THE MEDIA TRUST
LONDON

Hellopages » City of London » City of London » EC4R 1BE
Company number 02895790
Status Active
Incorporation Date 8 February 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 QUEEN STREET PLACE, LONDON, EC4R 1BE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr John Hamilton Riley on 2 December 2014. The most likely internet sites of THE MEDIA TRUST are www.themedia.co.uk, and www.the-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Media Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02895790. The Media Trust has been working since 08 February 1994. The present status of the company is Active. The registered address of The Media Trust is 10 Queen Street Place London Ec4r 1be. . DAVIS, Sarah Andrea is a Secretary of the company. BRITTIN, Matthew John is a Director of the company. BUHLMANN, Jeremy Martin is a Director of the company. DAVIS, Sarah Andrea is a Director of the company. DUNCAN, Andrew John is a Director of the company. EYRE, Richard Anthony is a Director of the company. HOWELL, Rupert Cortlandt Spencer is a Director of the company. PEARMAN, Ian James is a Director of the company. RYLEY, John Hamilton is a Director of the company. WATSON, Shirley is a Director of the company. Secretary LLOYD, Stephen Thomas has been resigned. Secretary LUMBARD, Dyrol has been resigned. Secretary STANLEY, Kate Ann has been resigned. Secretary YASUE, Rachel Miako has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AIREY, Dawn Elizabeth has been resigned. Director BALL, Anthony Frank Elliott has been resigned. Director BOURKE, Hilary Sarah Ellis has been resigned. Director CARRINGTON, David John has been resigned. Director COKER, Naaz Rahemtula has been resigned. Director CORMACK, Scott Roger has been resigned. Director COULTER, John Hobson has been resigned. Director DYKE, Gregory has been resigned. Director FORGAN, Elizabeth Anne Lucy, Dame has been resigned. Director GREEN, Michael Philip has been resigned. Director MIDDLETON, Julia has been resigned. Director MILBURN, Martina Jane, Dame has been resigned. Director NORGROVE, David Ronald has been resigned. Director REED, Jane Barbara has been resigned. Director SIMPSON, Thomas Joseph William Henry Christopher has been resigned. Director SNOW, Jonathan George has been resigned. Director TEWSON, Jane Susan has been resigned. Director THOMPSON, Mark John has been resigned. Director TURNER LAING, Sophie Henrietta has been resigned. Director WHYTE, Andrew Malcolm Dorrance has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
DAVIS, Sarah Andrea
Appointed Date: 28 July 2014

Director
BRITTIN, Matthew John
Appointed Date: 18 January 2011
57 years old

Director
BUHLMANN, Jeremy Martin
Appointed Date: 11 February 2014
66 years old

Director
DAVIS, Sarah Andrea
Appointed Date: 31 January 2012
57 years old

Director
DUNCAN, Andrew John
Appointed Date: 11 July 2006
63 years old

Director
EYRE, Richard Anthony
Appointed Date: 11 February 2014
71 years old

Director
HOWELL, Rupert Cortlandt Spencer
Appointed Date: 14 October 2008
69 years old

Director
PEARMAN, Ian James
Appointed Date: 17 October 2012
51 years old

Director
RYLEY, John Hamilton
Appointed Date: 09 September 2014
64 years old

Director
WATSON, Shirley
Appointed Date: 09 September 2014
70 years old

Resigned Directors

Secretary
LLOYD, Stephen Thomas
Resigned: 21 September 2000
Appointed Date: 09 May 1994

Secretary
LUMBARD, Dyrol
Resigned: 11 March 2004
Appointed Date: 21 September 2000

Secretary
STANLEY, Kate Ann
Resigned: 12 March 2009
Appointed Date: 08 December 2004

Secretary
YASUE, Rachel Miako
Resigned: 08 December 2004
Appointed Date: 12 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1994
Appointed Date: 08 February 1994

Director
AIREY, Dawn Elizabeth
Resigned: 19 October 2010
Appointed Date: 08 December 2004
65 years old

Director
BALL, Anthony Frank Elliott
Resigned: 19 October 2009
Appointed Date: 01 August 2002
70 years old

Director
BOURKE, Hilary Sarah Ellis
Resigned: 09 December 2008
Appointed Date: 28 October 1994
64 years old

Director
CARRINGTON, David John
Resigned: 05 July 2005
Appointed Date: 09 May 1994
79 years old

Director
COKER, Naaz Rahemtula
Resigned: 05 July 2005
Appointed Date: 11 December 2001
77 years old

Director
CORMACK, Scott Roger
Resigned: 23 April 2014
Appointed Date: 03 April 2009
71 years old

Director
COULTER, John Hobson
Resigned: 09 September 2014
Appointed Date: 16 November 1994
79 years old

Director
DYKE, Gregory
Resigned: 15 December 2007
Appointed Date: 20 January 2004
78 years old

Director
FORGAN, Elizabeth Anne Lucy, Dame
Resigned: 07 March 2001
Appointed Date: 24 June 1996
81 years old

Director
GREEN, Michael Philip
Resigned: 03 July 2007
Appointed Date: 20 February 1997
78 years old

Director
MIDDLETON, Julia
Resigned: 01 June 1996
Appointed Date: 01 December 1994
67 years old

Director
MILBURN, Martina Jane, Dame
Resigned: 17 May 2012
Appointed Date: 14 October 2009
68 years old

Director
NORGROVE, David Ronald
Resigned: 04 December 2002
Appointed Date: 27 June 1996
78 years old

Director
REED, Jane Barbara
Resigned: 24 February 2015
Appointed Date: 07 March 2001
85 years old

Director
SIMPSON, Thomas Joseph William Henry Christopher
Resigned: 08 December 2004
Appointed Date: 09 May 1994
75 years old

Director
SNOW, Jonathan George
Resigned: 19 May 2015
Appointed Date: 27 March 1995
78 years old

Director
TEWSON, Jane Susan
Resigned: 01 December 2000
Appointed Date: 01 November 1994
67 years old

Director
THOMPSON, Mark John
Resigned: 17 October 2012
Appointed Date: 24 October 2002
68 years old

Director
TURNER LAING, Sophie Henrietta
Resigned: 09 September 2014
Appointed Date: 08 December 2009
65 years old

Director
WHYTE, Andrew Malcolm Dorrance
Resigned: 15 July 2008
Appointed Date: 07 March 2001
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 1994
Appointed Date: 08 February 1994

THE MEDIA TRUST Events

11 Jan 2017
Confirmation statement made on 30 November 2016 with updates
26 Oct 2016
Group of companies' accounts made up to 31 March 2016
16 Aug 2016
Director's details changed for Mr John Hamilton Riley on 2 December 2014
02 Jan 2016
Group of companies' accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 30 November 2015 no member list
...
... and 115 more events
12 May 1994
Director resigned;new director appointed

12 May 1994
New director appointed

12 May 1994
Secretary resigned;director resigned;new director appointed

12 May 1994
Registered office changed on 12/05/94 from: 1 mitchell lane bristol BS1 6BU

08 Feb 1994
Incorporation