UKBizDB.co.uk

GRAND CENTRAL BROADCASTING LIMITED

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

This company is commonly known as Grand Central Broadcasting Limited. The company was founded 26 years ago and was given the registration number 03459102. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:GRAND CENTRAL BROADCASTING LIMITED
Company Number:03459102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 November 1997
End of financial year:28 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:1 London Bridge Street, London, England, SE1 9GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, England, SE1 9GF

Director30 November 2016Active
1, London Bridge Street, London, England, SE1 9GF

Director30 November 2016Active
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director24 June 2005Active
Rivendell, Riddings Lane, Curbar, S32 3YD

Secretary03 November 1997Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Secretary24 June 2005Active
3 Primrose Close, Spennymoor, DL16 7YE

Secretary04 April 2003Active
26 Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN

Secretary29 June 2001Active
The Dingle, Dingle Lane Nether Whitacre, Coleshill, B46 2EE

Secretary22 May 1998Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Secretary28 June 2004Active
1, London Bridge Street, London, England, SE1 9GF

Secretary31 December 2011Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary03 November 1997Active
One Ash Farm, Cowley, Holmesfield, Derbys, S18 7SD

Director10 August 1998Active
Freebirch House Freebirch, Eastmoor, Chesterfield, S42 7DQ

Director22 May 1998Active
Cedar Barn, West Moor Road Walkeringham, Doncaster, DN10 4LR

Director24 May 2000Active
Bank House, Riverside Crescent, Bakewell, DE45 1HF

Director03 November 1997Active
Ivy Dene Main Street, Elvington, York, YO4 5AA

Director22 May 1998Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Director24 June 2005Active
421 Whirlowdale Road, Sheffield, S11 9NG

Director22 May 1998Active
Middle Barley Wilkin Hill, Barlow, Dronfield, S18 7TE

Director15 December 2001Active
Middle Barley Wilkin Hill, Barlow, Dronfield, S18 7TE

Director22 May 1998Active
3 Primrose Close, Spennymoor, DL16 7YE

Director25 September 2002Active
22 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE

Director29 June 2001Active
2 Woburn Place, Sheffield, S11 9QS

Director22 May 1998Active
26 Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN

Director29 June 2001Active
12 Kingsley Park Grove, Sheffield, S11 9HL

Director22 May 1998Active
6 Springshaw Close, Sevenoaks, TN13 2QE

Director25 February 2004Active
Christophers, Lockstone Close, Weybridge, KT13 8EF

Director25 February 2004Active
175 Malone Road, Belfast, Northern Ireland, BT9 6TB

Director24 June 2005Active
Havelock House, Ormeau Road, Belfast, Northern Ireland, BT7 1EB

Director31 December 2011Active
44 Wheel Lane, Grenoside, Sheffield, S35 8RN

Director22 May 1998Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director03 November 1997Active
The Dingle, Dingle Lane Nether Whitacre, Coleshill, B46 2EE

Director22 May 1998Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Director25 February 2004Active
18 Ayzgarth Rise, Bridlington, YO16 7HX

Director15 October 2001Active
1, London Bridge Street, London, England, SE1 9GF

Director31 December 2011Active

People with Significant Control

Forever Broadcasting Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, London Bridge Street, London, England, SE1 9GF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2020-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-11-12Gazette

Gazette notice voluntary.

Download
2019-10-30Dissolution

Dissolution application strike off company.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-03-15Accounts

Change account reference date company current extended.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-02Officers

Termination secretary company with name termination date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Address

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

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.