ARQIVA UK BROADCAST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARQIVA UK BROADCAST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05254048

Incorporation date

08/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crawley Court, Winchester, Hampshire SO21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2006)
dot icon08/04/2026
Replacement Filing for the appointment of Mr Paul Philip O'donnell as a director
dot icon14/03/2026
Appointment of Mr Paul O'donnell as a director on 2026-03-10
dot icon12/03/2026
Termination of appointment of Susana Durante Teixeira Gomes Leith-Smith as a director on 2026-03-10
dot icon12/03/2026
Termination of appointment of Philip Hogan as a director on 2026-03-10
dot icon12/03/2026
Appointment of Scott Robert James Longhurst as a director on 2026-03-10
dot icon25/02/2026
Termination of appointment of Scott Robert James Longhurst as a director on 2026-02-20
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon07/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon22/10/2025
Director's details changed for Matthew Postgate on 2025-07-11
dot icon13/10/2025
Termination of appointment of Nathan Hodge as a director on 2025-10-13
dot icon12/09/2025
Appointment of Mr Philip Hogan as a director on 2025-09-02
dot icon11/09/2025
Termination of appointment of Paul Michael Donovan as a director on 2025-08-31
dot icon30/04/2025
Appointment of Mr Patrick Jean Victor Tillieux as a director on 2025-04-24
dot icon02/04/2025
Termination of appointment of Sean Allan West as a director on 2025-03-31
dot icon02/04/2025
Appointment of Nathan Hodge as a director on 2025-03-31
dot icon19/03/2025
Termination of appointment of Michael William Darcey as a director on 2025-03-18
dot icon03/03/2025
Termination of appointment of David Stirton as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Maximilian Jacob Fieguth as a director on 2025-02-28
dot icon03/03/2025
Appointment of David Stirton as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Drummond Macgregor Clark as a director on 2025-02-28
dot icon03/03/2025
Appointment of Mr Jonathan Laurence David Carter as a director on 2025-02-27
dot icon06/01/2025
Termination of appointment of Diego Massidda as a director on 2024-12-11
dot icon06/01/2025
Appointment of Mr James Anthony O'halloran as a director on 2024-12-30
dot icon04/12/2024
Termination of appointment of Andrew James Macleod as a director on 2024-11-26
dot icon04/12/2024
Appointment of Mr Michael Peter Francis Osborne as a director on 2024-11-26
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon23/11/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon12/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon04/11/2024
Termination of appointment of Arnaud Jaguin as a director on 2024-10-31
dot icon02/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon02/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon19/02/2024
Satisfaction of charge 3 in full
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Director's details changed
dot icon20/12/2023
Appointment of Mr Arnaud Jaguin as a director on 2023-12-06
dot icon27/11/2023
Appointment of Dr Diego Massidda as a director on 2023-11-16
dot icon24/11/2023
Termination of appointment of Arnaud Jaguin as a director on 2023-11-16
dot icon08/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon07/09/2023
Director's details changed for Mr Sean Allan West on 2020-10-02
dot icon04/07/2023
Appointment of Mr Andrew James Macleod as a director on 2023-07-01
dot icon04/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon04/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon04/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon04/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon01/02/2023
Termination of appointment of Sally Margaret Davis as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Michael William John Parton as a director on 2023-02-01
dot icon01/02/2023
Appointment of Scott Robert James Longhurst as a director on 2023-02-01
dot icon01/02/2023
Appointment of David Stirton as a director on 2023-02-02
dot icon17/01/2023
Termination of appointment of Christian Seymour as a director on 2023-01-17
dot icon08/12/2022
Appointment of Mr Maximilian Jacob Fieguth as a director on 2022-12-06
dot icon08/12/2022
Termination of appointment of Katrina Dick as a secretary on 2022-12-06
dot icon06/12/2022
Termination of appointment of Thorsten Philip-Stuart Johnsen as a director on 2022-11-21
dot icon06/12/2022
Appointment of Mr Arnaud Jaguin as a director on 2022-12-05
dot icon21/11/2022
Appointment of Matthew Postgate as a director on 2022-11-17
dot icon11/11/2022
Appointment of Mr Thorsten Philip-Stuart Johnsen as a director on 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon20/10/2022
Termination of appointment of Batiste Thomas Degaris Ogier as a director on 2022-10-18
dot icon19/10/2022
Termination of appointment of Neil Edmund King as a director on 2022-10-18
dot icon03/12/2010
Registered office address changed from , Crawley Court, Crawley, Winchester, Hampshire, SO21 2QJ on 2010-12-03
dot icon20/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon16/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon17/11/2008
Return made up to 08/10/08; full list of members
dot icon20/08/2008
Director appointed martin stephen william stanley
dot icon19/10/2006
Registered office changed on 19/10/06 from:\level 30, citypoint, 1 ropemaker street, london EC2Y 9HD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

92
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaguin, Arnaud
Director
05/12/2022 - 16/11/2023
70
Jaguin, Arnaud
Director
06/12/2023 - 31/10/2024
70
Donovan, Paul Michael
Director
09/09/2018 - 30/05/2022
147
Donovan, Paul Michael
Director
01/07/2022 - 31/08/2025
147
Luckey, Nathan Andrew
Director
31/01/2013 - 03/08/2020
54

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARQIVA UK BROADCAST HOLDINGS LIMITED

ARQIVA UK BROADCAST HOLDINGS LIMITED is an(a) Active company incorporated on 08/10/2004 with the registered office located at Crawley Court, Winchester, Hampshire SO21 2QA. There are currently 10 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 ARQIVA UK BROADCAST HOLDINGS LIMITED?

toggle

ARQIVA UK BROADCAST HOLDINGS LIMITED is currently Active. It was registered on 08/10/2004 .

Where is ARQIVA UK BROADCAST HOLDINGS LIMITED located?

toggle

ARQIVA UK BROADCAST HOLDINGS LIMITED is registered at Crawley Court, Winchester, Hampshire SO21 2QA.

What does ARQIVA UK BROADCAST HOLDINGS LIMITED do?

toggle

ARQIVA UK BROADCAST HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARQIVA UK BROADCAST HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Replacement Filing for the appointment of Mr Paul Philip O'donnell as a director.