UKBizDB.co.uk

VALE OF GLAMORGAN BROADCASTING COMMUNITY INTEREST COMPANY

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

This company is commonly known as Vale Of Glamorgan Broadcasting Community Interest Company. The company was founded 17 years ago and was given the registration number 06071362. The firm's registered office is in BARRY. You can find them at Ymca Hub, Court Road, Barry, Vale Of Glamorgan. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:VALE OF GLAMORGAN BROADCASTING COMMUNITY INTEREST COMPANY
Company Number:06071362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Ymca Hub, Court Road, Barry, Vale Of Glamorgan, CF63 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ymca Hub, Court Road, Barry, CF63 4EE

Director25 November 2019Active
13 Tylehouse Close, Llanmaes, Llantwit Major, CP61 2XZ

Director02 July 2007Active
12, Littleheath Lane, Cobham, KT11 2QG

Director03 September 2008Active
Ymca Hub, Court Road, Barry, CF63 4EE

Director01 February 2018Active
107 Porthkerry Road, Barry, CF62 7EQ

Secretary05 March 2009Active
189 Barry Road, Barry, CF62 9BG

Secretary29 January 2007Active
Briar Bank House, 10 Beach Road, Penarth, CF64 1JX

Director29 January 2007Active
12 Porfa Ballas, Rhoose Point, Rhoose, CF62 3LF

Director03 September 2008Active
3 Manorbier Close, Dinas Powys, CF64 4PE

Director29 January 2007Active
Llanmaes House, Llanmaes, Llantwit Major, CF61 2XR

Director29 January 2007Active
Trevene, Tre-Aubrey, Llantrithyd, Cowbridge, CF71 7UB

Director03 September 2008Active
Woodlands, Westgate, Cowbridge, CF71 7AQ

Director29 January 2007Active
85 Salisbury Road, Barry, CF62 6PD

Director29 January 2007Active
4 Gibbonsdown Rise, Barry, CF63 1DT

Director29 January 2007Active
66 Redbrink Crescent, Barry, CF62 5TU

Director29 January 2007Active
Ymca Hub, Court Road, Barry, CF63 4EE

Director08 March 2016Active
29 Romilly Road, Barry, CF62 6LF

Director29 January 2007Active

People with Significant Control

Mr Clive Silver
Notified on:03 September 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:12, Littleheath Lane, Cobham, England, KT11 2QG
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-02-13Officers

Change person director company with change date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Officers

Appoint person director company with name date.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.