BRADFORD CITY RADIO LIMITED

Register to unlock more data on OkredoRegister

BRADFORD CITY RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02355348

Incorporation date

06/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Sunrise House, 140 East Parade, Bradford BD1 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1989)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon22/02/2023
Change of details for Mrs Usha Devi Parmar as a person with significant control on 2023-01-17
dot icon22/02/2023
Cessation of Rajan Parmar as a person with significant control on 2023-01-17
dot icon22/02/2023
Secretary's details changed for Mrs Usha Devi Parmar on 2023-02-10
dot icon22/02/2023
Director's details changed for Mr Rajan Parmar on 2023-02-10
dot icon22/02/2023
Director's details changed for Mrs Usha Devi Parmar on 2023-02-10
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/02/2022
Director's details changed for Mrs Usha Devi Parmar on 2022-02-22
dot icon24/02/2022
Director's details changed for Mr Rajan Parmar on 2022-02-22
dot icon22/02/2022
Registered office address changed from 55 Leeds Road Little Germany Bradford West Yorkshire BD1 5AF to Sunrise House 140 East Parade Bradford BD1 5BP on 2022-02-22
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Registration of charge 023553480006, created on 2020-06-09
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon30/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Termination of appointment of Abdul Bary Malik as a director on 2016-05-10
dot icon08/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Aj Duport Tenzi as a director
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon15/03/2010
Director's details changed for Abdul Bary Malik on 2010-03-03
dot icon15/03/2010
Director's details changed for Ms Usha Devi Parmar on 2010-03-03
dot icon15/03/2010
Director's details changed for Aj Duport Tenzi on 2010-03-03
dot icon01/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 06/03/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 06/03/08; full list of members
dot icon07/03/2008
Location of debenture register
dot icon07/03/2008
Location of register of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from 30 chapel street bradford west yorkshire BD1 5DN
dot icon07/03/2008
Director's change of particulars / rajan parmar / 07/03/2008
dot icon07/03/2008
Director and secretary's change of particulars / usha parmar / 07/03/2008
dot icon07/03/2008
Director and secretary's change of particulars / usha parmar / 07/03/2008
dot icon07/03/2008
Director's change of particulars / rajan parmar / 07/03/2008
dot icon10/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 06/03/07; full list of members
dot icon25/01/2007
New director appointed
dot icon08/01/2007
Accounts for a small company made up to 2006-03-31
dot icon27/05/2006
Particulars of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon03/04/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 06/03/06; full list of members
dot icon13/12/2005
Accounts for a small company made up to 2005-03-31
dot icon06/04/2005
Return made up to 06/03/05; full list of members
dot icon10/11/2004
Accounts for a small company made up to 2004-03-31
dot icon17/03/2004
Return made up to 06/03/04; full list of members
dot icon29/01/2004
Director resigned
dot icon11/11/2003
Accounts for a small company made up to 2003-03-31
dot icon20/03/2003
Return made up to 06/03/03; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-03-31
dot icon20/03/2002
Return made up to 06/03/02; full list of members
dot icon19/11/2001
Accounts for a small company made up to 2001-03-31
dot icon16/03/2001
Return made up to 06/03/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon25/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon05/04/2000
Return made up to 06/03/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
Registered office changed on 20/12/99 from: 1378 leeds road bradford west yorkshire BD3 8NE
dot icon07/04/1999
Return made up to 06/03/99; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1998-03-31
dot icon03/04/1998
Return made up to 06/03/98; no change of members
dot icon07/05/1997
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon07/05/1997
Registered office changed on 07/05/97 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF
dot icon19/03/1997
Return made up to 06/03/97; full list of members
dot icon12/03/1997
Full accounts made up to 1996-09-30
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon22/01/1997
Registered office changed on 22/01/97 from: target house 70A-72A the centre feltham middlesex.TW13 4BH
dot icon07/06/1996
Full accounts made up to 1995-09-30
dot icon05/03/1996
Return made up to 06/03/96; no change of members
dot icon17/01/1996
Resolutions
dot icon13/12/1995
New director appointed
dot icon13/12/1995
New director appointed
dot icon10/10/1995
New director appointed
dot icon31/08/1995
Director resigned
dot icon19/07/1995
Full accounts made up to 1994-09-30
dot icon19/07/1995
New secretary appointed
dot icon17/07/1995
Return made up to 06/03/95; full list of members
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Secretary resigned
dot icon05/07/1995
Director resigned
dot icon05/07/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-09-30
dot icon18/04/1994
Return made up to 06/03/94; full list of members
dot icon07/02/1994
New director appointed
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Return made up to 06/03/93; full list of members
dot icon24/08/1993
Full accounts made up to 1992-09-30
dot icon14/08/1992
Full accounts made up to 1991-09-30
dot icon15/04/1992
Return made up to 06/03/92; full list of members
dot icon12/03/1992
Director resigned
dot icon14/02/1992
Secretary resigned
dot icon13/02/1992
New director appointed
dot icon13/02/1992
New director appointed
dot icon06/12/1991
New director appointed
dot icon05/12/1991
Director resigned
dot icon05/12/1991
Secretary resigned
dot icon28/11/1991
Return made up to 06/03/91; full list of members
dot icon11/07/1991
Full accounts made up to 1990-09-30
dot icon30/06/1991
Director resigned
dot icon21/06/1991
New director appointed
dot icon13/06/1991
Secretary resigned;new secretary appointed
dot icon22/05/1991
Registered office changed on 22/05/91 from: 30 chapel st bradford west yorkshire BD1 5DN
dot icon19/12/1990
Return made up to 15/09/90; full list of members
dot icon27/07/1990
Director resigned
dot icon06/07/1990
Resolutions
dot icon06/07/1990
Director resigned
dot icon05/02/1990
New director appointed
dot icon12/01/1990
Resolutions
dot icon12/01/1990
Resolutions
dot icon12/01/1990
Resolutions
dot icon10/01/1990
Particulars of mortgage/charge
dot icon05/01/1990
Resolutions
dot icon05/01/1990
Resolutions
dot icon05/01/1990
Resolutions
dot icon03/01/1990
Certificate of change of name
dot icon20/10/1989
Particulars of mortgage/charge
dot icon06/10/1989
New director appointed
dot icon06/10/1989
New director appointed
dot icon06/10/1989
New director appointed
dot icon15/08/1989
New director appointed
dot icon15/08/1989
New director appointed
dot icon15/08/1989
Accounting reference date notified as 30/09
dot icon03/07/1989
Memorandum and Articles of Association
dot icon27/06/1989
Nc inc already adjusted
dot icon27/06/1989
Resolutions
dot icon27/06/1989
Resolutions
dot icon24/05/1989
Director resigned;new director appointed
dot icon24/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon24/05/1989
Registered office changed on 24/05/89 from: 2 baches street london N1 6UB
dot icon19/05/1989
Memorandum and Articles of Association
dot icon19/05/1989
Resolutions
dot icon06/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
8
1.01M
-
0.00
199.94K
-
2022
8
956.17K
-
0.00
-
-
2023
6
895.15K
-
0.00
-
-
2023
6
895.15K
-
0.00
-
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

895.15K £Descended-6.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rajan Parmar
Director
08/01/2007 - Present
24
Parmar, Usha Devi
Secretary
19/06/1995 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRADFORD CITY RADIO LIMITED

BRADFORD CITY RADIO LIMITED is an(a) Active company incorporated on 06/03/1989 with the registered office located at Sunrise House, 140 East Parade, Bradford BD1 5BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD CITY RADIO LIMITED?

toggle

BRADFORD CITY RADIO LIMITED is currently Active. It was registered on 06/03/1989 .

Where is BRADFORD CITY RADIO LIMITED located?

toggle

BRADFORD CITY RADIO LIMITED is registered at Sunrise House, 140 East Parade, Bradford BD1 5BP.

What does BRADFORD CITY RADIO LIMITED do?

toggle

BRADFORD CITY RADIO LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

How many employees does BRADFORD CITY RADIO LIMITED have?

toggle

BRADFORD CITY RADIO LIMITED had 6 employees in 2023.

What is the latest filing for BRADFORD CITY RADIO LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.