THE MEDIAWISE TRUST
BRISTOL THE PRESSWISE TRUST

Hellopages » Bristol » Bristol, City of » BS16 3SQ
Company number 03747192
Status Active
Incorporation Date 7 April 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 41 BROOK ROAD, FISHPONDS, BRISTOL, BS16 3SQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Lee Salter as a director on 5 August 2016. The most likely internet sites of THE MEDIAWISE TRUST are www.themediawise.co.uk, and www.the-mediawise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Filton Abbey Wood Rail Station is 2.3 miles; to Bristol Parkway Rail Station is 2.5 miles; to Bristol Temple Meads Rail Station is 3.1 miles; to Keynsham Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mediawise Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03747192. The Mediawise Trust has been working since 07 April 1999. The present status of the company is Active. The registered address of The Mediawise Trust is 41 Brook Road Fishponds Bristol Bs16 3sq. . JEMPSON, Michael Damien is a Secretary of the company. BAINES, David Jack Robert is a Director of the company. BORZELLO, Bob is a Director of the company. ELSHARIF, Mohammed is a Director of the company. MAISOKWADZO, Forward is a Director of the company. VAN DEN ANKER, Christina Lamberta, Dr is a Director of the company. Director ALAM, Fareena has been resigned. Director BLOM-COOPER, Louis, Sir has been resigned. Director BLOOM, Sheila Hannah Gordon has been resigned. Director DL MEDICO, Glenn George has been resigned. Director FLETCHER, Charles Angus has been resigned. Director GREENSLADE, Roy has been resigned. Director HAY, Elizabeth Joyce has been resigned. Director HEALY, Patricia, Cllr. has been resigned. Director JONES, Nicholas Clement has been resigned. Director JUKES, Stephen Anthony has been resigned. Director KENT, Diane Elizabeth has been resigned. Director KINGSLEY, David John has been resigned. Director LADY MCINTOSH OF HARINGEY, Naomi Ellen Sargant has been resigned. Director LATHAM, James Reginald has been resigned. Director NTOLO, Regine Desiree has been resigned. Director SALTER, Lee has been resigned. Director TAYLOR, Matthew has been resigned. Director TOWNLEY, Linda Karen has been resigned. Director WILLIAMS, Amanda Elizabeth Watkin has been resigned. Director WILLIAMSON, Robin Martin Eyre has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
JEMPSON, Michael Damien
Appointed Date: 07 April 1999

Director
BAINES, David Jack Robert
Appointed Date: 27 October 2010
71 years old

Director
BORZELLO, Bob
Appointed Date: 07 April 2012
89 years old

Director
ELSHARIF, Mohammed
Appointed Date: 27 October 2010
55 years old

Director
MAISOKWADZO, Forward
Appointed Date: 27 October 2010
53 years old

Director
VAN DEN ANKER, Christina Lamberta, Dr
Appointed Date: 29 March 2014
60 years old

Resigned Directors

Director
ALAM, Fareena
Resigned: 14 November 2007
Appointed Date: 17 October 2005
47 years old

Director
BLOM-COOPER, Louis, Sir
Resigned: 17 October 2005
Appointed Date: 07 April 1999
99 years old

Director
BLOOM, Sheila Hannah Gordon
Resigned: 03 May 2005
Appointed Date: 17 October 2003
77 years old

Director
DL MEDICO, Glenn George
Resigned: 09 March 2007
Appointed Date: 02 February 2005
81 years old

Director
FLETCHER, Charles Angus
Resigned: 27 October 2010
Appointed Date: 17 October 2005
66 years old

Director
GREENSLADE, Roy
Resigned: 31 May 2010
Appointed Date: 17 October 2003
79 years old

Director
HAY, Elizabeth Joyce
Resigned: 27 October 2010
Appointed Date: 17 October 2003
98 years old

Director
HEALY, Patricia, Cllr.
Resigned: 18 November 2011
Appointed Date: 07 April 1999
84 years old

Director
JONES, Nicholas Clement
Resigned: 31 May 2010
Appointed Date: 02 February 2005
83 years old

Director
JUKES, Stephen Anthony
Resigned: 27 October 2010
Appointed Date: 15 November 2004
71 years old

Director
KENT, Diane Elizabeth
Resigned: 29 March 2014
Appointed Date: 27 October 2010
70 years old

Director
KINGSLEY, David John
Resigned: 17 October 2005
Appointed Date: 17 October 2003
96 years old

Director
LADY MCINTOSH OF HARINGEY, Naomi Ellen Sargant
Resigned: 23 July 2006
Appointed Date: 07 April 1999
92 years old

Director
LATHAM, James Reginald
Resigned: 27 October 2010
Appointed Date: 02 February 2007
81 years old

Director
NTOLO, Regine Desiree
Resigned: 27 October 2010
Appointed Date: 22 September 2004
68 years old

Director
SALTER, Lee
Resigned: 05 August 2016
Appointed Date: 27 October 2010
50 years old

Director
TAYLOR, Matthew
Resigned: 17 October 2003
Appointed Date: 04 April 2003
65 years old

Director
TOWNLEY, Linda Karen
Resigned: 01 April 2001
Appointed Date: 07 April 1999
67 years old

Director
WILLIAMS, Amanda Elizabeth Watkin
Resigned: 26 January 2010
Appointed Date: 15 November 2004
63 years old

Director
WILLIAMSON, Robin Martin Eyre
Resigned: 17 October 2005
Appointed Date: 17 October 2003
87 years old

Persons With Significant Control

Mr Mike Jempson
Notified on: 7 April 2016
78 years old
Nature of control: Has significant influence or control

THE MEDIAWISE TRUST Events

12 Apr 2017
Confirmation statement made on 7 April 2017 with updates
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
14 Aug 2016
Termination of appointment of Lee Salter as a director on 5 August 2016
11 Apr 2016
Annual return made up to 7 April 2016 no member list
11 Apr 2016
Register inspection address has been changed from C/O Wayne Powell (4Q60) 2B60 Uwe Coldharbour Lane Bristol BS16 1QY England to Unit 303 Deben House Lawrence Hill Bristol BS5 0BY
...
... and 90 more events
25 May 2001
Full accounts made up to 30 April 2000
08 May 2000
Annual return made up to 07/04/00
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed

16 Nov 1999
Memorandum and Articles of Association
16 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1999
Incorporation