UKBizDB.co.uk

WALKER BROADCASTING LIMITED

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

This company is commonly known as Walker Broadcasting Limited. The company was founded 18 years ago and was given the registration number 05614468. The firm's registered office is in CAMBERLEY. You can find them at 147 London Road, , Camberley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WALKER BROADCASTING LIMITED
Company Number:05614468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:147 London Road, Camberley, Surrey, England, GU15 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Taplins Court, Taplins Farm Lane, Hartley Wintney, United Kingdom, RG27 8XU

Director30 June 2017Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary07 November 2005Active
135 High Street, Egham, Surrey, TW20 9HL

Secretary07 November 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director07 November 2005Active
135 High Street, Egham, Surrey, TW20 9HL

Director07 November 2005Active

People with Significant Control

Advantage Lettings Ltd
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:5 Taplins Court, Taplins Farm Lane, Hartley Wintney, United Kingdom, RG27 8XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Raewyn Ann Greer
Notified on:30 June 2017
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:5 Taplins Court, Taplins Farm Lane, Hartley Wintney, United Kingdom, RG27 8XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Simon Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:135 High Street, Surrey, TW20 9HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Address

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

Download
2021-08-04Accounts

Change account reference date company previous shortened.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Capital

Capital allotment shares.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Address

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

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Accounts

Change account reference date company previous shortened.

Download
2017-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-09Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.