BRADFORD COMMUNITY BROADCASTING LIMITED

Register to unlock more data on OkredoRegister

BRADFORD COMMUNITY BROADCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02896723

Incorporation date

10/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Peters House, 1 Forster Square, Bradford BD1 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1994)
dot icon23/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon22/02/2026
Appointment of Mr Clive Buxton Whittaker as a director on 2025-12-06
dot icon22/02/2026
Termination of appointment of Naeem Nawaz as a director on 2025-12-06
dot icon22/02/2026
Appointment of Ms Sophia Maria Kupse as a director on 2025-12-06
dot icon15/01/2026
Registered office address changed from St Peters House 1 Forster Court Bradford BD1 4TY England to St Peters House 1 Forster Square Bradford BD1 4TY on 2026-01-15
dot icon15/01/2026
Termination of appointment of Dominic Burch as a director on 2025-12-06
dot icon08/12/2025
Registered office address changed from 11 Rawson Road Bradford West Yorkshire BD1 3SH to St Peters House 1 Forster Court Bradford BD1 4TY on 2025-12-08
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon22/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Termination of appointment of Diane Ives as a director on 2022-11-26
dot icon12/12/2022
Appointment of Ms Mercy Hazel Katola-Phire as a director on 2022-11-26
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon17/12/2021
Appointment of Ms Maureen Andrea Grant as a director on 2021-12-11
dot icon17/12/2021
Termination of appointment of Kirran Blount Shah as a director on 2021-12-11
dot icon13/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Resolutions
dot icon04/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Termination of appointment of Joseph Edward Sheeran as a director on 2021-07-20
dot icon13/08/2021
Termination of appointment of Katherine Lorna Dyson as a director on 2021-07-20
dot icon23/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon23/01/2020
Termination of appointment of Lorna Ann Kook as a director on 2019-11-30
dot icon23/01/2020
Director's details changed for Mr Tony Edward Painter on 2020-01-10
dot icon05/12/2019
Appointment of Ms Kirran Blount Shah as a director on 2019-11-30
dot icon03/12/2019
Director's details changed for Mr Tony Edward Pointer on 2019-11-30
dot icon02/12/2019
Appointment of Mr Tony Edward Pointer as a director on 2019-11-30
dot icon02/12/2019
Appointment of Ms Diane Ives as a director on 2019-11-30
dot icon02/12/2019
Termination of appointment of Lorna Ann Kook as a secretary on 2019-11-30
dot icon02/12/2019
Termination of appointment of Aisling Elizabeth Creedon as a director on 2019-11-30
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon01/03/2019
Appointment of Dr Katherine Lorna Dyson as a director on 2018-11-24
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Appointment of Ms Shamim Akhtar as a director on 2017-12-13
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon19/02/2018
Termination of appointment of Valerie Fiona Turner as a director on 2017-12-13
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon18/01/2017
Appointment of Mr Naeem Nawaz as a director on 2016-12-13
dot icon18/01/2017
Termination of appointment of Stephen Hickman Gratton as a director on 2017-01-05
dot icon18/01/2017
Termination of appointment of Stephen Hickman Gratton as a director on 2017-01-05
dot icon22/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/02/2016
Director's details changed for Ms Lorna Jane Kook on 2016-02-23
dot icon24/02/2016
Annual return made up to 2016-02-23 no member list
dot icon23/02/2016
Annual return made up to 2016-02-10 no member list
dot icon23/02/2016
Director's details changed for Mr Liaquat Hussain on 2016-02-23
dot icon23/02/2016
Termination of appointment of Nigel Sylvester Guy as a director on 2016-02-23
dot icon23/02/2016
Termination of appointment of Liaquat Hussain as a secretary on 2016-02-23
dot icon23/02/2016
Appointment of Ms Lorna Ann Kook as a secretary on 2016-02-23
dot icon23/02/2016
Termination of appointment of Nigel Sylvester Guy as a director on 2016-02-23
dot icon23/02/2016
Termination of appointment of Liaquat Hussain as a secretary on 2016-02-23
dot icon23/02/2016
Director's details changed for Mr Liaquat Hussain on 2016-02-23
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-10 no member list
dot icon23/02/2015
Appointment of Mr Nigel Sylvester Guy as a director on 2014-12-08
dot icon23/02/2015
Appointment of Mr Stephen Hickman Gratton as a director on 2014-12-08
dot icon19/02/2015
Termination of appointment of David Stevens as a director on 2014-12-08
dot icon19/02/2015
Termination of appointment of John Ralph Hebden as a director on 2014-12-08
dot icon19/02/2015
Termination of appointment of John Christopher Brennan as a director on 2014-12-08
dot icon06/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-10 no member list
dot icon13/02/2014
Director's details changed for Ms Lorna Jane Palmer on 2013-05-01
dot icon13/02/2014
Termination of appointment of Lorna Eastwood as a director
dot icon13/02/2014
Appointment of Mr John Christopher Brennan as a director
dot icon13/02/2014
Appointment of Mr Dominic Burch as a director
dot icon13/02/2014
Termination of appointment of Lorna Eastwood as a director
dot icon13/02/2014
Termination of appointment of Lorna Eastwood as a director
dot icon13/02/2014
Appointment of Mr John Ralph Hebden as a director
dot icon13/02/2014
Appointment of Ms Aisling Elizabeth Creedon as a director
dot icon13/02/2014
Appointment of Ms Valerie Fiona Turner as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-10 no member list
dot icon19/02/2013
Director's details changed for Ms Lorna Jane Palmer on 2012-08-01
dot icon19/02/2013
Termination of appointment of David Warren as a director
dot icon13/09/2012
Accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-10 no member list
dot icon14/02/2012
Director's details changed for Ms Lorna Jane Eastwood on 2012-01-08
dot icon14/02/2012
Appointment of Ms Lorna Jane Palmer as a director
dot icon14/02/2012
Termination of appointment of Albert Freeman as a director
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-10 no member list
dot icon21/09/2010
Accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-02-10 no member list
dot icon20/04/2010
Director's details changed for David Keith Warren on 2010-02-10
dot icon20/04/2010
Director's details changed for Banaris Iqbal on 2010-02-10
dot icon20/04/2010
Director's details changed for Mr Liaquat Hussain on 2010-02-10
dot icon20/04/2010
Director's details changed for David Stevens on 2010-02-10
dot icon20/04/2010
Director's details changed for Albert Freeman on 2010-02-10
dot icon20/04/2010
Director's details changed for Ms Lorna Jane Eastwood on 2010-02-10
dot icon20/04/2010
Secretary's details changed for Liaquat Hussain on 2010-02-10
dot icon06/12/2009
Termination of appointment of Stuart Winchester as a director
dot icon23/10/2009
Accounts made up to 2008-12-31
dot icon24/02/2009
Annual return made up to 10/02/09
dot icon24/02/2009
Appointment terminated director myra farnell
dot icon24/02/2009
Director appointed mr stuart william winchester
dot icon24/02/2009
Director appointed ms lorna jane eastwood
dot icon27/10/2008
Accounts made up to 2007-12-31
dot icon13/02/2008
Annual return made up to 10/02/08
dot icon30/10/2007
Accounts made up to 2006-12-31
dot icon27/03/2007
New director appointed
dot icon16/03/2007
Annual return made up to 10/02/07
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon21/09/2006
Accounts made up to 2005-12-31
dot icon18/05/2006
Director resigned
dot icon27/02/2006
Annual return made up to 10/02/06
dot icon27/02/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon03/08/2005
Director resigned
dot icon10/03/2005
Annual return made up to 10/02/05
dot icon04/02/2005
New director appointed
dot icon01/02/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon19/01/2005
Registered office changed on 19/01/05 from: 2 forster square bradford west yorkshire BD1 1DQ
dot icon14/12/2004
Accounts made up to 2004-03-31
dot icon23/11/2004
Director's particulars changed
dot icon23/11/2004
Director's particulars changed
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon07/05/2004
Annual return made up to 10/02/04
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon08/01/2004
Accounts made up to 2003-03-31
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon17/04/2003
Annual return made up to 10/02/03
dot icon17/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon06/02/2003
Accounts made up to 2002-03-31
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Annual return made up to 10/02/02
dot icon22/11/2001
Accounts made up to 2001-03-31
dot icon10/07/2001
Annual return made up to 10/02/01
dot icon10/07/2001
New secretary appointed
dot icon30/05/2001
New secretary appointed
dot icon30/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon13/12/2000
Accounts made up to 2000-03-31
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon21/03/2000
Annual return made up to 10/02/00
dot icon19/12/1999
Accounts made up to 1999-03-31
dot icon04/03/1999
Director's particulars changed
dot icon11/02/1999
Annual return made up to 10/02/99
dot icon11/02/1999
New director appointed
dot icon02/12/1998
Director's particulars changed
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Director resigned
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon16/11/1998
Accounts made up to 1998-03-31
dot icon15/09/1998
Director resigned
dot icon24/02/1998
New secretary appointed;new director appointed
dot icon24/02/1998
Annual return made up to 10/02/98
dot icon04/02/1998
Director resigned
dot icon04/02/1998
New secretary appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
Director resigned
dot icon18/11/1997
Director resigned
dot icon18/11/1997
Director resigned
dot icon30/09/1997
Director's particulars changed
dot icon30/09/1997
Accounts made up to 1997-03-31
dot icon22/05/1997
Director's particulars changed
dot icon11/04/1997
Annual return made up to 10/02/97
dot icon31/01/1997
Director resigned
dot icon12/12/1996
Accounts made up to 1996-03-31
dot icon25/11/1996
Director's particulars changed
dot icon07/11/1996
Director resigned
dot icon27/10/1996
Secretary resigned
dot icon26/10/1996
New secretary appointed;new director appointed
dot icon20/09/1996
Memorandum and Articles of Association
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Director resigned
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Annual return made up to 10/02/96
dot icon18/10/1995
Accounts made up to 1995-03-31
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Registered office changed on 17/08/95 from: room 1, the wool exchange bank street,bradford W. yorkshire. BD1 1LE
dot icon23/02/1995
Annual return made up to 10/02/95
dot icon24/08/1994
Accounting reference date notified as 31/03
dot icon10/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burch, Dominic
Director
14/12/2013 - 06/12/2025
11
Kupse, Sophia Maria
Director
06/12/2025 - Present
3
Diane Ives
Director
30/11/2019 - 26/11/2022
-
Whittaker, Clive Buxton
Director
06/12/2025 - Present
1
Iqbal, Banaris
Director
18/12/2006 - Present
1

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 BRADFORD COMMUNITY BROADCASTING LIMITED

BRADFORD COMMUNITY BROADCASTING LIMITED is an(a) Active company incorporated on 10/02/1994 with the registered office located at St Peters House, 1 Forster Square, Bradford BD1 4TY. There are currently 9 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 BRADFORD COMMUNITY BROADCASTING LIMITED?

toggle

BRADFORD COMMUNITY BROADCASTING LIMITED is currently Active. It was registered on 10/02/1994 .

Where is BRADFORD COMMUNITY BROADCASTING LIMITED located?

toggle

BRADFORD COMMUNITY BROADCASTING LIMITED is registered at St Peters House, 1 Forster Square, Bradford BD1 4TY.

What does BRADFORD COMMUNITY BROADCASTING LIMITED do?

toggle

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

What is the latest filing for BRADFORD COMMUNITY BROADCASTING LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-18 with no updates.