Background WavePink WaveYellow Wave

PARS MEDIA TRUST (07851180)

PARS MEDIA TRUST (07851180) is an active UK company. incorporated on 17 November 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. PARS MEDIA TRUST has been registered for 14 years. Current directors include ASCOTT, Terence, Dr, FADIPE, Rachel, KEENAN, Panayioti and 1 others.

Company Number
07851180
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 2011
Age
14 years
Address
Unit 14, Park Royal Metro Centre, London, NW10 7PA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ASCOTT, Terence, Dr, FADIPE, Rachel, KEENAN, Panayioti, STEER, Malcolm Stuart
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARS MEDIA TRUST

PARS MEDIA TRUST is an active company incorporated on 17 November 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. PARS MEDIA TRUST was registered 14 years ago.(SIC: 59113)

Status

active

Active since 14 years ago

Company No

07851180

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

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Unit 14, Park Royal Metro Centre Britannia Way London, NW10 7PA,

Previous Addresses

The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR England
From: 18 August 2016To: 23 April 2020
C/O Burton Sweet Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA
From: 19 October 2012To: 18 August 2016
the Coach House 43 New Road Chippenham Wiltshire SN15 1HL
From: 17 November 2011To: 19 October 2012
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

KEENAN, Panayioti

Active
Britannia Way, LondonNW10 7PA
Secretary
Appointed 12 Apr 2021

ASCOTT, Terence, Dr

Active
Britannia Way, LondonNW10 7PA
Born October 1947
Director
Appointed 01 Sept 2012

FADIPE, Rachel

Active
Park Royal Metro Centre, LondonNW10 7PA
Born August 1970
Director
Appointed 21 Oct 2019

KEENAN, Panayioti

Active
Britannia Way, LondonNW10 7PA
Born October 1976
Director
Appointed 04 Dec 2017

STEER, Malcolm Stuart

Active
Britannia Way, LondonNW10 7PA
Born March 1948
Director
Appointed 01 May 2012

FADIPE, Rachel

Resigned
Park Royal Metro Centre, LondonNW10 7PA
Secretary
Appointed 01 Apr 2021
Resigned 28 Apr 2024

KEMP, Roy

Resigned
Britannia Way, LondonNW10 7PA
Secretary
Appointed 17 Nov 2011
Resigned 12 Apr 2021

BAZMJOU, Samuel

Resigned
Park Royal Metro Centre, LondonNW10 7PA
Born September 1976
Director
Appointed 21 Oct 2019
Resigned 28 May 2024

BORJI, Mansour

Resigned
Britannia Way, LondonNW10 7PA
Born August 1974
Director
Appointed 25 Apr 2017
Resigned 04 Oct 2020

CLARK, John Mullin

Resigned
Britannia Way, LondonNW10 7PA
Born April 1946
Director
Appointed 01 May 2012
Resigned 12 Apr 2021

ELMOUNAYER, Rita

Resigned
Britannia Way, LondonNW10 7PA
Born May 1969
Director
Appointed 30 Sept 2016
Resigned 12 Apr 2021

KEMP, Roy

Resigned
Britannia Way, LondonNW10 7PA
Born March 1943
Director
Appointed 17 Nov 2011
Resigned 01 Apr 2021

KHAJEHPOUR, Mansour

Resigned
Pavlou Nirvana Street, Strovolos
Born October 1967
Director
Appointed 08 Jul 2014
Resigned 30 Sept 2016

SARJAZ, Masoumeh Afshari

Resigned
Parthenonous St, Nicosia
Born September 1967
Director
Appointed 17 Nov 2011
Resigned 01 Dec 2014

SHAW, Barbara

Resigned
Woodgrange Close, Southend On SeaSS1 3EA
Born April 1945
Director
Appointed 17 Nov 2011
Resigned 08 Apr 2019

WRIGHT, Patrick Maurice

Resigned
Britannia Way, LondonNW10 7PA
Born December 1963
Director
Appointed 04 Dec 2023
Resigned 02 Jun 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Resolution
25 November 2020
RESOLUTIONSResolutions
Memorandum Articles
25 November 2020
MAMA
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
19 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Incorporation Company
17 November 2011
NEWINCIncorporation