HARTLEPOOL COMMUNITY BROADCASTING LIMITED
Status | ACTIVE |
Company No. | 05316109 |
Category | |
Incorporated | 17 Dec 2004 |
Age | 19 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HARTLEPOOL COMMUNITY BROADCASTING LIMITED is an active with number 05316109. It was incorporated 19 years, 5 months, 15 days ago, on 17 December 2004. The company address is Unit 11b, Upper Floor Unit 11b, Upper Floor, Hartlepool, TS24 7RS, Durham, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-07
Officer name: Peter Richardson
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Marie Anderson
Change date: 2022-11-07
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-07
Officer name: Mr Jason Phillip Anderson
Documents
Change person secretary company with change date
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-07
Officer name: Mrs Louise Marie Anderson
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Address
Type: AD01
Old address: Broadcasting House 79 York Road Hartlepool Cleveland TS26 8AH
Change date: 2022-11-07
New address: Unit 11B, Upper Floor Middleton Grange Shopping Centre Hartlepool Durham TS24 7RS
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Anderson
Termination date: 2022-06-27
Documents
Confirmation statement with no updates
Date: 23 Jan 2022
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 18 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Theasby
Termination date: 2020-04-06
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Blackwell
Termination date: 2019-05-10
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 30 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-25
Officer name: Dougal Bruce Swan
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard George Hall
Documents
Annual return company with made up date no member list
Date: 06 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Appoint person director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Theasby
Documents
Appoint person director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dougal Bruce Swan
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Coulson
Documents
Termination director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Thomas
Documents
Termination director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Godfrey Hainsworth
Documents
Termination director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gillespie
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Coulson
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damian Blackwell
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danesh Kholi
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Ryan Gillespie
Documents
Annual return company with made up date no member list
Date: 07 Feb 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Godfrey Hainsworth
Change date: 2010-12-17
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-17
Officer name: Peter Richardson
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Danesh Kholi
Change date: 2010-12-17
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Anderson
Change date: 2010-12-17
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Marie Anderson
Change date: 2010-12-17
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Phillip Anderson
Change date: 2010-12-17
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 16 Mar 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Termination director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Blackwell
Documents
Termination director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Metcalfe
Documents
Termination director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Brown
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed keith thomas
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith thomas
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director russell hart
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ronald norman
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/12/08
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / danesh kholi / 23/03/2009
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed peter richardson
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed damian blackwell
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed andrew david brown
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / danesh kholi / 20/05/2008
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bryan o'donoghue
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 287
Description: Registered office changed on 21/05/2008 from exchange building 66 church street, hartlepool cleveland TS24 7DN
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director appointed louise marie anderson
Documents
Legacy
Date: 07 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 31/03/2008
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/12/07
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/12/06
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/12/05
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GREAVES SOFTWARE CONSULTING LTD
7 MOUNT DRIVE,IPSWICH,IP3 8UU
Number: | 10491473 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOULEVARD HOUSE 160 HIGH STREET,STOKE ON TRENT,ST6 5TT
Number: | 08798790 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KILLICK CLEANING & MAINTENANCE LIMITED
12 KNOLE ROAD,CHATHAM,ME5 8PJ
Number: | 09472288 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-66 HATTON GARDEN, FIFTH FLOOR, SUITE 23,LONDON,EC1N 8LE
Number: | 11747301 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACE NETWORK MINISTRIES INTERNATIONAL - COVENANT OF PEACE ASSEMBLIES LIMITED
1D NIGEL ROAD,MANCHESTER,M9 4LB
Number: | 11187287 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GOODALL STREET,WALSALL,WS1 1QL
Number: | 11771934 |
Status: | ACTIVE |
Category: | Private Limited Company |