UKBizDB.co.uk

CENTRE BROADCASTING LIMITED

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

This company is commonly known as Centre Broadcasting Limited. The company was founded 27 years ago and was given the registration number 03294814. The firm's registered office is in KENILWORTH. You can find them at The Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:CENTRE BROADCASTING LIMITED
Company Number:03294814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:The Ideas Centre Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, England, PO15 5SX

Director30 July 2021Active
16 Hawkesmoor Drive, Lichfield, WS14 9YH

Secretary27 April 2000Active
Church Gate House 33 Ashby Road, Tamworth, B79 8AU

Secretary19 December 1996Active
30, Leicester Square, London, England, WC2H 7LA

Secretary19 October 2020Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Secretary17 June 2009Active
12 Croft Road, Carlisle, CA3 9AQ

Secretary10 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 1996Active
16 Hawkesmoor Drive, Lichfield, WS14 9YH

Director29 April 1997Active
Haselour House, Haselour Lane Harlaston, Tamworth, B79 9JT

Director29 May 1997Active
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA

Director23 January 1998Active
20 Alicia Close, Cawston, Rugby, CV22 7GT

Director24 October 2001Active
Abbeydale, 48 Chiselhurst Road, Chiselhurst, BR7 5LD

Director27 February 1998Active
Hall Flatt, Scaleby, Carlisle, CA6 4LE

Director10 April 2001Active
Holly House 5 Delamere Court, Close Lane Alsager, Stoke On Trent, ST7 2RY

Director10 November 1999Active
Church Gate House 33 Ashby Road, Tamworth, B79 8AU

Director28 April 1999Active
14 Denehurst Gardens, London, W3 9QY

Director29 April 1997Active
47 Lindisfarne, Glascote, Tamworth, B77 2QN

Director06 April 1997Active
22 Selker Drive, Amington, Tamworth, B77 3QT

Director23 July 1998Active
Ivy Cottage, 9 Park Road, Kenilworth, CV8 2GF

Director26 January 2004Active
Yew Tree Farm, Drointon, Stafford, ST18 0LX

Director21 July 1999Active
6 Bracklesham Way, Amington, Tamworth, B77 3QA

Director21 February 2000Active
Longacre Main Street, Willey, Rugby, CV23 0SH

Director19 June 1997Active
39 Sark Close, Lowry Hill, Carlisle, CA3 0DY

Director10 April 2001Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director17 June 2009Active
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director17 June 2009Active
Jessops Reach Hints Road, Hopwas, Tamworth, B78 3AB

Director19 December 1996Active
4 Saint Marys Close, Felmersham, Bedford, MK43 7JP

Director21 July 1999Active
29 Bosvigo Road, Truro, TR1 3DG

Director20 December 1999Active
30, Leicester Square, London, England, WC2H 7LA

Director30 July 2021Active
1 Blenheim Close, Tamworth, B77 2BL

Director19 December 1996Active
12 Croft Road, Carlisle, CA3 9AQ

Director10 April 2001Active
The Coach House 29 Frederick Road, Edgbaston, Birmingham, B15 1JN

Director29 April 1997Active
53 Spruce Avenue, Lancaster, LA1 5LB

Director10 April 2001Active
Cobweb Cottage, The Green Stretton On Fosse, Moreton In Marsh, GL56 9SQ

Director03 April 1998Active

People with Significant Control

Quidem Midlands Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Leicester Square, London, England, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-23Accounts

Legacy.

Download
2023-03-23Other

Legacy.

Download
2023-03-23Other

Legacy.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Address

Move registers to registered office company with new address.

Download
2021-10-11Address

Move registers to registered office company with new address.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-06Accounts

Change account reference date company current extended.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Address

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

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.