Background WavePink WaveYellow Wave

INTERNATIONAL BROADCASTING TRUST (08275287)

INTERNATIONAL BROADCASTING TRUST (08275287) is an active UK company. incorporated on 31 October 2012. with registered office in 82 Tanner Street. The company operates in the Education sector, engaged in cultural education. INTERNATIONAL BROADCASTING TRUST has been registered for 13 years. Current directors include BURNETT, Alistair Francis, CALDWELL, Edith Rose, DOBLE, Anna and 6 others.

Company Number
08275287
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2012
Age
13 years
Address
Canopi Canopi, 82 Tanner Street, SE1 3GN
Industry Sector
Education
Business Activity
Cultural education
Directors
BURNETT, Alistair Francis, CALDWELL, Edith Rose, DOBLE, Anna, EZECHUKWU, Melissa Dawn, LUNDIE, Jonathan Scott, MITCHELL, Sarah, MOHSIN, Maryam, PALMER, Helen Louise, SUMRAY, Richard Anthony
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL BROADCASTING TRUST

INTERNATIONAL BROADCASTING TRUST is an active company incorporated on 31 October 2012 with the registered office located in 82 Tanner Street. The company operates in the Education sector, specifically engaged in cultural education. INTERNATIONAL BROADCASTING TRUST was registered 13 years ago.(SIC: 85520)

Status

active

Active since 13 years ago

Company No

08275287

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

Age

13 Years

Incorporated 31 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 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

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Canopi Canopi Unit A 82 Tanner Street, SE1 3GN,

Previous Addresses

International Broadcasting Trust Canopi 7-14 Great Dover Street London SE1 4YR England
From: 28 March 2022To: 19 September 2024
Ibt Can Mezzanine 49-51 East Road London N1 6AH United Kingdom
From: 11 March 2019To: 28 March 2022
Can Mezzanine 32-6 Loman Street London SE1 0EH
From: 31 October 2012To: 11 March 2019
Timeline

48 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Jun 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jun 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

SUMRAY, Richard Anthony

Active
Highgate West Hill, LondonN6 6BU
Secretary
Appointed 31 Oct 2012

BURNETT, Alistair Francis

Active
Albion Road, SandhurstGU47 9BP
Born March 1960
Director
Appointed 18 Oct 2019

CALDWELL, Edith Rose

Active
Endlesham Road, LondonSW12 8JY
Born July 1967
Director
Appointed 19 Jan 2019

DOBLE, Anna

Active
Canopi, 82 Tanner StreetSE1 3GN
Born December 1978
Director
Appointed 03 Apr 2025

EZECHUKWU, Melissa Dawn

Active
Canopi, 82 Tanner StreetSE1 3GN
Born September 1985
Director
Appointed 25 Jan 2024

LUNDIE, Jonathan Scott

Active
Peckham Rye, LondonSE22 0LU
Born February 1964
Director
Appointed 12 Jul 2016

MITCHELL, Sarah

Active
Eastergate Lane, ChichesterPO20 3SL
Born February 1971
Director
Appointed 25 Jan 2024

MOHSIN, Maryam

Active
Canopi, 82 Tanner StreetSE1 3GN
Born July 1983
Director
Appointed 18 Mar 2021

PALMER, Helen Louise

Active
Lowden Road, LondonSE24 0BJ
Born June 1968
Director
Appointed 03 Oct 2019

SUMRAY, Richard Anthony

Active
Highgate West Hill, LondonN6 6BU
Born June 1950
Director
Appointed 31 Oct 2012

ALI, Abdul Basit

Resigned
Waverley Road,, BradfordBD7 3AJ
Born April 1991
Director
Appointed 12 Jul 2018
Resigned 13 Jun 2022

BATTY, Margaret Anne

Resigned
Temple Sheen Road, LondonSW14 7QG
Born November 1961
Director
Appointed 20 Jun 2013
Resigned 20 Mar 2017

BRISBY, Karina Lee

Resigned
Cureton Street, LondonSW1P 4EH
Born July 1972
Director
Appointed 14 Jan 2014
Resigned 12 Jul 2016

CAPRANI, Lily Jane Louise

Resigned
Nevill Road, LondonN16 8SW
Born February 1980
Director
Appointed 12 Jul 2016
Resigned 17 Jan 2019

COHEN, Paulette

Resigned
Royal Road, TeddingtonTW11 0SD
Born March 1963
Director
Appointed 12 Jul 2016
Resigned 15 Jul 2021

COOPER, Jane Elizabeth

Resigned
Queen Elizabeths Walk, LondonN16 5UG
Born August 1958
Director
Appointed 20 Jun 2013
Resigned 03 Jul 2014

CRAWFORD, Nana Yaa Dufie

Resigned
Can Mezzanine, LondonN1 6AH
Born September 1986
Director
Appointed 12 Feb 2021
Resigned 23 Jan 2022

DAVIS, Michelle

Resigned
Sutcliffe Road, LondonSE18 2NG
Born January 1971
Director
Appointed 12 Jul 2016
Resigned 18 Jan 2018

GEORGALAKIS, Michael James

Resigned
Roedean Close, SeafordBN25 3PF
Born October 1974
Director
Appointed 12 Jul 2016
Resigned 19 Jan 2019

GRANGE, Richard

Resigned
Chaucer Road, LondonW3 6DP
Born March 1971
Director
Appointed 12 Jul 2016
Resigned 06 Feb 2020

HARRIS, Jessica Clair

Resigned
The Course, LewesBN7 1JL
Born June 1972
Director
Appointed 14 Jan 2014
Resigned 12 Jul 2016

HARRISON, Katie

Resigned
194 Stanley Road, TeddingtonTW11 8UE
Born October 1974
Director
Appointed 20 Jun 2013
Resigned 12 Jul 2016

MISSEN, Marcus John

Resigned
Blackness Road, CrowboroughTN6 2LD
Born March 1965
Director
Appointed 12 Jul 2018
Resigned 14 Oct 2021

MISSEN, Marcus John

Resigned
Blackness Road, CrowboroughTN6 2LD
Born March 1965
Director
Appointed 19 Apr 2018
Resigned 26 Mar 2021

PHILLIPS, Katerina Frances

Resigned
Brighton Road, HorshamRH13 5BD
Born December 1947
Director
Appointed 31 Oct 2012
Resigned 12 Jul 2016

STAUNTON, Marie Rita

Resigned
Loman Street, LondonSE1 0EH
Born May 1952
Director
Appointed 03 Jul 2014
Resigned 19 Jan 2019

THOMAS, Diana Rhiannon

Resigned
Loman Street, LondonSE1 0EH
Born July 1961
Director
Appointed 20 Jun 2013
Resigned 12 Jul 2016

THOMAS, Diana Rhiannon

Resigned
Loman Street, LondonSE1 0EH
Born July 1961
Director
Appointed 31 Oct 2012
Resigned 22 Jun 2014

TOLPUTT, Harriet Ann

Resigned
Cheltenham Road, LondonSE15 3AF
Born March 1974
Director
Appointed 20 Jun 2013
Resigned 06 Apr 2017

WHITAKER, John Nicholson Hartley

Resigned
Bannister Close, OxfordOX4 1SH
Born November 1946
Director
Appointed 31 Oct 2012
Resigned 03 Jul 2014
Fundings
Financials
Latest Activities

Filing History

80

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