RADIO BROADLAND LIMITED

30 Leicester Square 30 Leicester Square, WC2H 7LA
StatusACTIVE
Company No.01620771
CategoryPrivate Limited Company
Incorporated09 Mar 1982
Age42 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

RADIO BROADLAND LIMITED is an active private limited company with number 01620771. It was incorporated 42 years, 2 months, 7 days ago, on 09 March 1982. The company address is 30 Leicester Square 30 Leicester Square, WC2H 7LA.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 02 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 02 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Darren David Singer

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Benedict Campion Porter

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Global Radio Services Limited

Change date: 2021-04-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 03 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 03 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Richard Francis Jackson Park

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 22 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 22 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gabriel Miron

Change date: 2018-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: Jonathan Beak

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 20 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 20 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Lamb Allen

Termination date: 2015-11-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-09

Officer name: Mr Jonathan Beak

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren David Singer

Appointment date: 2015-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-30

Officer name: Clive Ronald Potterell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Damien Connole

Termination date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Charles Lamb Allen

Appointment date: 2015-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Auditors resignation company

Date: 10 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 18 Dec 2012

Category: Miscellaneous

Type: MISC

Description: Section 519 companies act 2006

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 23 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 23 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Legacy

Date: 08 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 16 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-16

Officer name: Stephen Gabriel Miron

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Stephen Gabriel Miron

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Gabriel Miron

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Clive Ronald Potterell

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Damien Connole

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Francis Jackson Park

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed stephen gabriel miron

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director donald thomson

Documents

View document PDF

Auditors resignation company

Date: 21 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 16 Jul 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 19 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed clive ronald potterell

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary richard manning

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed donald alexander thomson

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed richard francis jackson park

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles allen

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ashley tabor

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / charles allen / 01/10/2008

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed michael damien connole

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wendy pallot

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed ashley daniel tabor

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed charles lamb allen

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF


Some Companies

BRIDGEWAY TECHNOLOGY LIMITED

3 PARLIAMENT HOUSE,SLOUGH,SL1 2BW

Number:09796784
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GO STAFF LIMITED

ALMA BUSINESS PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:07947325
Status:LIQUIDATION
Category:Private Limited Company

LEATHERFLAYER LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11478388
Status:ACTIVE
Category:Private Limited Company

PRODUCTS, SOLUTIONS & COMPOSITES LIMITED

UNIT 7 VERULAM INDUSTRIAL ESTATE,ST. ALBANS,AL1 1JB

Number:07679363
Status:ACTIVE
Category:Private Limited Company

STANLEY AUTOMATIC DOORS LIMITED

UNIT 6 QUEENS PARK INDUSTRIAL,KINGSTHORPE,NN2 6NA

Number:03904325
Status:ACTIVE
Category:Private Limited Company
Number:CE003895
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source