UKBizDB.co.uk

BIRMINGHAM HOSPITAL BROADCASTING NETWORK

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH

Secretary13 May 2021Active
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH

Director27 April 2006Active
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH

Director30 November 2017Active
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH

Director24 October 1999Active
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH

Director13 May 2021Active
165, Danford Lane, Solihull, England, B91 1QR

Secretary08 December 2016Active
70 Overbury Close, Northfield, Birmingham, B31 2HD

Secretary05 November 1995Active
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH

Secretary18 November 2014Active
32 Beechwood Road, Kings Heath, Birmingham, B14 4AD

Secretary04 February 1992Active
29 Anita Avenue, Tipton, DY4 7XH

Secretary22 November 1998Active
2 Salisbury Road, West Bromwich, B70 6JY

Secretary24 October 1999Active
The Studios Old Theatre 5, 5th Floor Old Queen Elizabeth Hospital, Edgbaston, Birmingham, United Kingdom, B15 2TH

Secretary28 October 2010Active
26 Blackburne Road, Hall Green, Birmingham, B28 0JD

Secretary27 November 1997Active
26 Packwood Close, Birmingham, B20 2DJ

Secretary01 October 1992Active
Flat 6 Oakley House, East Road, Bromsgrove, England, B60 2NN

Secretary30 November 2017Active
51 Woodway, Erdington Birmingham, B24 0AH

Secretary29 April 2004Active
The Studios Old Theatre 5, 5th Floor Old Queen Elizabeth Hospital, Edgbaston, Birmingham, United Kingdom, B15 2TH

Director27 April 2006Active
The Studios, Old Theatre 5, 5th Floor, Heritage Building, Queen Elizabeth Hospital, Birmingham, England, B15 2TH

Director21 February 2018Active
The Studios Old Theatre 5, 5th Floor Old Queen Elizabeth Hospital, Edgbaston, Birmingham, United Kingdom, B15 2TH

Director17 July 2013Active
14 Summer Croft, Birmingham, B19 2NT

Director11 August 1999Active
61 Hilton Avenue, Birmingham, B28 0PE

Director24 October 1999Active
36 Flat 7 Sherbourne Court, Sherbourne Road Acocks Green, Birmingham, B27 6AE

Director10 February 2003Active
17 Oliver Road, Ladywood, Birmingham, B16 9ER

Director-Active
70 Overbury Close, Northfield, Birmingham, B31 2HD

Director01 October 1992Active
70 Overbury Close, Northfield, Birmingham, B31 2HD

Director01 October 1992Active
140 Pineapple Road, Birmingham, B30 2TX

Director01 July 1989Active
Thallasaemia Centre, City, Hospital, Dudley Road, Birmingham, B18 7QH

Director28 October 2010Active
22 Maidstone Road, Perry Barr, Birmingham, B20 3EH

Director29 April 2004Active
46 Nigel Avenue, Birmingham, B31 1LH

Director01 November 1998Active
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

Director28 October 2010Active
29 Anita Avenue, Tipton, DY4 7XH

Director27 November 1997Active
29 Anita Avenue, Tipton, DY4 7XH

Director13 February 2002Active
29 Anita Avenue, Tipton, DY4 7XH

Director01 January 1995Active
Les Vieux De Jarden, Les Effards, Castel, GY5 7DQ

Director01 October 1992Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-17Resolution

Resolution.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Appoint person secretary company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-04-06Officers

Change person secretary company with change date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-27Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.