UKBizDB.co.uk

BRADFORD CITY RADIO LIMITED

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

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.

Company Information

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:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:55 Leeds Road, Little Germany, Bradford, West Yorkshire, BD1 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, East Parade, Bradford, England, BD1 5BP

Secretary20 June 1995Active
Sunrise House, 140 East Parade, Bradford, England, BD1 5BP

Director08 January 2007Active
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

Director03 July 2000Active
15 Euston Mount, Holbeck, Leeds, LS11 0BY

Director31 August 1995Active
37 Allenby Road, Southall, UB1 2EY

Director30 June 1994Active
37 Allenby Road, Southall, UB1 2EY

Director-Active
144 Wilmer Road, Bradford, BD9 4AH

Director30 September 1993Active
39 Alderney Gardens, Northolt, UB5 5BS

Director30 June 1994Active
59 Alderney Gardens, Northolt, UB5 5BS

Director30 June 1994Active
43 Ploughmans Croft, Bradford, BD2 1LE

Director31 August 1995Active
10 West Court, Hounslow, TW5 0TL

Director-Active
2 Park House Walk, Low Moor, Bradford, BD12 0PL

Director03 July 2000Active
66, Chatsworth Road, Pudsey, Leeds, LS28 8JX

Director03 July 2000Active
26 Grange Court, Leeds, LS6 2BZ

Director-Active
49 Idsworth Road, Sheffield, S5 6UN

Director03 July 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Officers

Change person secretary company with change date.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-22Address

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

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.