Background WavePink WaveYellow Wave

MEDIA STANDARDS TRUST (05514310)

MEDIA STANDARDS TRUST (05514310) is an active UK company. incorporated on 20 July 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MEDIA STANDARDS TRUST has been registered for 20 years. Current directors include BELL, David Charles Maurice, Sir, MIDDLETON, Julia Mary, PLATTEN, Stephen George, Rt Revd and 1 others.

Company Number
05514310
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 July 2005
Age
20 years
Address
Kings College London, London, WC2R 0DW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, David Charles Maurice, Sir, MIDDLETON, Julia Mary, PLATTEN, Stephen George, Rt Revd, STAPELY, Sue
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA STANDARDS TRUST

MEDIA STANDARDS TRUST is an active company incorporated on 20 July 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MEDIA STANDARDS TRUST was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05514310

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 20 July 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 24 August 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 20 July 2022 (3 years ago)
Submitted on 15 August 2022 (3 years ago)

Next Due

Due by 3 August 2023
For period ending 20 July 2023

Previous Company Names

MEDIA STANDARDS FORUM
From: 20 July 2005To: 31 March 2006
Contact
Address

Kings College London Strand Bridge House London, WC2R 0DW,

Previous Addresses

2Nd Floor, 5-7 Vernon Yard London W11 2DX England
From: 2 February 2010To: 12 September 2013
Ground Floor 28-42 Banner Street London EC1Y 8QE
From: 20 July 2005To: 2 February 2010
Timeline

16 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 12
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MIDDLETON, Julia Mary

Active
80 Mortimer Road, LondonN1 5AP
Secretary
Appointed 20 Jul 2005

BELL, David Charles Maurice, Sir

Active
Belitha Villas, LondonN1 1PE
Born September 1946
Director
Appointed 04 Jun 2013

MIDDLETON, Julia Mary

Active
80 Mortimer Road, LondonN1 5AP
Born April 1958
Director
Appointed 20 Jul 2005

PLATTEN, Stephen George, Rt Revd

Active
Woodthorpe Lane, WakefieldWF2 6JL
Born May 1947
Director
Appointed 17 Sept 2009

STAPELY, Sue

Active
40 Cumberland Street, LondonSW1V 4LX
Born July 1946
Director
Appointed 27 Sept 2007

BARKER, Mary-Ellen

Resigned
Elliott Square, LondonNW3 3SU
Born November 1956
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2015

BELL, David Charles Maurice, Sir

Resigned
35 Belitha Villas, LondonN1 1PE
Born September 1946
Director
Appointed 20 Jul 2005
Resigned 20 Jul 2011

CHANTLER, Cyril, Sir

Resigned
22 Benbow House, LondonSE1 9DS
Born May 1939
Director
Appointed 20 Jul 2005
Resigned 17 Dec 2015

DAVIES, Geraint Talfan

Resigned
15 The Parade, CardiffCF14 2EF
Born December 1943
Director
Appointed 01 Sept 2006
Resigned 17 Dec 2015

GRAEF, Roger Arthur

Resigned
72 Westbourne Park Villas, LondonW2 5EB
Born April 1936
Director
Appointed 01 Sept 2006
Resigned 17 Dec 2015

KENNEDY, Helena Ann, Baroness

Resigned
2 Eton Road, LondonNW3 4SP
Born May 1950
Director
Appointed 01 Sept 2006
Resigned 17 Dec 2015

LOYN, David George

Resigned
Highbury New Park, LondonN5 2DS
Born March 1954
Director
Appointed 09 Feb 2009
Resigned 17 Dec 2015

MANBY, Charles Gareth Roe

Resigned
Highbury Terrace, LondonN5 1UP
Born January 1958
Director
Appointed 17 Sept 2009
Resigned 17 Dec 2015

NEUBERGER, Julia Babette Sarah, Baroness

Resigned
28 Regents Park Road, LondonNW1 7TR
Born February 1950
Director
Appointed 01 Sept 2006
Resigned 01 Nov 2007

SALZ, Anthony Michael Vaughan, Sir

Resigned
New Court, LondonEC4P 4DU
Born June 1950
Director
Appointed 27 Sept 2007
Resigned 17 Dec 2015

SCARDINO, Albert

Resigned
Flat 19 Empire House, LondonSW7 2RU
Born September 1948
Director
Appointed 01 Sept 2006
Resigned 17 Dec 2015

WORCESTER, Robert Milton, Sir

Resigned
Allington Castle, MaidstoneME16 0NB
Born December 1933
Director
Appointed 23 May 2006
Resigned 17 Dec 2015
Fundings
Financials
Latest Activities

Filing History

73

Dissolution Voluntary Strike Off Suspended
17 January 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 November 2022
DS01DS01
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
225Change of Accounting Reference Date
Memorandum Articles
7 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2005
NEWINCIncorporation