ATLANTIC BROADCASTING LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC BROADCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04992498

Incorporation date

11/12/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Leicester Square, London WC2H 7LACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon12/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/03/2025
Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17
dot icon20/03/2025
Appointment of Mr Simon Jeremy Pitts as a director on 2025-03-17
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon11/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon11/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon20/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon31/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon31/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon21/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon20/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon20/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon20/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon20/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon19/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon03/07/2019
Termination of appointment of Richard Francis Jackson Park as a director on 2019-07-01
dot icon22/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon22/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon22/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon22/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a secretary on 2017-12-31
dot icon29/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon29/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon29/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon29/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon20/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon19/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon19/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon19/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon19/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon19/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Charles Lamb Allen as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Darren David Singer as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a secretary on 2015-11-09
dot icon01/10/2015
Termination of appointment of Clive Ronald Potterell as a secretary on 2015-09-30
dot icon17/08/2015
Termination of appointment of Michael Damien Connole as a director on 2015-08-14
dot icon17/08/2015
Appointment of Lord Charles Lamb Allen as a director on 2015-08-14
dot icon06/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon03/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon12/12/2012
Auditor's resignation
dot icon29/10/2012
Full accounts made up to 2012-03-31
dot icon22/10/2012
Appointment of Richard Francis Jackson Park as a director
dot icon30/04/2012
Termination of appointment of Andrew Laming as a director
dot icon30/04/2012
Termination of appointment of Richard Eyre as a director
dot icon30/04/2012
Termination of appointment of Jeremy Mcauliffe as a director
dot icon27/04/2012
Termination of appointment of Susan Yates as a secretary
dot icon30/03/2012
Appointment of Stephen Gabriel Miron as a director
dot icon30/03/2012
Appointment of Mr Michael Damien Connole as a director
dot icon30/03/2012
Appointment of Clive Ronald Potterell as a secretary
dot icon30/03/2012
Registered office address changed from the Old Court House Union Road Farnham Surrey GU9 7PT on 2012-03-30
dot icon06/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Termination of appointment of Janice Eagle as a director
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Appointment terminated secretary colin christmas
dot icon27/03/2009
Secretary appointed susan ruth yates
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 11/12/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/04/2008
Appointment terminated director susan coley
dot icon19/03/2008
Secretary's change of particulars / colin christmas / 17/03/2008
dot icon17/03/2008
Registered office changed on 17/03/2008 from bethune house 88 west street farnham surrey GU9 7EP
dot icon31/01/2008
Director resigned
dot icon21/12/2007
Return made up to 11/12/07; full list of members
dot icon18/12/2007
Director resigned
dot icon07/06/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon26/03/2007
Registered office changed on 26/03/07 from: 4 beachfield avenue newquay cornwall TR7 1DR
dot icon26/03/2007
Return made up to 11/12/06; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon26/03/2007
Location of register of members
dot icon26/03/2007
Secretary resigned
dot icon03/02/2007
Resolutions
dot icon03/02/2007
£ nc 1000/1000000 31/03/06
dot icon03/02/2007
New secretary appointed
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 11/12/05; full list of members
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon03/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/02/2005
Return made up to 11/12/04; full list of members
dot icon11/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miron, Stephen Gabriel
Director
19/03/2012 - 17/03/2025
223
Park, Richard Francis Jackson
Director
15/10/2012 - 01/07/2019
89
Eagle, Janice Elaine
Director
26/04/2005 - 01/03/2011
4
Stewart, Kevin Andrew
Director
26/04/2005 - 01/01/2008
22
Coley, Susan Gaynor
Director
26/04/2005 - 03/03/2008
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ATLANTIC BROADCASTING LIMITED

ATLANTIC BROADCASTING LIMITED is an(a) Active company incorporated on 11/12/2003 with the registered office located at 30 Leicester Square, London WC2H 7LA. There are currently 2 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 ATLANTIC BROADCASTING LIMITED?

toggle

ATLANTIC BROADCASTING LIMITED is currently Active. It was registered on 11/12/2003 .

Where is ATLANTIC BROADCASTING LIMITED located?

toggle

ATLANTIC BROADCASTING LIMITED is registered at 30 Leicester Square, London WC2H 7LA.

What does ATLANTIC BROADCASTING LIMITED do?

toggle

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

What is the latest filing for ATLANTIC BROADCASTING LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-11 with no updates.