This company is commonly known as Birmingham Hospital Broadcasting Network. The company was founded 43 years ago and was given the registration number 01554330. The firm's registered office is in BIRMINGHAM. You can find them at The Studios, Old Theatre 5 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, West Midlands. This company's SIC code is 90030 - Artistic creation.
Name | : | BIRMINGHAM HOSPITAL BROADCASTING NETWORK |
---|---|---|
Company Number | : | 01554330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1981 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studios, Old Theatre 5 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, West Midlands, England, B15 2TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH | Secretary | 13 May 2021 | Active |
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH | Director | 27 April 2006 | Active |
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH | Director | 30 November 2017 | Active |
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH | Director | 24 October 1999 | Active |
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH | Director | 13 May 2021 | Active |
165, Danford Lane, Solihull, England, B91 1QR | Secretary | 08 December 2016 | Active |
70 Overbury Close, Northfield, Birmingham, B31 2HD | Secretary | 05 November 1995 | Active |
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH | Secretary | 18 November 2014 | Active |
32 Beechwood Road, Kings Heath, Birmingham, B14 4AD | Secretary | 04 February 1992 | Active |
29 Anita Avenue, Tipton, DY4 7XH | Secretary | 22 November 1998 | Active |
2 Salisbury Road, West Bromwich, B70 6JY | Secretary | 24 October 1999 | Active |
The Studios Old Theatre 5, 5th Floor Old Queen Elizabeth Hospital, Edgbaston, Birmingham, United Kingdom, B15 2TH | Secretary | 28 October 2010 | Active |
26 Blackburne Road, Hall Green, Birmingham, B28 0JD | Secretary | 27 November 1997 | Active |
26 Packwood Close, Birmingham, B20 2DJ | Secretary | 01 October 1992 | Active |
Flat 6 Oakley House, East Road, Bromsgrove, England, B60 2NN | Secretary | 30 November 2017 | Active |
51 Woodway, Erdington Birmingham, B24 0AH | Secretary | 29 April 2004 | Active |
The Studios Old Theatre 5, 5th Floor Old Queen Elizabeth Hospital, Edgbaston, Birmingham, United Kingdom, B15 2TH | Director | 27 April 2006 | Active |
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH | Director | 21 February 2018 | Active |
The Studios Old Theatre 5, 5th Floor Old Queen Elizabeth Hospital, Edgbaston, Birmingham, United Kingdom, B15 2TH | Director | 17 July 2013 | Active |
14 Summer Croft, Birmingham, B19 2NT | Director | 11 August 1999 | Active |
61 Hilton Avenue, Birmingham, B28 0PE | Director | 24 October 1999 | Active |
36 Flat 7 Sherbourne Court, Sherbourne Road Acocks Green, Birmingham, B27 6AE | Director | 10 February 2003 | Active |
17 Oliver Road, Ladywood, Birmingham, B16 9ER | Director | - | Active |
70 Overbury Close, Northfield, Birmingham, B31 2HD | Director | 01 October 1992 | Active |
70 Overbury Close, Northfield, Birmingham, B31 2HD | Director | 01 October 1992 | Active |
140 Pineapple Road, Birmingham, B30 2TX | Director | 01 July 1989 | Active |
Thallasaemia Centre, City, Hospital, Dudley Road, Birmingham, B18 7QH | Director | 28 October 2010 | Active |
22 Maidstone Road, Perry Barr, Birmingham, B20 3EH | Director | 29 April 2004 | Active |
46 Nigel Avenue, Birmingham, B31 1LH | Director | 01 November 1998 | Active |
46 Nigel Avenue, Birmingham, B31 1LH | Director | - | Active |
The Studios Old Theatre 5, 5th Floor Old Queen Elizabeth Hospital, Edgbaston, Birmingham, United Kingdom, B15 2TH | Director | 28 October 2010 | Active |
29 Anita Avenue, Tipton, DY4 7XH | Director | 27 November 1997 | Active |
29 Anita Avenue, Tipton, DY4 7XH | Director | 13 February 2002 | Active |
29 Anita Avenue, Tipton, DY4 7XH | Director | 01 January 1995 | Active |
Les Vieux De Jarden, Les Effards, Castel, GY5 7DQ | Director | 01 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-17 | Resolution | Resolution. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Officers | Appoint person secretary company with name date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
2020-04-06 | Officers | Change person secretary company with change date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-27 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.