This company is commonly known as Bradford City Radio Limited. The company was founded 35 years ago and was given the registration number 02355348. The firm's registered office is in BRADFORD. You can find them at 55 Leeds Road, Little Germany, Bradford, West Yorkshire. This company's SIC code is 60100 - Radio broadcasting.
Name | : | BRADFORD CITY RADIO LIMITED |
---|---|---|
Company Number | : | 02355348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Leeds Road, Little Germany, Bradford, West Yorkshire, BD1 5AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, East Parade, Bradford, England, BD1 5BP | Secretary | 20 June 1995 | Active |
Sunrise House, 140 East Parade, Bradford, England, BD1 5BP | Director | 08 January 2007 | Active |
Sunrise House, 140 East Parade, Bradford, England, BD1 5BP | Director | - | Active |
89 St Stephens Road, Hounslow, TW3 2BJ | Secretary | - | Active |
33 Heaton Grove, Bradford, BD9 4DZ | Director | 03 July 2000 | Active |
15 Euston Mount, Holbeck, Leeds, LS11 0BY | Director | 31 August 1995 | Active |
37 Allenby Road, Southall, UB1 2EY | Director | 30 June 1994 | Active |
37 Allenby Road, Southall, UB1 2EY | Director | - | Active |
144 Wilmer Road, Bradford, BD9 4AH | Director | 30 September 1993 | Active |
39 Alderney Gardens, Northolt, UB5 5BS | Director | 30 June 1994 | Active |
59 Alderney Gardens, Northolt, UB5 5BS | Director | 30 June 1994 | Active |
43 Ploughmans Croft, Bradford, BD2 1LE | Director | 31 August 1995 | Active |
10 West Court, Hounslow, TW5 0TL | Director | - | Active |
2 Park House Walk, Low Moor, Bradford, BD12 0PL | Director | 03 July 2000 | Active |
66, Chatsworth Road, Pudsey, Leeds, LS28 8JX | Director | 03 July 2000 | Active |
26 Grange Court, Leeds, LS6 2BZ | Director | - | Active |
49 Idsworth Road, Sheffield, S5 6UN | Director | 03 July 2000 | Active |
Mr Rajan Parmar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunrise House, 140 East Parade, Bradford, England, BD1 5BP |
Nature of control | : |
|
Mrs Usha Devi Parmar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunrise House, 140 East Parade, Bradford, England, BD1 5BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person secretary company with change date. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.