BROADCAST RADIO LIMITED

Register to unlock more data on OkredoRegister

BROADCAST RADIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03467549

Incorporation date

18/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Maritime House, Maritime Business Park, Livingstone Road, Hessle HU13 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1997)
dot icon24/02/2026
Director's details changed for Mr Liam Dominic Burke on 2026-02-18
dot icon24/02/2026
Change of details for Mr Liam Dominic Burke as a person with significant control on 2026-02-18
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon24/06/2025
Appointment of Mr Billy Billany as a director on 2025-06-24
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon07/02/2024
Satisfaction of charge 2 in full
dot icon07/02/2024
Satisfaction of charge 1 in full
dot icon24/12/2023
Notification of Liam Dominic Burke as a person with significant control on 2023-07-06
dot icon24/12/2023
Notification of Peter Martin Jarrett as a person with significant control on 2023-07-06
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Director's details changed for Liam Dominic Burke on 2023-07-06
dot icon21/12/2023
Director's details changed for Peter Martin Jarrett on 2023-07-06
dot icon21/12/2023
Withdrawal of a person with significant control statement on 2023-12-21
dot icon11/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon05/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon22/12/2015
Memorandum and Articles of Association
dot icon18/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon17/12/2015
Certificate of change of name
dot icon17/12/2015
Change of name notice
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-18
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Brenden Holt as a director on 2014-07-23
dot icon21/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon21/01/2014
Director's details changed for Peter Martin Jarrett on 2014-01-21
dot icon21/01/2014
Director's details changed for Liam Dominic Burke on 2014-01-21
dot icon21/01/2014
Appointment of Mr Brenden Holt as a director
dot icon21/01/2014
Secretary's details changed for Liam Dominic Burke on 2014-01-21
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Sub-division of shares on 2013-07-23
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-06-23
dot icon12/09/2013
Resolutions
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon02/02/2011
Resolutions
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon12/01/2010
Director's details changed for Liam Dominic Burke on 2010-01-12
dot icon12/01/2010
Director's details changed for Peter Martin Jarrett on 2010-01-12
dot icon28/01/2009
Return made up to 18/11/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Particulars of contract relating to shares
dot icon17/04/2008
Ad 06/04/08\gbp si 100@1=100\gbp ic 100/200\
dot icon01/02/2008
Return made up to 18/11/07; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2007
Particulars of mortgage/charge
dot icon19/01/2007
Return made up to 18/11/06; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2006
Registered office changed on 22/12/06 from: victoria house, 82 beverley road, hull, east yorkshire HU3 1YD
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 18/11/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/11/2004
Return made up to 18/11/04; full list of members
dot icon06/02/2004
Particulars of mortgage/charge
dot icon06/12/2003
Return made up to 18/11/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/12/2002
Return made up to 18/11/02; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/06/2002
Registered office changed on 02/06/02 from: unit 1 viking close, willerby, hull, HU10 6DZ
dot icon28/11/2001
Return made up to 18/11/01; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon27/12/2000
Return made up to 18/11/00; full list of members
dot icon14/02/2000
Return made up to 18/11/99; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon15/02/1999
Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1999
Return made up to 18/11/98; full list of members
dot icon21/12/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon03/11/1998
Registered office changed on 03/11/98 from: 202 welwyn park avenue, hull, HU6 7DN
dot icon23/12/1997
Certificate of change of name
dot icon10/12/1997
Resolutions
dot icon10/12/1997
Director resigned
dot icon10/12/1997
Secretary resigned
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New secretary appointed;new director appointed
dot icon05/12/1997
Registered office changed on 05/12/97 from: 6-8 underwood street, london, N1 7JQ
dot icon18/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
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
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
183.25K
-
0.00
224.92K
-
2022
13
228.66K
-
0.00
191.61K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/11/1997 - 27/11/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/11/1997 - 27/11/1997
36021
Holt, Brenden
Director
22/07/2013 - 22/07/2014
17
Burke, Liam Dominic
Secretary
27/11/1997 - Present
1
Billany, Billy
Director
24/06/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROADCAST RADIO LIMITED

BROADCAST RADIO LIMITED is an(a) Active company incorporated on 18/11/1997 with the registered office located at 1-2 Maritime House, Maritime Business Park, Livingstone Road, Hessle HU13 0EG. There are currently 4 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 BROADCAST RADIO LIMITED?

toggle

BROADCAST RADIO LIMITED is currently Active. It was registered on 18/11/1997 .

Where is BROADCAST RADIO LIMITED located?

toggle

BROADCAST RADIO LIMITED is registered at 1-2 Maritime House, Maritime Business Park, Livingstone Road, Hessle HU13 0EG.

What does BROADCAST RADIO LIMITED do?

toggle

BROADCAST RADIO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BROADCAST RADIO LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Liam Dominic Burke on 2026-02-18.