Company NameBroadcast Equality And Training Regulator Limited
Company StatusDissolved
Company Number05501115
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2005(18 years, 10 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NameBroadcast Training And Skills Regulator Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 12 March 2013)
RoleCorporation Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameRalph Tabberer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleSenior Civil Servant
Correspondence AddressBarn Cottage
Weybourne Road
Farnham
Surrey
GU9 9ES
Secretary NameMichael Johnson
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Blenkarne Road
Wandsworth
London
SW11 6JD
Director NameMichele Romaine
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Stapleford
Wiltshire
SP3 4LT
Director NameMr Nigel Escot Paine
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 September 2006)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Devon House
1 Maidstone Mews
London
SE1 1GE
Director NameNianh O'Connor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2008)
RoleHuman Resources Executive
Correspondence Address47 Kingsway
London
SW14 7HL
Director NameMarina Huey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2008)
RoleTraining & Development Executi
Correspondence Address49 Girton Road
Sydenham
London
SE26 5DJ
Director NameKaren Carlton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2010)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMrs Felicity Gillespie
NationalityBritish
StatusResigned
Appointed19 September 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Holdenhurst Avenue
London
N12 0JA
Director NameMs Diane Mary Herbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2006(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2009)
RoleHR Director
Country of ResidenceEngland
Correspondence Address10 The Crest
Bledlow Ridge
Buckinghamshire
HP14 4AQ
Secretary NameMr Nigel Escot Paine
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 13 May 2007)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address5 Devon House
1 Maidstone Mews
London
SE1 1GE
Director NameMr Stephen Charles Whittle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sydenham Hill House
34a Sydenham Hill
London
SE26 6LS
Secretary NameRachel Hermer
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 2007)
RoleSecretary
Correspondence Address42 Hillway
London
N6 6HH
Secretary NameMr Peter Lawrence Block
NationalityBritish
StatusResigned
Appointed10 September 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Longacres
St. Albans
Hertfordshire
AL4 0DR
Director NameMr Peter Lawrence Block
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Longacres
St. Albans
Hertfordshire
AL4 0DR
Director NameMr Peter Lawrence Block
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Longacres
St. Albans
Hertfordshire
AL4 0DR
Director NameMs Marcia Michelle Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Holly Park Road
London
N11 3HA
Director NameMs Deborah Kay Baker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
RolePeople Director
Country of ResidenceEngland
Correspondence AddressApartment 9 23 St James' Square
London
SW1Y 4JH
Director NameMs Elisabeth Margaret Kerr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2010)
RoleDirector Of External Affairs Radio Centre
Country of ResidenceUnited Kingdom
Correspondence AddressDenmoor
The Level, Birnie
Elgin
IV30 8SR
Scotland
Director NameMr Andrew James Doyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bidwell Gardens
London
N11 2AU
Secretary NameMs Margaret Jean Noble
StatusResigned
Appointed01 August 2010(5 years after company formation)
Appointment Duration11 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Craig Antony Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2011)
RoleHead Of Diversity
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 14 Sussex Square
Brighton
BN2 5AA
Director NameMs Enid Hafwen Rowlands
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2011)
RoleNon-Executive Director
Country of ResidenceWales
Correspondence AddressPennant Garth Road
Glan Conwy
Colwyn Bay
Clwyd
LL28 5TD
Wales
Director NameMs Natasha Helen Maw
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 March 2011)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA

Location

Registered AddressRiverside House 2a
Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
15 August 2012Annual return made up to 6 July 2012 no member list (2 pages)
15 August 2012Annual return made up to 6 July 2012 no member list (2 pages)
15 August 2012Annual return made up to 6 July 2012 no member list (2 pages)
24 August 2011Termination of appointment of Peter Block as a director (1 page)
24 August 2011Termination of appointment of Margaret Noble as a secretary (1 page)
24 August 2011Termination of appointment of Margaret Noble as a secretary (1 page)
24 August 2011Termination of appointment of Peter Block as a director (1 page)
18 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 6 July 2011 no member list (3 pages)
14 July 2011Annual return made up to 6 July 2011 no member list (3 pages)
14 July 2011Annual return made up to 6 July 2011 no member list (3 pages)
13 April 2011Termination of appointment of Andrew Doyle as a director (1 page)
13 April 2011Termination of appointment of Natasha Maw as a director (1 page)
13 April 2011Termination of appointment of Enid Rowlands as a director (1 page)
13 April 2011Termination of appointment of Craig Jones as a director (1 page)
13 April 2011Termination of appointment of Stephen Whittle as a director (1 page)
13 April 2011Termination of appointment of Deborah Baker as a director (1 page)
13 April 2011Termination of appointment of Deborah Baker as a director (1 page)
13 April 2011Termination of appointment of Andrew Doyle as a director (1 page)
13 April 2011Termination of appointment of Natasha Maw as a director (1 page)
13 April 2011Termination of appointment of Stephen Whittle as a director (1 page)
13 April 2011Termination of appointment of Craig Jones as a director (1 page)
13 April 2011Termination of appointment of Enid Rowlands as a director (1 page)
25 March 2011Termination of appointment of Marcia Williams as a director (1 page)
25 March 2011Appointment of Mr Peter Graham Howell as a director (2 pages)
25 March 2011Appointment of Mr Peter Graham Howell as a director (2 pages)
25 March 2011Termination of appointment of Marcia Williams as a director (1 page)
16 February 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
16 February 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
18 October 2010Appointment of Ms Natasha Helen Maw as a director (2 pages)
18 October 2010Appointment of Ms Natasha Helen Maw as a director (2 pages)
15 October 2010Termination of appointment of Elisabeth Kerr as a director (1 page)
15 October 2010Termination of appointment of Elisabeth Kerr as a director (1 page)
7 September 2010Appointment of Mr Craig Antony Jones as a director (2 pages)
7 September 2010Appointment of Mr Craig Antony Jones as a director (2 pages)
6 September 2010Termination of appointment of Karen Carlton as a director (1 page)
6 September 2010Appointment of Ms Enid Hafwen Rowlands as a director (2 pages)
6 September 2010Termination of appointment of Michele Romaine as a director (1 page)
6 September 2010Termination of appointment of Michele Romaine as a director (1 page)
6 September 2010Appointment of Ms Enid Hafwen Rowlands as a director (2 pages)
6 September 2010Termination of appointment of Karen Carlton as a director (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Appointment of Ms Margaret Jean Noble as a secretary (1 page)
3 August 2010Termination of appointment of Peter Block as a secretary (1 page)
3 August 2010Appointment of Ms Margaret Jean Noble as a secretary (1 page)
3 August 2010Termination of appointment of Peter Block as a secretary (1 page)
2 August 2010Director's details changed for Mr Peter Block on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Peter Block on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Deborah Kay Baker on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Michele Romaine on 5 July 2010 (2 pages)
2 August 2010Secretary's details changed for Peter Block on 5 July 2010 (1 page)
2 August 2010Secretary's details changed for Peter Block on 5 July 2010 (1 page)
2 August 2010Director's details changed for Michele Romaine on 5 July 2010 (2 pages)
2 August 2010Secretary's details changed for Peter Block on 5 July 2010 (1 page)
2 August 2010Director's details changed for Mr Andrew James Doyle on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Andrew James Doyle on 5 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 no member list (10 pages)
2 August 2010Annual return made up to 6 July 2010 no member list (10 pages)
2 August 2010Director's details changed for Mr Peter Block on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Michele Romaine on 5 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 no member list (10 pages)
2 August 2010Director's details changed for Mr Andrew James Doyle on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Deborah Kay Baker on 5 July 2010 (2 pages)
2 August 2010Director's details changed for Deborah Kay Baker on 5 July 2010 (2 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
26 March 2010Company name changed broadcast training and skills regulator LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Change of name notice (2 pages)
2 February 2010Director's details changed for Karen Carlton on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Karen Carlton on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Karen Carlton on 1 January 2010 (2 pages)
7 October 2009Termination of appointment of Diane Herbert as a director (1 page)
7 October 2009Appointment of Mr Andrew James Doyle as a director (2 pages)
7 October 2009Termination of appointment of Diane Herbert as a director (1 page)
7 October 2009Appointment of Mr Andrew James Doyle as a director (2 pages)
21 July 2009Annual return made up to 06/07/09 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 July 2009Annual return made up to 06/07/09 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Director'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 2009Director'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 2009Director's change of particulars / karen carlton / 05/07/2009 (1 page)
20 July 2009Director's change of particulars / deborah baker / 05/07/2009 (1 page)
20 July 2009Director's change of particulars / marcia williams / 05/07/2009 (1 page)
20 July 2009Director'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 2008Location of register of members (1 page)
21 December 2008Location of debenture register (1 page)
21 December 2008Registered 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 2008Location of register of members (1 page)
21 December 2008Location of debenture register (1 page)
21 December 2008Registered 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 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(23 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
29 October 2008Director appointed deborah baker (2 pages)
29 October 2008Director appointed deborah baker (2 pages)
3 October 2008Director appointed elisabeth margaret kerr (2 pages)
3 October 2008Director appointed elisabeth margaret kerr (2 pages)
26 August 2008Director appointed marcia michelle williams (2 pages)
26 August 2008Director appointed marcia michelle williams (2 pages)
8 August 2008Annual return made up to 06/07/08 (3 pages)
8 August 2008Annual return made up to 06/07/08 (3 pages)
31 July 2008Appointment terminated director niamh o'connor (1 page)
31 July 2008Appointment Terminated Director niamh o'connor (1 page)
18 July 2008Appointment Terminated Director marina huey (1 page)
18 July 2008Appointment terminated director marina huey (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Registered office changed on 20/02/08 from: btsr golden cross house 8 duncannon street london greater london WC2N 4JF (1 page)
20 February 2008Registered office changed on 20/02/08 from: btsr golden cross house 8 duncannon street london greater london WC2N 4JF (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Director resigned (1 page)
12 July 2007Annual return made up to 06/07/07 (3 pages)
12 July 2007Registered office changed on 12/07/07 from: bstr golden cross house 8 duncannon street london greater london WC2N 4JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: bstr golden cross house 8 duncannon street london greater london WC2N 4JF (1 page)
12 July 2007Location of debenture register (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Location of debenture register (1 page)
12 July 2007Annual return made up to 06/07/07 (3 pages)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned (1 page)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007New director appointed (3 pages)
2 March 2007Registered office changed on 02/03/07 from: 8 duncannon street london greater london WC2N4JF (1 page)
2 March 2007New director appointed (3 pages)
2 March 2007Registered office changed on 02/03/07 from: 8 duncannon street london greater london WC2N4JF (1 page)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (3 pages)
21 December 2006New secretary appointed (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: 80-110 new oxford street london WC1A 1HB (1 page)
3 October 2006Registered office changed on 03/10/06 from: 80-110 new oxford street london WC1A 1HB (1 page)
3 October 2006Annual return made up to 06/07/06 (3 pages)
3 October 2006Annual return made up to 06/07/06 (3 pages)
18 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Memorandum and Articles of Association (23 pages)
18 October 2005New director appointed (1 page)
18 October 2005Memorandum and Articles of Association (23 pages)
18 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
6 July 2005Incorporation (17 pages)
6 July 2005Incorporation (17 pages)