UKBizDB.co.uk

PLANET BROADCASTING COMPANY LIMITED

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

This company is commonly known as Planet Broadcasting Company Limited. The company was founded 19 years ago and was given the registration number 05219149. The firm's registered office is in PETERBOROUGH. You can find them at Media House Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:PLANET BROADCASTING COMPANY LIMITED
Company Number:05219149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6EA

Corporate Secretary28 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director28 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director28 February 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director28 February 2019Active
The Stables, Church Lane Kirkella, Hull, HU10 7TG

Secretary30 July 2007Active
25 Station Road, North Ferriby, HU14 3DG

Secretary04 January 2005Active
10 Ambleside Walk, Wetherby, LS22 6DP

Secretary06 March 2006Active
Badgers Holt Friesthorpe Road, Buslingthorpe, Lincoln, LN3 5AQ

Secretary16 June 2009Active
6 Earls Court Priory Park East, Hull, HU4 7DY

Secretary30 November 2007Active
14 Admirals Croft, Hull, HU1 2DR

Secretary01 September 2004Active
The Stables, Church Lane Kirkella, Hull, HU10 7TG

Director12 January 2005Active
Hill House, Barnes Lane, Wellingore, Lincoln, LN5 0JB

Director16 June 2009Active
Beech House 191 Northgate, Cottingham, HU16 5QL

Director12 January 2005Active
255 North Block, County Hall Westminster, London, SE1 7GF

Director12 January 2005Active
Broomhill, 16a Humber Road, North Ferriby, HU14 3DW

Director17 February 2006Active
53 Hotham Road North, Hull, HU5 4NP

Director01 September 2004Active
The Mount 14 Church Lane, Coleby, Lincoln, LN5 0AQ

Director16 June 2009Active
24 Ash Close, Sproatley, HU11 4XE

Director12 January 2005Active
Son Vida 5 Tib Garth, North Gate Lane, Wetherby, LS22 4US

Director04 January 2005Active
12 New Walk, Beverley, HU17 7AD

Director25 January 2008Active
The Old School House, 76 Main Street, Brandesburton, YO25 8RG

Director12 January 2005Active

People with Significant Control

Lincs Fm Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Witham Park, Waterside South, United Kingdom, LN5 7JN
Nature of control:
  • Ownership of shares 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 (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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Change account reference date company previous extended.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Capital

Legacy.

Download
2020-10-09Capital

Capital statement capital company with date currency figure.

Download
2020-10-09Insolvency

Legacy.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Resolution

Resolution.

Download
2020-08-07Incorporation

Memorandum articles.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2019-03-01Officers

Appoint corporate secretary company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination secretary company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.