UKBizDB.co.uk

ALBA BROADCASTING CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alba Broadcasting Corporation Limited. The company was founded 33 years ago and was given the registration number 02521772. The firm's registered office is in HOUNSLOW. You can find them at Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:ALBA BROADCASTING CORPORATION LIMITED
Company Number:02521772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England, TW4 6DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 105a, Citybase Watford, 42-44 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director16 September 2015Active
Harvard House, The Waterfront, Elstree Road, Elstree, WD6 3BS

Secretary30 June 2010Active
High Gable 4 Tudor Close, Page Street Mill Hill, London, NW7 2BG

Secretary-Active
2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary07 October 2013Active
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL

Corporate Secretary19 August 2011Active
2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director08 May 2008Active
Summerhill The Glebe, Studland, Swanage, BH19 3AS

Director-Active
Harvard House, The Waterfront, Elstree Road, Elstree, WD6 3BS

Director30 June 2010Active
The Dell House, 16 Cobden Hill, Radlett, WD7 7JR

Director-Active
The Vines, 14 Grove End Road St Johns Wood, London, NW8 9LB

Director-Active
Room 101, No. 336 Yuhou North Road, Siming District, Xiamen, China,

Director06 March 2017Active
2nd Floor, Breakspear Place, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director14 November 2014Active
High Gable 4 Tudor Close, Page Street, Mill Hill, London, NW7 2BG

Director12 October 2009Active
Copper Beeches Prey Heath Road, Worplesdon, Woking, GU22 0RN

Director-Active
1 Gills Hill Lane, Radlett, WD7 8DD

Director-Active
2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director29 January 2013Active
2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director19 August 2011Active
1a,, Unit 1, Building 22, Borui Garden, Qingyang Avenue, Qingyang District, Chengdu City, China,

Director14 November 2014Active

People with Significant Control

Harvard International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 105a, Citibase Watford, Watford, United Kingdom, WD17 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Address

Change sail address company with old address new address.

Download
2023-05-16Address

Move registers to registered office company with new address.

Download
2023-05-16Address

Move registers to registered office company with new address.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-05-22Address

Change registered office address company with date old address new address.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2017-10-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.