This company is commonly known as Broadcast Rf Limited. The company was founded 25 years ago and was given the registration number 03640089. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 3 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | BROADCAST RF LIMITED |
---|---|---|
Company Number | : | 03640089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3QL | Secretary | 08 May 2015 | Active |
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QL | Director | 02 June 2020 | Active |
28, Ingleby Way, Wallington, England, SM6 9LR | Director | 15 January 2003 | Active |
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3QL | Director | 08 May 2015 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 29 September 1998 | Active |
10 Daisy Close, Croydon, CR0 8XP | Secretary | 30 April 1999 | Active |
Unit 16 Acorn Industrial Park, Crayford Road, Dartford, DA1 4AL | Secretary | 06 May 2003 | Active |
50 St Andrews Gardens, Cobham, KT11 1HQ | Secretary | 29 September 1998 | Active |
28 Arun Prospect, Station Road, Pulborough, RH20 1AL | Secretary | 30 April 1999 | Active |
Samburu, 6a Charlton Avenue, Walton On Thames, KT12 5LF | Director | 29 September 1998 | Active |
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3QL | Director | 01 September 2008 | Active |
Boonswood, Toys Hill Road, Toys Hill, Edenbridge, England, TN8 6NP | Director | 30 April 1999 | Active |
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3QL | Director | 06 May 2003 | Active |
50 St Andrews Gardens, Cobham, KT11 1HQ | Director | 29 September 1998 | Active |
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3QL | Director | 08 May 2015 | Active |
28 Arun Prospect, Station Road, Pulborough, RH20 1AL | Director | 30 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Accounts | Accounts with accounts type small. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-07 | Officers | Change person director company with change date. | Download |
2020-06-07 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2016-12-12 | Accounts | Accounts amended with accounts type full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Officers | Change person director company with change date. | Download |
2016-11-29 | Officers | Change person director company with change date. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.