Company NameLancashire Broadcasting Company Limited
DirectorsStephen Gabriel Miron and Benedict Campion Porter
Company StatusActive
Company Number04130072
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 3 months ago)
Previous NameBlackburn Broadcasting Company Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(22 years, 6 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Director NameThomas Andrew Beesley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleMedia Advisor
Correspondence Address35-37 High Street
Barrow Upon Soar
Loughborough
Leicestershire
LE12 8PY
Secretary NameMr John Trevor Lockwood
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 South Street
Barrow-Upon-Soar
Loughborough
Leicestershire
LE12 8LZ
Director NameLynn Bell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2011)
RoleDirector Radio
Country of ResidenceCyprus
Correspondence AddressP.O. Box 64123
8702 Paphos
Cyprus
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year after company formation)
Appointment Duration9 months (resigned 04 October 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 December 2002)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Secretary NameHenry Anthony Egan
NationalityBritish
StatusResigned
Appointed15 April 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2005)
RoleChairman
Correspondence AddressCockerham Hall
Saccary Lane
Blackburn
Lancashire
BB1 9DL
Director NameMr Roy Martin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address34 The Meadows
Darwen
Lancashire
BB3 0PF
Director NameMr Mark Ian Matthews
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 2007)
RoleRadio Station Manager
Country of ResidenceEngland
Correspondence Address121 Saint Michaels Road
Crosby
Merseyside
L23 7UL
Director NameHenry Anthony Egan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2006)
RoleChairman
Correspondence AddressAbbott House 74 King Street
Whalley
Clitheroe
Lancashire
BB7 9SN
Director NameIqbal Memon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Whitehall Road
Darwen
Lancashire
BB3 2LH
Secretary NameMr Neil Beecham
NationalityBritish
StatusResigned
Appointed06 June 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Deepdale Drive
Burnley
Lancashire
BB10 2SD
Director NameMr Neil Beecham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Deepdale Drive
Burnley
Lancashire
BB10 2SD
Secretary NameMr Roy Martin
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2011)
RoleRadio Station Producer
Country of ResidenceEngland
Correspondence Address34 The Meadows
Darwen
Lancashire
BB3 0PF
Director NameRachel Barker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2008)
RoleRegional Sales Director
Correspondence Address17 St. Georges Way
Kingsmead
Northwich
Cheshire
CW9 8XG
Director NameMr Simon Brierley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(9 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarn Brea Studios Barncoose Industrial Estate
Redruth
Cornwall
TR15 3RQ
Director NameMr William James Gerald Rogers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(10 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarn Brea Studios Barncoose Industrial Estate
Redruth
Cornwall
TR15 3RQ
Secretary NameSian Woods
StatusResigned
Appointed04 January 2011(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2014)
RoleCompany Director
Correspondence AddressCarn Brea Studios Barncoose Industrial Estate
Redruth
Cornwall
TR15 3RQ
Director NameMr Andrew Richard Preece
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUkrd Group Limited Carn Brea Studios
Barncoose Industrial Estate
Redruth
Cornwall
TR15 3RQ
Secretary NameAndrew Preece
StatusResigned
Appointed02 April 2014(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressCarn Brea Studios Barncoose Industrial Estate
Redruth
Cornwall
TR15 3RQ
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(17 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameRuth Patricia Daniels
StatusResigned
Appointed31 July 2018(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameRadio Investments Ltd (Corporation)
StatusResigned
Appointed11 July 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2011)
Correspondence AddressCarn Brea Studios Barncoose Industrial Estate
Barncoose
Redruth
Cornwall
TR15 3RQ

Contact

Websitethebee.co.uk
Telephone01254 350350
Telephone regionBlackburn

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ukrd Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£635,004
Cash£26,089
Current Liabilities£879,971

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

1 June 2012Delivered on: 7 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 March 2007Delivered on: 28 March 2007
Satisfied on: 29 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (25 pages)
7 November 2019Termination of appointment of Ruth Patricia Daniels as a secretary on 31 October 2019 (1 page)
5 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 September 2019Memorandum and Articles of Association (10 pages)
3 July 2019Termination of appointment of Richard Francis Jackson Park as a director on 1 July 2019 (1 page)
5 June 2019Termination of appointment of Simon Brierley as a director on 31 May 2019 (1 page)
26 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
5 February 2019Satisfaction of charge 2 in full (5 pages)
24 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
10 October 2018Cessation of Ukrd Group Limited as a person with significant control on 31 July 2018 (1 page)
10 October 2018Notification of Galaxy Radio Manchester Limited as a person with significant control on 31 July 2018 (2 pages)
13 September 2018Termination of appointment of William James Gerald Rogers as a director on 31 July 2018 (1 page)
13 September 2018Appointment of Ruth Patricia Daniels as a secretary on 31 July 2018 (2 pages)
13 September 2018Termination of appointment of Andrew Richard Preece as a director on 31 July 2018 (1 page)
13 September 2018Appointment of Mr Darren David Singer as a director on 31 July 2018 (2 pages)
13 September 2018Registered office address changed from Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ to 30 Leicester Square London WC2H 7LA on 13 September 2018 (1 page)
13 September 2018Termination of appointment of Andrew Preece as a secretary on 31 July 2018 (1 page)
13 September 2018Appointment of Mr Stephen Gabriel Miron as a director on 31 July 2018 (2 pages)
13 September 2018Appointment of Mr Richard Francis Jackson Park as a director on 31 July 2018 (2 pages)
10 May 2018Accounts for a small company made up to 30 September 2017 (7 pages)
13 March 2018Director's details changed for Mr Simon Brierley on 12 March 2018 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
13 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
13 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
16 February 2016Director's details changed for Mr William James Gerald Rogers on 12 February 2016 (2 pages)
16 February 2016Director's details changed for Mr William James Gerald Rogers on 12 February 2016 (2 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(6 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(6 pages)
1 October 2015Company name changed blackburn broadcasting company LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
1 October 2015Company name changed blackburn broadcasting company LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
21 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2015Statement of capital on 21 September 2015
  • GBP 1,000
(4 pages)
21 September 2015Solvency Statement dated 18/09/15 (4 pages)
21 September 2015Statement of capital on 21 September 2015
  • GBP 1,000
(4 pages)
21 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2015Statement by Directors (1 page)
21 September 2015Statement by Directors (1 page)
21 September 2015Solvency Statement dated 18/09/15 (4 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 526,679
(6 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 526,679
(6 pages)
6 January 2015Director's details changed for Mr Simon Brierley on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Simon Brierley on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Simon Brierley on 6 January 2015 (2 pages)
16 July 2014Director's details changed for Mr Andrew Richard Preece on 16 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Andrew Richard Preece on 16 July 2014 (2 pages)
10 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
10 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
4 April 2014Termination of appointment of Sian Woods as a secretary (1 page)
4 April 2014Termination of appointment of Sian Woods as a secretary (1 page)
4 April 2014Appointment of Andrew Preece as a secretary (2 pages)
4 April 2014Appointment of Andrew Preece as a secretary (2 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 526,679
(6 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 526,679
(6 pages)
8 July 2013Auditor's resignation (1 page)
8 July 2013Auditor's resignation (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
30 April 2013Registered office address changed from Carn Brea Studios Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Carn Brea Studios Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ United Kingdom on 30 April 2013 (1 page)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (15 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (15 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 December 2012Director's details changed for Mr William James Gerald Rogers on 13 December 2012 (2 pages)
14 December 2012Director's details changed for Mr William James Gerald Rogers on 13 December 2012 (2 pages)
24 July 2012Director's details changed for Mr William James Gerald Rogers on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Mr William James Gerald Rogers on 24 July 2012 (2 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (14 pages)
24 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (14 pages)
29 March 2012Secretary's details changed for Sian Woods on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Sian Woods on 29 March 2012 (2 pages)
7 March 2012Secretary's details changed for Sian Woods on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Sian Woods on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Sian Woods on 7 March 2012 (2 pages)
2 February 2012Appointment of Andrew Preece as a director (2 pages)
2 February 2012Appointment of Andrew Preece as a director (2 pages)
13 January 2012Annual return made up to 19 January 2011 with a full list of shareholders (15 pages)
13 January 2012Annual return made up to 19 January 2011 with a full list of shareholders (15 pages)
11 July 2011Section 519 (1 page)
11 July 2011Section 519 (1 page)
27 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
27 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
11 February 2011Termination of appointment of Lynn Bell as a director (1 page)
11 February 2011Termination of appointment of Lynn Bell as a director (1 page)
11 February 2011Termination of appointment of Neil Beecham as a director (1 page)
11 February 2011Termination of appointment of Neil Beecham as a director (1 page)
11 February 2011Termination of appointment of Roy Martin as a director (1 page)
11 February 2011Termination of appointment of Radio Investments Ltd as a director (1 page)
11 February 2011Termination of appointment of Iqbal Memon as a director (1 page)
11 February 2011Termination of appointment of Radio Investments Ltd as a director (1 page)
11 February 2011Termination of appointment of Roy Martin as a director (1 page)
11 February 2011Termination of appointment of Iqbal Memon as a director (1 page)
3 February 2011Director's details changed for Iqbal Memon on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Lynn Bell on 1 January 2010 (2 pages)
3 February 2011Registered office address changed from , 2a Petre Court, Petre Road Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5HY, United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from , 2a Petre Court, Petre Road Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5HY, United Kingdom on 3 February 2011 (1 page)
3 February 2011Director's details changed for Roy Martin on 1 January 2010 (2 pages)
3 February 2011Termination of appointment of Roy Martin as a secretary (1 page)
3 February 2011Appointment of Mr William James Gerald Rogers as a director (2 pages)
3 February 2011Director's details changed for Radio Investments Ltd on 1 September 2010 (2 pages)
3 February 2011Appointment of Sian Woods as a secretary (1 page)
3 February 2011Director's details changed for Lynn Bell on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Iqbal Memon on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Radio Investments Ltd on 1 September 2010 (2 pages)
3 February 2011Director's details changed for Iqbal Memon on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Roy Martin on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Lynn Bell on 1 January 2010 (2 pages)
3 February 2011Registered office address changed from , 2a Petre Court, Petre Road Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5HY, United Kingdom on 3 February 2011 (1 page)
3 February 2011Director's details changed for Radio Investments Ltd on 1 September 2010 (2 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
3 February 2011Termination of appointment of Roy Martin as a secretary (1 page)
3 February 2011Appointment of Sian Woods as a secretary (1 page)
3 February 2011Appointment of Mr William James Gerald Rogers as a director (2 pages)
3 February 2011Director's details changed for Roy Martin on 1 January 2010 (2 pages)
13 August 2010Appointment of Mr Simon Brierley as a director (2 pages)
13 August 2010Appointment of Mr Simon Brierley as a director (2 pages)
28 June 2010Registered office address changed from , 8 Dalton Court, Darwen, Lancashire, BB3 0DG on 28 June 2010 (1 page)
28 June 2010Registered office address changed from , 8 Dalton Court, Darwen, Lancashire, BB3 0DG on 28 June 2010 (1 page)
3 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
3 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
19 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (11 pages)
19 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (11 pages)
3 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 April 2009Ad 01/01/09\gbp si 76679@1=76679\gbp ic 450000/526679\ (3 pages)
3 April 2009Ad 01/01/09\gbp si 76679@1=76679\gbp ic 450000/526679\ (3 pages)
22 December 2008Return made up to 22/12/08; full list of members (10 pages)
22 December 2008Return made up to 22/12/08; full list of members (10 pages)
28 July 2008Appointment terminated director rachel barker (1 page)
28 July 2008Director and secretary's change of particulars / roy martin / 28/07/2008 (1 page)
28 July 2008Director and secretary's change of particulars / roy martin / 28/07/2008 (1 page)
28 July 2008Director and secretary's change of particulars / roy martin / 28/07/2008 (1 page)
28 July 2008Appointment terminated director rachel barker (1 page)
28 July 2008Director appointed radio investments LTD (1 page)
28 July 2008Director and secretary's change of particulars / roy martin / 28/07/2008 (1 page)
28 July 2008Director appointed radio investments LTD (1 page)
11 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 March 2008Capitals not rolled up (2 pages)
11 March 2008Capitals not rolled up (2 pages)
29 January 2008Return made up to 22/12/07; full list of members (7 pages)
29 January 2008Return made up to 22/12/07; full list of members (7 pages)
2 July 2007Return made up to 12/12/06; full list of members (12 pages)
2 July 2007Return made up to 12/12/06; full list of members (12 pages)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Director's particulars changed (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Return made up to 22/12/06; full list of members (6 pages)
4 January 2007Return made up to 22/12/06; full list of members (6 pages)
4 January 2007Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 May 2006Ad 10/01/06--------- £ si 145500@1=145500 £ ic 291000/436500 (4 pages)
9 May 2006Ad 10/01/06--------- £ si 145500@1=145500 £ ic 291000/436500 (4 pages)
28 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 December 2005Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 December 2005Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 December 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
23 December 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
23 December 2005Ad 10/07/05--------- £ si 97000@1=97000 £ ic 194000/291000 (4 pages)
23 December 2005Ad 10/07/05--------- £ si 97000@1=97000 £ ic 194000/291000 (4 pages)
1 September 2005Registered office changed on 01/09/05 from: c/o egan roberts, glenfield house philips road, blackburn, lancashire BB1 5PF (1 page)
1 September 2005Registered office changed on 01/09/05 from: c/o egan roberts, glenfield house philips road, blackburn, lancashire BB1 5PF (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
9 May 2005Ad 01/03/05-31/03/05 £ si 193998@1=193998 £ ic 2/194000 (4 pages)
9 May 2005Ad 01/03/05-31/03/05 £ si 193998@1=193998 £ ic 2/194000 (4 pages)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Nc inc already adjusted 03/02/05 (1 page)
11 February 2005Nc inc already adjusted 03/02/05 (1 page)
11 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2005Return made up to 22/12/04; full list of members (9 pages)
28 January 2005Return made up to 22/12/04; full list of members (9 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004Return made up to 22/12/03; full list of members (9 pages)
19 January 2004Return made up to 22/12/03; full list of members (9 pages)
5 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 7 trebeck street, mayfair, london, W1Y 7RJ (1 page)
17 April 2003Registered office changed on 17/04/03 from: 7 trebeck street, mayfair, london, W1Y 7RJ (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 November 2002New director appointed (3 pages)
8 November 2002New director appointed (3 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (1 page)
11 October 2002New secretary appointed (1 page)
27 January 2002Return made up to 22/12/01; full list of members (7 pages)
27 January 2002Return made up to 22/12/01; full list of members (7 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 2 south street, barrow upon soar, loughborough, leicestershire LE12 8ZR (1 page)
7 November 2001Registered office changed on 07/11/01 from: 2 south street, barrow upon soar, loughborough, leicestershire LE12 8ZR (1 page)
7 November 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (3 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (3 pages)
22 December 2000Incorporation (20 pages)
22 December 2000Incorporation (20 pages)