BANBURY BROADCASTING COMPANY LTD

Register to unlock more data on OkredoRegister

BANBURY BROADCASTING COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06778731

Incorporation date

23/12/2008

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 23/12/2008)
dot icon12/01/2026
Confirmation statement made on 2025-12-23 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 icon06/05/2025
Termination of appointment of John Williams as a director on 2025-05-01
dot icon25/03/2025
Appointment of Ms Olivia Messer as a director on 2025-03-17
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Amended audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-23 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 icon11/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon23/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon06/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon11/10/2021
Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
dot icon11/10/2021
Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
dot icon07/10/2021
Change of details for Quidem Midlands Limited as a person with significant control on 2021-10-07
dot icon06/10/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon04/08/2021
Termination of appointment of Stephen Orchard as a director on 2021-07-30
dot icon04/08/2021
Appointment of Mr John Williams as a director on 2021-07-30
dot icon04/08/2021
Appointment of Mr Darren David Singer as a director on 2021-07-30
dot icon04/08/2021
Termination of appointment of Stephen Orchard as a secretary on 2021-07-30
dot icon04/08/2021
Registered office address changed from The Ideas Centre Building G4 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to 30 Leicester Square London WC2H 7LA on 2021-08-04
dot icon13/05/2021
Micro company accounts made up to 2020-12-31
dot icon28/04/2021
Satisfaction of charge 1 in full
dot icon16/03/2021
Appointment of Mr Stephen Orchard as a secretary on 2020-10-19
dot icon01/03/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/11/2020
Termination of appointment of Wendy Monica Pallot as a director on 2020-10-19
dot icon06/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon09/01/2019
Register inspection address has been changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to 12-14 Warwick Street Coventry CV5 6ET
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon03/01/2018
Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-23 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2012
Director's details changed for Mrs Wendy Monica Pallott on 2012-05-01
dot icon08/06/2012
Director's details changed for Mr Stephen Orchard on 2012-05-01
dot icon11/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon11/01/2012
Register inspection address has been changed
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/02/2011
Appointment of Mrs Wendy Monica Pallott as a director
dot icon06/12/2010
Termination of appointment of Peter Wain as a director
dot icon08/10/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon08/10/2010
Termination of appointment of Emma-Jane Knight as a secretary
dot icon08/10/2010
Registered office address changed from Millers Barn Mill Lane Sandford St Martin Oxfordshire OX7 7AQ on 2010-10-08
dot icon08/10/2010
Termination of appointment of Russell Harrison as a director
dot icon08/10/2010
Appointment of Mr Stephen Orchard as a director
dot icon08/10/2010
Termination of appointment of Emma-Jane Knight as a director
dot icon08/10/2010
Termination of appointment of Emma-Jane Knight as a secretary
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Director's details changed for Emma-Jane Knight on 2010-08-02
dot icon25/08/2010
Secretary's details changed for Emma-Jane Knight on 2010-08-02
dot icon25/08/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon12/08/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon12/08/2010
Termination of appointment of Anneka Naysmith as a director
dot icon19/03/2010
Resolutions
dot icon19/03/2010
Statement of company's objects
dot icon26/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Peter Wain on 2010-01-19
dot icon19/01/2010
Director's details changed for Ms Anneka Naysmith on 2010-01-19
dot icon19/01/2010
Director's details changed for Russell Harrison on 2010-01-19
dot icon19/01/2010
Director's details changed for Emma-Jane Knight on 2010-01-19
dot icon07/07/2009
Appointment terminated director john crutch
dot icon16/03/2009
Ad 11/02/09\gbp si 9002@1=9002\gbp ic 998/10000\
dot icon16/03/2009
Nc inc already adjusted 11/02/09
dot icon16/03/2009
Resolutions
dot icon03/03/2009
Director appointed russell harrison
dot icon03/03/2009
Director and secretary appointed emma-jane knight
dot icon03/03/2009
Registered office changed on 03/03/2009 from unit 9A, manor park wildmere industrial estate banbury oxfordshire OX16 3TB
dot icon07/02/2009
Appointment terminated director becks hyseni
dot icon23/12/2008
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
23/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orchard, Stephen
Director
30/09/2010 - 30/07/2021
61
Harrison, Russell
Director
11/02/2009 - 30/09/2010
29
Williams, John
Director
30/07/2021 - 01/05/2025
134
Singer, Darren David
Director
30/07/2021 - 01/07/2023
328
Pallot, Wendy Monica
Director
30/09/2010 - 19/10/2020
200

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+
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 BANBURY BROADCASTING COMPANY LTD

BANBURY BROADCASTING COMPANY LTD is an(a) Active company incorporated on 23/12/2008 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 BANBURY BROADCASTING COMPANY LTD?

toggle

BANBURY BROADCASTING COMPANY LTD is currently Active. It was registered on 23/12/2008 .

Where is BANBURY BROADCASTING COMPANY LTD located?

toggle

BANBURY BROADCASTING COMPANY LTD is registered at 30 Leicester Square, London WC2H 7LA.

What does BANBURY BROADCASTING COMPANY LTD do?

toggle

BANBURY BROADCASTING COMPANY LTD operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for BANBURY BROADCASTING COMPANY LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-23 with no updates.