AQUARIAN BROADCAST GROUP LIMITED

Register to unlock more data on OkredoRegister

AQUARIAN BROADCAST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08020638

Incorporation date

04/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 27, Io Centre 57a Croydon Road, Beddington, Croydon CR0 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2012)
dot icon28/01/2026
Satisfaction of charge 080206380003 in full
dot icon28/01/2026
Satisfaction of charge 080206380005 in full
dot icon28/01/2026
Satisfaction of charge 080206380004 in full
dot icon28/01/2026
Registration of charge 080206380006, created on 2026-01-28
dot icon28/01/2026
Registration of charge 080206380007, created on 2026-01-28
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Satisfaction of charge 1 in full
dot icon15/08/2025
Satisfaction of charge 2 in full
dot icon24/06/2025
Change of details for Mr David William Tucker as a person with significant control on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon04/04/2025
Registration of charge 080206380004, created on 2025-03-14
dot icon04/04/2025
Registration of charge 080206380005, created on 2025-03-14
dot icon25/03/2025
Registration of charge 080206380003, created on 2025-03-14
dot icon21/03/2025
Cessation of Tina Frances Tucker as a person with significant control on 2025-03-20
dot icon21/03/2025
Director's details changed for Mr David William Tucker on 2025-03-21
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon21/03/2025
Notification of David William Tucker as a person with significant control on 2025-03-21
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Registered office address changed from 27 Io Centre, Croydon Road Beddington Croydon CR0 4WQ England to Unit 27, Io Centre 57a Croydon Road Beddington Croydon CR0 4WQ on 2024-02-19
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon15/12/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon24/03/2022
Termination of appointment of Michael Edward Hall as a director on 2022-03-24
dot icon02/03/2022
Notification of Tina Frances Tucker as a person with significant control on 2021-12-22
dot icon02/03/2022
Appointment of Mr David William Tucker as a director on 2022-03-02
dot icon02/03/2022
Cessation of Mark Arthur Keeley as a person with significant control on 2021-12-22
dot icon02/03/2022
Cessation of John Scott Incz as a person with significant control on 2021-08-01
dot icon19/01/2022
Termination of appointment of John Scott Incz as a director on 2021-07-19
dot icon19/01/2022
Appointment of Mrs Tina Frances Tucker as a secretary on 2022-01-12
dot icon19/01/2022
Registered office address changed from C/O Able & Young, Airport House Airport House Purley Way Croydon CR0 0XZ England to 27 Io Centre, Croydon Road Beddington Croydon CR0 4WQ on 2022-01-19
dot icon19/01/2022
Appointment of Mrs Tina Frances Tucker as a director on 2022-01-12
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Court order
dot icon16/08/2021
Appointment of Mr Michael Edward Hall as a director on 2021-08-13
dot icon16/08/2021
Notification of Mark Arthur Keeley as a person with significant control on 2021-08-13
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon24/06/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon24/06/2021
Cessation of Roger Steven Howe as a person with significant control on 2020-03-27
dot icon24/06/2021
Change of details for Mr John Scott Incz as a person with significant control on 2020-03-27
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Termination of appointment of Pavol Borgula as a director on 2020-05-05
dot icon11/05/2020
Director's details changed for Mr Pavol Burgola on 2020-05-05
dot icon11/05/2020
Appointment of Mr Pavol Burgola as a director on 2020-05-05
dot icon06/04/2020
Termination of appointment of Roger Steven Howe as a director on 2020-03-27
dot icon31/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon30/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/07/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon08/05/2018
Director's details changed for Mr John Scott Incz on 2018-05-08
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon13/02/2018
Notification of Roger Howe as a person with significant control on 2016-04-06
dot icon13/02/2018
Change of details for Mr John Scott Incz as a person with significant control on 2016-04-06
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young, Airport House Airport House Purley Way Croydon CR0 0XZ on 2016-10-25
dot icon25/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon17/04/2015
Registered office address changed from C/O Ashferns Restmor Way Wallington Surrey SM6 7AH England to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 2015-04-17
dot icon17/04/2015
Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to C/O Ashferns Restmor Way Wallington Surrey SM6 7AH on 2015-04-17
dot icon19/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon19/09/2012
Appointment of Mr Roger Steven Howe as a director
dot icon19/09/2012
Appointment of Mr John Scott Incz as a director
dot icon12/04/2012
Termination of appointment of Barbara Kahan as a director
dot icon04/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+455.57 % *

* during past year

Cash in Bank

£3,689.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
752.46K
-
0.00
98.60K
-
2022
0
942.64K
-
0.00
664.00
-
2023
0
417.56K
-
0.00
3.69K
-
2023
0
417.56K
-
0.00
3.69K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

417.56K £Descended-55.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.69K £Ascended455.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Tina Frances
Director
12/01/2022 - Present
5
Borgula, Pavol
Director
05/05/2020 - 05/05/2020
7
Hall, Michael Edward
Director
12/08/2021 - 23/03/2022
158
Tucker, Tina Frances
Secretary
12/01/2022 - Present
-
Mr David William Tucker
Director
02/03/2022 - Present
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUARIAN BROADCAST GROUP LIMITED

AQUARIAN BROADCAST GROUP LIMITED is an(a) Active company incorporated on 04/04/2012 with the registered office located at Unit 27, Io Centre 57a Croydon Road, Beddington, Croydon CR0 4WQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIAN BROADCAST GROUP LIMITED?

toggle

AQUARIAN BROADCAST GROUP LIMITED is currently Active. It was registered on 04/04/2012 .

Where is AQUARIAN BROADCAST GROUP LIMITED located?

toggle

AQUARIAN BROADCAST GROUP LIMITED is registered at Unit 27, Io Centre 57a Croydon Road, Beddington, Croydon CR0 4WQ.

What does AQUARIAN BROADCAST GROUP LIMITED do?

toggle

AQUARIAN BROADCAST GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AQUARIAN BROADCAST GROUP LIMITED?

toggle

The latest filing was on 28/01/2026: Satisfaction of charge 080206380003 in full.