages) |
14 July 2011 | Annual return made up to 6 July 2011 no member list (3 pages) |
13 April 2011 | Termination of appointment of Andrew Doyle as a director (1 page) |
13 April 2011 | Termination of appointment of Natasha Maw as a director (1 page) |
13 April 2011 | Termination of appointment of Enid Rowlands as a director (1 page) |
13 April 2011 | Termination of appointment of Craig Jones as a director (1 page) |
13 April 2011 | Termination of appointment of Stephen Whittle as a director (1 page) |
13 April 2011 | Termination of appointment of Deborah Baker as a director (1 page) |
13 April 2011 | Termination of appointment of Deborah Baker as a director (1 page) |
13 April 2011 | Termination of appointment of Andrew Doyle as a director (1 page) |
13 April 2011 | Termination of appointment of Natasha Maw as a director (1 page) |
13 April 2011 | Termination of appointment of Stephen Whittle as a director (1 page) |
13 April 2011 | Termination of appointment of Craig Jones as a director (1 page) |
13 April 2011 | Termination of appointment of Enid Rowlands as a director (1 page) |
25 March 2011 | Termination of appointment of Marcia Williams as a director (1 page) |
25 March 2011 | Appointment of Mr Peter Graham Howell as a director (2 pages) |
25 March 2011 | Appointment of Mr Peter Graham Howell as a director (2 pages) |
25 March 2011 | Termination of appointment of Marcia Williams as a director (1 page) |
16 February 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
16 February 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
18 October 2010 | Appointment of Ms Natasha Helen Maw as a director (2 pages) |
18 October 2010 | Appointment of Ms Natasha Helen Maw as a director (2 pages) |
15 October 2010 | Termination of appointment of Elisabeth Kerr as a director (1 page) |
15 October 2010 | Termination of appointment of Elisabeth Kerr as a director (1 page) |
7 September 2010 | Appointment of Mr Craig Antony Jones as a director (2 pages) |
7 September 2010 | Appointment of Mr Craig Antony Jones as a director (2 pages) |
6 September 2010 | Termination of appointment of Karen Carlton as a director (1 page) |
6 September 2010 | Appointment of Ms Enid Hafwen Rowlands as a director (2 pages) |
6 September 2010 | Termination of appointment of Michele Romaine as a director (1 page) |
6 September 2010 | Termination of appointment of Michele Romaine as a director (1 page) |
6 September 2010 | Appointment of Ms Enid Hafwen Rowlands as a director (2 pages) |
6 September 2010 | Termination of appointment of Karen Carlton as a director (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Appointment of Ms Margaret Jean Noble as a secretary (1 page) |
3 August 2010 | Termination of appointment of Peter Block as a secretary (1 page) |
3 August 2010 | Appointment of Ms Margaret Jean Noble as a secretary (1 page) |
3 August 2010 | Termination of appointment of Peter Block as a secretary (1 page) |
2 August 2010 | Director's details changed for Mr Peter Block on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Peter Block on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Deborah Kay Baker on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Michele Romaine on 5 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Peter Block on 5 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Peter Block on 5 July 2010 (1 page) |
2 August 2010 | Director's details changed for Michele Romaine on 5 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Peter Block on 5 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Andrew James Doyle on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Andrew James Doyle on 5 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 no member list (10 pages) |
2 August 2010 | Annual return made up to 6 July 2010 no member list (10 pages) |
2 August 2010 | Director's details changed for Mr Peter Block on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Michele Romaine on 5 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 no member list (10 pages) |
2 August 2010 | Director's details changed for Mr Andrew James Doyle on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Deborah Kay Baker on 5 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Deborah Kay Baker on 5 July 2010 (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Company name changed broadcast training and skills regulator LIMITED\certificate issued on 26/03/10
|
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Change of name notice (2 pages) |
2 February 2010 | Director's details changed for Karen Carlton on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Karen Carlton on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Karen Carlton on 1 January 2010 (2 pages) |
7 October 2009 | Termination of appointment of Diane Herbert as a director (1 page) |
7 October 2009 | Appointment of Mr Andrew James Doyle as a director (2 pages) |
7 October 2009 | Termination of appointment of Diane Herbert as a director (1 page) |
7 October 2009 | Appointment of Mr Andrew James Doyle as a director (2 pages) |
21 July 2009 | Annual return made up to 06/07/09 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2009 | Annual return made up to 06/07/09 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 July 2009 | Director's Change of Particulars / deborah baker / 05/07/2009 / HouseName/Number was: , now: apartment 9; Street was: apartment 1, now: 23 st james' square; Area was: 23 st james' square, now: (1 page) |
20 July 2009 | Director's Change of Particulars / marcia williams / 05/07/2009 / HouseName/Number was: 56, now: 27; Street was: brunswick crescent, now: holly park road; Post Code was: N11 1EB, now: N11 3HA; Country was: , now: united kingdom (1 page) |
20 July 2009 | Director's change of particulars / karen carlton / 05/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / deborah baker / 05/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / marcia williams / 05/07/2009 (1 page) |
20 July 2009 | Director's Change of Particulars / karen carlton / 05/07/2009 / HouseName/Number was: , now: 30; Street was: 8 cramond vale, now: lord president road; Post Town was: edinburgh, now: north berwick; Region was: midlothian, now: east lothian; Post Code was: EH4 6RB, now: EH39 4RP; Country was: , now: united kingdom (1 page) |
21 December 2008 | Location of register of members (1 page) |
21 December 2008 | Location of debenture register (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from c/o ofcom contents & standards administrative office fifth floo riverside house 2 southwark bridge road london SE1 9HA (1 page) |
21 December 2008 | Location of register of members (1 page) |
21 December 2008 | Location of debenture register (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from c/o ofcom contents & standards administrative office fifth floo riverside house 2 southwark bridge road london SE1 9HA (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
29 October 2008 | Director appointed deborah baker (2 pages) |
29 October 2008 | Director appointed deborah baker (2 pages) |
3 October 2008 | Director appointed elisabeth margaret kerr (2 pages) |
3 October 2008 | Director appointed elisabeth margaret kerr (2 pages) |
26 August 2008 | Director appointed marcia michelle williams (2 pages) |
26 August 2008 | Director appointed marcia michelle williams (2 pages) |
8 August 2008 | Annual return made up to 06/07/08 (3 pages) |
8 August 2008 | Annual return made up to 06/07/08 (3 pages) |
31 July 2008 | Appointment terminated director niamh o'connor (1 page) |
31 July 2008 | Appointment Terminated Director niamh o'connor (1 page) |
18 July 2008 | Appointment Terminated Director marina huey (1 page) |
18 July 2008 | Appointment terminated director marina huey (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: btsr golden cross house 8 duncannon street london greater london WC2N 4JF (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: btsr golden cross house 8 duncannon street london greater london WC2N 4JF (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
12 July 2007 | Annual return made up to 06/07/07 (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: bstr golden cross house 8 duncannon street london greater london WC2N 4JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: bstr golden cross house 8 duncannon street london greater london WC2N 4JF (1 page) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Annual return made up to 06/07/07 (3 pages) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 8 duncannon street london greater london WC2N4JF (1 page) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 8 duncannon street london greater london WC2N4JF (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (3 pages) |
21 December 2006 | New secretary appointed (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 80-110 new oxford street london WC1A 1HB (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 80-110 new oxford street london WC1A 1HB (1 page) |
3 October 2006 | Annual return made up to 06/07/06 (3 pages) |
3 October 2006 | Annual return made up to 06/07/06 (3 pages) |
18 October 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Memorandum and Articles of Association (23 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Memorandum and Articles of Association (23 pages) |
18 October 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
6 July 2005 | Incorporation (17 pages) |
6 July 2005 | Incorporation (17 pages) |