UKBizDB.co.uk

BROADCAST RF LIMITED

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

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.

Company Information

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:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3QL

Secretary08 May 2015Active
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QL

Director02 June 2020Active
28, Ingleby Way, Wallington, England, SM6 9LR

Director15 January 2003Active
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3QL

Director08 May 2015Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary29 September 1998Active
10 Daisy Close, Croydon, CR0 8XP

Secretary30 April 1999Active
Unit 16 Acorn Industrial Park, Crayford Road, Dartford, DA1 4AL

Secretary06 May 2003Active
50 St Andrews Gardens, Cobham, KT11 1HQ

Secretary29 September 1998Active
28 Arun Prospect, Station Road, Pulborough, RH20 1AL

Secretary30 April 1999Active
Samburu, 6a Charlton Avenue, Walton On Thames, KT12 5LF

Director29 September 1998Active
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3QL

Director01 September 2008Active
Boonswood, Toys Hill Road, Toys Hill, Edenbridge, England, TN8 6NP

Director30 April 1999Active
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3QL

Director06 May 2003Active
50 St Andrews Gardens, Cobham, KT11 1HQ

Director29 September 1998Active
Unit 3, The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3QL

Director08 May 2015Active
28 Arun Prospect, Station Road, Pulborough, RH20 1AL

Director30 April 1999Active

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
2024-01-14Accounts

Accounts with accounts type small.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-06-07Officers

Change person director company with change date.

Download
2020-06-07Officers

Appoint person director company with name date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-04-27Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2016-12-12Accounts

Accounts amended with accounts type full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.