UKBizDB.co.uk

WOODFIELD BROADCAST LIMITED

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

This company is commonly known as Woodfield Broadcast Limited. The company was founded 4 years ago and was given the registration number 12484666. The firm's registered office is in WENDOVER. You can find them at Icknield Court, Back Street, Wendover, Buckinghamshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:WOODFIELD BROADCAST LIMITED
Company Number:12484666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Icknield Court, Back Street, Wendover, Buckinghamshire, United Kingdom, HP22 6EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icknield Court, Back Street, Wendover, United Kingdom, HP22 6EB

Director04 May 2021Active
Icknield Court, Back Street, Wendover, United Kingdom, HP22 6EB

Director19 June 2023Active
Icknield Court, Back Street, Wendover, Aylesbury, United Kingdom, HP22 6EB

Director14 May 2021Active
Icknield Court, Back Street, Wendover, United Kingdom, HP22 6EB

Director26 February 2020Active

People with Significant Control

Mr Thomas William Gilmore
Notified on:19 June 2023
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Icknield Court, Back Street, Wendover, United Kingdom, HP22 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Alison Delaney
Notified on:13 May 2021
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Icknield Court Back Street, Wendover, Aylesbury, England, HP22 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas William Gilmore
Notified on:26 February 2020
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Icknield Court, Back Street, Wendover, United Kingdom, HP22 6EB
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 (6 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
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-26Officers

Change person director company with change date.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Change account reference date company current extended.

Download
2020-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.