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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, England, PO15 5SX | Director | 30 July 2021 | Active |
16 Hawkesmoor Drive, Lichfield, WS14 9YH | Secretary | 27 April 2000 | Active |
Church Gate House 33 Ashby Road, Tamworth, B79 8AU | Secretary | 19 December 1996 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 19 October 2020 | Active |
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP | Secretary | 17 June 2009 | Active |
12 Croft Road, Carlisle, CA3 9AQ | Secretary | 10 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 December 1996 | Active |
16 Hawkesmoor Drive, Lichfield, WS14 9YH | Director | 29 April 1997 | Active |
Haselour House, Haselour Lane Harlaston, Tamworth, B79 9JT | Director | 29 May 1997 | Active |
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA | Director | 23 January 1998 | Active |
20 Alicia Close, Cawston, Rugby, CV22 7GT | Director | 24 October 2001 | Active |
Abbeydale, 48 Chiselhurst Road, Chiselhurst, BR7 5LD | Director | 27 February 1998 | Active |
Hall Flatt, Scaleby, Carlisle, CA6 4LE | Director | 10 April 2001 | Active |
Holly House 5 Delamere Court, Close Lane Alsager, Stoke On Trent, ST7 2RY | Director | 10 November 1999 | Active |
Church Gate House 33 Ashby Road, Tamworth, B79 8AU | Director | 28 April 1999 | Active |
14 Denehurst Gardens, London, W3 9QY | Director | 29 April 1997 | Active |
47 Lindisfarne, Glascote, Tamworth, B77 2QN | Director | 06 April 1997 | Active |
22 Selker Drive, Amington, Tamworth, B77 3QT | Director | 23 July 1998 | Active |
Ivy Cottage, 9 Park Road, Kenilworth, CV8 2GF | Director | 26 January 2004 | Active |
Yew Tree Farm, Drointon, Stafford, ST18 0LX | Director | 21 July 1999 | Active |
6 Bracklesham Way, Amington, Tamworth, B77 3QA | Director | 21 February 2000 | Active |
Longacre Main Street, Willey, Rugby, CV23 0SH | Director | 19 June 1997 | Active |
39 Sark Close, Lowry Hill, Carlisle, CA3 0DY | Director | 10 April 2001 | Active |
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP | Director | 17 June 2009 | Active |
The Ideas Centre, Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP | Director | 17 June 2009 | Active |
Jessops Reach Hints Road, Hopwas, Tamworth, B78 3AB | Director | 19 December 1996 | Active |
4 Saint Marys Close, Felmersham, Bedford, MK43 7JP | Director | 21 July 1999 | Active |
29 Bosvigo Road, Truro, TR1 3DG | Director | 20 December 1999 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 30 July 2021 | Active |
1 Blenheim Close, Tamworth, B77 2BL | Director | 19 December 1996 | Active |
12 Croft Road, Carlisle, CA3 9AQ | Director | 10 April 2001 | Active |
The Coach House 29 Frederick Road, Edgbaston, Birmingham, B15 1JN | Director | 29 April 1997 | Active |
53 Spruce Avenue, Lancaster, LA1 5LB | Director | 10 April 2001 | Active |
Cobweb Cottage, The Green Stretton On Fosse, Moreton In Marsh, GL56 9SQ | Director | 03 April 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-23 | Accounts | Legacy. | Download |
2023-03-23 | Other | Legacy. | Download |
2023-03-23 | Other | Legacy. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Address | Move registers to registered office company with new address. | Download |
2021-10-11 | Address | Move registers to registered office company with new address. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Accounts | Change account reference date company current extended. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.