ALPHA BROADCASTING LIMITED

Register to unlock more data on OkredoRegister

ALPHA BROADCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02997080

Incorporation date

01/12/1994

Size

Dormant

Contacts

Registered address

Registered address

Radio House, 11 Woodland Road, Darlington DL3 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1994)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon24/06/2023
Certificate of change of name
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
Accounts for a dormant company made up to 2021-09-30
dot icon20/06/2023
Confirmation statement made on 2022-08-22 with no updates
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon09/05/2022
Change of details for Vtg Uk Limited as a person with significant control on 2022-05-01
dot icon06/05/2022
Compulsory strike-off action has been discontinued
dot icon06/05/2022
Compulsory strike-off action has been discontinued
dot icon05/05/2022
Confirmation statement made on 2021-08-22 with no updates
dot icon05/05/2022
Confirmation statement made on 2020-08-22 with updates
dot icon05/05/2022
Accounts for a dormant company made up to 2020-09-30
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon17/08/2020
Confirmation statement made on 2019-08-01 with updates
dot icon16/08/2020
Termination of appointment of Jamie William Branson as a director on 2019-08-01
dot icon16/08/2020
Appointment of Mr Graham Davis-Gould as a director on 2019-08-01
dot icon30/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon29/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon21/03/2019
Micro company accounts made up to 2017-09-30
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon25/09/2018
Compulsory strike-off action has been discontinued
dot icon23/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon19/09/2018
Compulsory strike-off action has been suspended
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon23/10/2017
Registered office address changed from 11 Woodland Road Darlington Radio House, 11 Woodland Road Darlington DL3 7BJ England to Radio House 11 Woodland Road Darlington DL3 7BJ on 2017-10-23
dot icon19/10/2017
Registered office address changed from T/a View Tv Group 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 11 Woodland Road Darlington Radio House, 11 Woodland Road Darlington DL3 7BJ on 2017-10-19
dot icon10/10/2017
Accounts for a small company made up to 2016-09-30
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon11/08/2017
Change of details for Vtg Uk Limited as a person with significant control on 2017-04-01
dot icon11/08/2017
Change of details for Ukrd Group Limited as a person with significant control on 2017-04-01
dot icon08/06/2017
Satisfaction of charge 2 in full
dot icon28/04/2017
Appointment of Jamie William Branson as a director on 2017-03-31
dot icon11/04/2017
Registered office address changed from Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ to T/a View Tv Group 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 2017-04-11
dot icon11/04/2017
Termination of appointment of Andrew Preece as a secretary on 2017-03-31
dot icon11/04/2017
Termination of appointment of John Stuart William Clayton as a director on 2017-03-31
dot icon11/04/2017
Termination of appointment of Andrew Richard Preece as a director on 2017-03-31
dot icon11/04/2017
Termination of appointment of William James Gerald Rogers as a director on 2017-03-31
dot icon05/01/2017
Director's details changed for John Stuart William Clayton on 2016-11-16
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon22/06/2016
Accounts for a small company made up to 2015-09-30
dot icon16/02/2016
Director's details changed for Mr William James Gerald Rogers on 2016-02-12
dot icon23/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon21/09/2015
Statement by Directors
dot icon21/09/2015
Statement of capital on 2015-09-21
dot icon21/09/2015
Solvency Statement dated 18/09/15
dot icon21/09/2015
Resolutions
dot icon30/06/2015
Accounts for a small company made up to 2014-09-30
dot icon17/03/2015
Termination of appointment of John Norman Anderson as a director on 2015-03-17
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon31/07/2014
Director's details changed for John Stuart William Clayton on 2014-07-31
dot icon31/07/2014
Director's details changed for Mr John Norman Anderson on 2013-03-14
dot icon16/07/2014
Director's details changed for Mr Andrew Richard Preece on 2014-07-16
dot icon10/06/2014
Accounts for a small company made up to 2013-09-30
dot icon04/04/2014
Appointment of Andrew Preece as a secretary
dot icon04/04/2014
Termination of appointment of Sian Woods as a secretary
dot icon12/03/2014
Appointment of John Stuart William Clayton as a director
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon11/10/2013
Termination of appointment of Mark Reason as a director
dot icon08/07/2013
Auditor's resignation
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon24/06/2013
Auditor's resignation
dot icon13/12/2012
Director's details changed for Mr William James Gerald Rogers on 2012-12-13
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/07/2012
Director's details changed for Mr William James Gerald Rogers on 2012-07-24
dot icon25/06/2012
Accounts for a small company made up to 2011-09-30
dot icon31/05/2012
Rectified Form AP01 was removed form the public register on 18/01/2013 as it was done without the authority of the company.
dot icon29/03/2012
Secretary's details changed for Sian Woods on 2012-03-29
dot icon07/03/2012
Secretary's details changed for Sian Woods on 2012-03-07
dot icon02/02/2012
Appointment of Andrew Preece as a director
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-09-30
dot icon28/02/2011
Termination of appointment of Roger Humm as a director
dot icon21/02/2011
Termination of appointment of Radio Investments Limited as a director
dot icon21/02/2011
Termination of appointment of Radio Investments Limited as a director
dot icon07/02/2011
Termination of appointment of Roger Humm as a director
dot icon15/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2009-09-30
dot icon26/05/2010
Appointment of John Norman Anderson as a director
dot icon14/05/2010
Appointment of Mark Reason as a director
dot icon11/05/2010
Termination of appointment of Allen Nixon as a director
dot icon11/05/2010
Termination of appointment of Allene Norris as a director
dot icon11/05/2010
Termination of appointment of Pamela Royle as a director
dot icon04/02/2010
Registered office address changed from 11 Duke Street High Wycombe Buckinghamshire HP13 6EE on 2010-02-04
dot icon11/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/12/2009
Director's details changed for William James Gerald Rogers on 2009-12-02
dot icon22/09/2009
Auditor's resignation
dot icon14/08/2009
Secretary appointed sian woods
dot icon14/08/2009
Appointment terminated director andrew fennell
dot icon13/08/2009
Appointment terminated secretary andrew fennell
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon16/06/2009
Director appointed roger james humm
dot icon16/06/2009
Director appointed william james gerald rogers
dot icon20/03/2009
Director appointed andrew phillip fennell
dot icon19/03/2009
Appointment terminated director alistair mackenzie
dot icon24/12/2008
Return made up to 01/12/08; full list of members
dot icon08/09/2008
Secretary appointed andrew phillip fennell
dot icon08/09/2008
Appointment terminated secretary lynette wells
dot icon28/08/2008
Director's change of particulars / alistair mackenzie / 28/08/2008
dot icon08/01/2008
Full accounts made up to 2007-09-30
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon23/04/2007
Full accounts made up to 2006-09-30
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon14/02/2006
Full accounts made up to 2005-09-30
dot icon05/12/2005
Return made up to 01/12/05; full list of members
dot icon14/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon29/06/2005
Full accounts made up to 2004-09-30
dot icon18/02/2005
Miscellaneous
dot icon23/12/2004
Return made up to 01/12/04; full list of members
dot icon23/12/2004
Full accounts made up to 2004-03-31
dot icon29/06/2004
Director resigned
dot icon07/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon14/12/2003
Return made up to 01/12/03; full list of members
dot icon29/10/2003
Director's particulars changed
dot icon28/10/2003
Secretary's particulars changed
dot icon25/01/2003
Full accounts made up to 2002-09-30
dot icon21/01/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon06/12/2002
Return made up to 01/12/02; full list of members
dot icon08/09/2002
Director's particulars changed
dot icon08/09/2002
Director's particulars changed
dot icon19/07/2002
New director appointed
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
Secretary resigned
dot icon20/05/2002
Full accounts made up to 2001-09-30
dot icon13/05/2002
Director resigned
dot icon03/05/2002
Director resigned
dot icon23/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Director resigned
dot icon15/02/2002
New director appointed
dot icon02/01/2002
Return made up to 01/12/01; full list of members
dot icon29/08/2001
Auditor's resignation
dot icon12/02/2001
Accounts for a small company made up to 2000-09-30
dot icon28/12/2000
Return made up to 01/12/00; full list of members
dot icon28/12/2000
Registered office changed on 28/12/00 from: radio house 11 woodland road darlington county durham DL3 7BJ
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
New secretary appointed
dot icon28/12/2000
New director appointed
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon10/12/2000
New director appointed
dot icon18/08/2000
Full accounts made up to 1999-09-30
dot icon05/01/2000
Return made up to 01/12/99; full list of members
dot icon05/10/1999
New director appointed
dot icon05/10/1999
New secretary appointed
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon28/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon12/07/1999
Accounts for a small company made up to 1998-12-31
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon23/12/1998
Return made up to 01/12/98; full list of members
dot icon23/12/1998
Location of register of members address changed
dot icon18/12/1998
Location of register of members
dot icon21/07/1998
Certificate of change of name
dot icon21/07/1998
Director resigned
dot icon27/04/1998
Accounts for a small company made up to 1997-12-31
dot icon22/01/1998
Return made up to 01/12/97; full list of members
dot icon08/01/1998
New director appointed
dot icon19/12/1997
Director resigned
dot icon28/10/1997
Ad 22/10/97--------- £ si 54824@1=54824 £ ic 387172/441996
dot icon30/07/1997
Ad 25/07/97--------- £ si 75176@1=75176 £ ic 311996/387172
dot icon15/07/1997
Accounts for a small company made up to 1996-12-31
dot icon12/07/1997
Ad 07/07/97--------- £ si 20000@1=20000 £ ic 291996/311996
dot icon08/06/1997
Memorandum and Articles of Association
dot icon08/06/1997
Resolutions
dot icon06/06/1997
Ad 22/05/97--------- £ si 50000@1=50000 £ ic 241996/291996
dot icon10/04/1997
Director resigned
dot icon06/03/1997
Memorandum and Articles of Association
dot icon06/03/1997
Resolutions
dot icon06/03/1997
£ nc 300000/500000 03/02/97
dot icon02/02/1997
Director resigned
dot icon31/12/1996
Return made up to 01/12/96; full list of members
dot icon14/11/1996
New director appointed
dot icon17/10/1996
Director resigned
dot icon17/10/1996
Director resigned
dot icon17/10/1996
Director resigned
dot icon17/10/1996
Director resigned
dot icon03/09/1996
Accounts for a small company made up to 1995-12-31
dot icon09/08/1996
Ad 21/07/96--------- £ si 51937@1=51937 £ ic 190059/241996
dot icon09/08/1996
New director appointed
dot icon27/06/1996
New director appointed
dot icon27/06/1996
Director resigned
dot icon18/06/1996
Ad 16/05/96--------- £ si 13500@1=13500 £ ic 176559/190059
dot icon08/03/1996
New director appointed
dot icon09/02/1996
Director resigned
dot icon01/02/1996
Particulars of mortgage/charge
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Return made up to 01/12/95; full list of members
dot icon09/01/1996
Director's particulars changed
dot icon28/11/1995
Ad 15/11/95-22/11/95 £ si 13500@1=13500 £ ic 163059/176559
dot icon20/11/1995
Ad 19/10/95--------- £ si 7000@1=7000 £ ic 156059/163059
dot icon20/11/1995
Ad 19/10/95--------- £ si 63500@1=63500 £ ic 92559/156059
dot icon20/11/1995
Ad 19/10/95--------- £ si 8685@1=8685 £ ic 83874/92559
dot icon20/11/1995
Ad 19/10/95--------- £ si 35250@1=35250 £ ic 48624/83874
dot icon20/11/1995
Ad 19/10/95--------- £ si 39187@1=39187 £ ic 9437/48624
dot icon09/11/1995
Registered office changed on 09/11/95 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon19/10/1995
Ad 28/09/95--------- £ si 5000@1=5000 £ ic 4437/9437
dot icon19/10/1995
Ad 28/09/95--------- £ si 3935@1=3935 £ ic 502/4437
dot icon19/10/1995
Ad 28/09/95--------- £ si 500@1=500 £ ic 2/502
dot icon05/09/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon28/06/1995
Nc inc already adjusted 08/06/95
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon19/06/1995
Accounting reference date notified as 31/12
dot icon19/06/1995
Secretary resigned;new secretary appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
Director resigned;new director appointed
dot icon15/02/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon07/02/1995
Resolutions
dot icon18/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
22/08/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humm, Roger James
Director
29/05/2009 - 31/01/2011
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA BROADCASTING LIMITED

ALPHA BROADCASTING LIMITED is an(a) Dissolved company incorporated on 01/12/1994 with the registered office located at Radio House, 11 Woodland Road, Darlington DL3 7BJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA BROADCASTING LIMITED?

toggle

ALPHA BROADCASTING LIMITED is currently Dissolved. It was registered on 01/12/1994 and dissolved on 25/02/2025.

Where is ALPHA BROADCASTING LIMITED located?

toggle

ALPHA BROADCASTING LIMITED is registered at Radio House, 11 Woodland Road, Darlington DL3 7BJ.

What does ALPHA BROADCASTING LIMITED do?

toggle

ALPHA BROADCASTING LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for ALPHA BROADCASTING LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.