BIG CITY RADIO CIC

Register to unlock more data on OkredoRegister

BIG CITY RADIO CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07273028

Incorporation date

03/06/2010

Size

Dormant

Contacts

Registered address

Registered address

The Old Smithy, Post Office Lane, Kempsey, Worcester, Worcestershire WR5 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2010)
dot icon11/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/07/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon18/06/2021
Total exemption full accounts made up to 2019-06-30
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon16/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon09/08/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon03/08/2019
Termination of appointment of David John Colyer as a director on 2019-07-25
dot icon08/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon10/08/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon30/06/2018
Compulsory strike-off action has been discontinued
dot icon29/06/2018
Micro company accounts made up to 2017-06-30
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon13/02/2018
Appointment of Reverand David John Colyer as a director on 2018-02-11
dot icon11/02/2018
Termination of appointment of Jean Mary Wachala as a director on 2018-02-11
dot icon11/02/2018
Termination of appointment of Mavis Ann Turner as a director on 2018-02-11
dot icon06/07/2017
Notification of John Edwin Murfin as a person with significant control on 2016-06-01
dot icon06/07/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon25/04/2017
Micro company accounts made up to 2016-06-30
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon28/09/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon13/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon05/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-03
dot icon30/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/09/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2013-06-30
dot icon29/11/2013
Certificate of change of name
dot icon29/11/2013
Change of name
dot icon29/11/2013
Change of name notice
dot icon22/10/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon30/09/2013
Appointment of Mrs Mavis Ann Turner as a director
dot icon30/09/2013
Appointment of Mrs Jean Mary Wachala as a director
dot icon02/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon08/01/2013
Appointment of Mr John Edwin Julius Murfin as a director
dot icon08/01/2013
Termination of appointment of David Collyer as a director
dot icon21/09/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon08/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon14/04/2011
Termination of appointment of John Murfin as a director
dot icon13/04/2011
Appointment of Reverend David John Collyer as a director
dot icon03/06/2010
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
30/06/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murfin, John Edwin Julius
Director
03/06/2010 - 03/06/2010
31
Murfin, John Edwin Julius
Director
01/12/2012 - Present
31
Collyer, David John, Reverend
Director
03/06/2010 - 01/12/2012
8
Wachala, Jean Mary
Director
07/08/2013 - 11/02/2018
2
Colyer, David John, Reverand
Director
11/02/2018 - 25/07/2019
-

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 BIG CITY RADIO CIC

BIG CITY RADIO CIC is an(a) Active company incorporated on 03/06/2010 with the registered office located at The Old Smithy, Post Office Lane, Kempsey, Worcester, Worcestershire WR5 3NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG CITY RADIO CIC?

toggle

BIG CITY RADIO CIC is currently Active. It was registered on 03/06/2010 .

Where is BIG CITY RADIO CIC located?

toggle

BIG CITY RADIO CIC is registered at The Old Smithy, Post Office Lane, Kempsey, Worcester, Worcestershire WR5 3NS.

What does BIG CITY RADIO CIC do?

toggle

BIG CITY RADIO CIC operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for BIG CITY RADIO CIC?

toggle

The latest filing was on 11/04/2026: Total exemption full accounts made up to 2025-06-30.