Company NameSpectrum Bangla Radio Limited
Company StatusActive
Company Number08122146
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Misbahul Islam Jamal
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Daisy Road
South Woodford
E18 1EA
Director NameMs Rezwana Misbah
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Daisy Road
South Woodford
E18 1EA
Director NameMiss Shaeka Misbah
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2013(11 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Daisy Road
South Woodford
E18 1EA
Director NameMs Nabiha Khanam
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Daisy Road
South Woodford
E18 1EA

Location

Registered Address67 First Avenue
Dagenham
RM10 9AU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London

Shareholders

1 at £1Misbahul Islam Jamal
33.33%
Ordinary
1 at £1Nabiha Khanam
33.33%
Ordinary
1 at £1Rezwana Misbah
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months from now)

Filing History

7 October 2023Compulsory strike-off action has been discontinued (1 page)
6 October 2023Registered office address changed from 17 Daisy Road South Woodford E18 1EA to 67 First Avenue Dagenham RM10 9AU on 6 October 2023 (1 page)
6 October 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Notification of Misbahul Islam Jamal as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of Misbahul Islam Jamal as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Misbahul Islam Jamal as a person with significant control on 6 April 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 3
(6 pages)
4 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 3
(6 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(5 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
27 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 January 2014Termination of appointment of Nabiha Khanam as a director (1 page)
11 January 2014Termination of appointment of Nabiha Khanam as a director (1 page)
29 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Appointment of Miss. Shaeka Misbah as a director (2 pages)
29 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Appointment of Miss. Shaeka Misbah as a director (2 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)