UKBizDB.co.uk

CARDIFF BROADCASTING COMPANY LIMITED

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

This company is commonly known as Cardiff Broadcasting Company Limited. The company was founded 46 years ago and was given the registration number 01369605. The firm's registered office is in MANCHESTER. You can find them at 7th Floor, Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:CARDIFF BROADCASTING COMPANY LIMITED
Company Number:01369605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:7th Floor, Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Secretary31 March 2014Active
7th Floor, Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director31 March 2014Active
7th Floor, Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director31 March 2014Active
5 Brentwood Road, Anderton, Chorley, PR6 9PL

Secretary-Active
11 Rokesly Avenue, London, N8 8NS

Secretary10 August 2004Active
39 Ash Lane, Wells, BA5 2LR

Secretary09 May 2005Active
The Corn Store, Manor Farm Barns, Old Alresford, SO24 9DH

Secretary06 May 1998Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
Flat 10, 28 Belsize Avenue, London, NW3 4AU

Secretary31 August 1998Active
Oak Tree Barn, Dean Height Waterfoot, Rossendale, BB4 9SA

Secretary23 November 1993Active
Sennen, Grange Road, Felmersham, MK43 7EU

Secretary05 October 1994Active
71, Victoria Road, London, W8 5RH

Director09 June 2008Active
15 Garrison Road, Fulwood, Preston, PR2 4AL

Director-Active
3 Bryn Gowlg, Radyr, Cardiff, CF4 8BZ

Director24 November 1992Active
Lower House Farm, Nantyderry, Abergavenny, NP7 9DP

Director24 November 1992Active
18 Heol Don, Whitchurch, Cardiff, CF4 2AU

Director11 June 1996Active
2 Meadowgate Close, Cardiff, CF14 7EX

Director13 November 1998Active
Shumway 88 Maindy Road, Cathays, Cardiff, CF2 4HQ

Director24 November 1992Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
Tower House Woodlands Grove, Grimsargh, Preston, PR2 5LB

Director-Active
6 Clwyd, Northcliffe, Penarth, CF64 1DZ

Director31 May 1994Active
97 Pen Y Dre, Rhiwbina, Cardiff, CF14 6EL

Director31 March 2000Active
28 Roehampton Gate, Roehampton, London, SW15 5JS

Director06 May 1998Active
5 Brentwood Road, Anderton, Chorley, PR6 9PL

Director-Active
Pant Farm, Abergavenny, NP7 8UE

Director-Active
1 Ellerby Street, London, SW6 6EX

Director11 December 2002Active
381 Wimbledon Park Road, London, SW19 6PE

Director06 May 1998Active
24 Bridge Street, Llandaff, Cardiff, CF5 2EL

Director11 July 1997Active
Greengables, Peterston Super Ely, CF5 6LH

Director15 December 2000Active
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH

Director03 September 2001Active
19 Amberheart Drive, Thornhill, Cardiff, CF4 9HA

Director-Active
Castellau, Llantrisant, Pontyclun, CF72 8LP

Director-Active
39 Ash Lane, Wells, BA5 2LR

Director21 April 2008Active
6 Clwyd, Northcliffe, Penarth, CF64 1DZ

Director-Active
30, Leicester Square, London, England, WC2H 7LA

Director30 September 2009Active

People with Significant Control

Communicorp Uk Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Communicorp Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:1 Grand Canal Quay, 6th Floor, 1 Grand Canal Quay, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-20Accounts

Legacy.

Download
2023-09-20Other

Legacy.

Download
2023-09-20Other

Legacy.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-05Accounts

Legacy.

Download
2022-09-05Other

Legacy.

Download
2022-09-05Other

Legacy.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-21Accounts

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-07-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.