BROADCAST RF LIMITED

Register to unlock more data on OkredoRegister

BROADCAST RF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03640089

Incorporation date

29/09/1998

Size

Small

Contacts

Registered address

Registered address

Unit 3 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1998)
dot icon05/11/2025
Accounts for a small company made up to 2024-12-31
dot icon20/10/2025
Withdrawal of a person with significant control statement on 2025-10-20
dot icon20/10/2025
Notification of Ctv Outside Broadcasts Limited as a person with significant control on 2025-10-20
dot icon17/10/2025
Termination of appointment of Andrew David Maries as a director on 2025-10-17
dot icon17/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon13/12/2024
Accounts for a small company made up to 2023-12-31
dot icon05/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon03/09/2024
Appointment of Mr Paul Lewis as a secretary on 2024-08-09
dot icon09/08/2024
Appointment of Mr Jamie Hindhaugh as a director on 2024-08-09
dot icon09/08/2024
Termination of appointment of Andrew David Maries as a secretary on 2024-08-09
dot icon09/08/2024
Termination of appointment of Peter Andrew Bates as a director on 2024-08-09
dot icon14/01/2024
Accounts for a small company made up to 2022-12-31
dot icon21/11/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon09/01/2023
Accounts for a small company made up to 2021-12-31
dot icon23/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon18/08/2022
Termination of appointment of Barry Gibson Johnstone as a director on 2022-05-23
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon23/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon07/06/2020
Director's details changed for Mr Barry Gibson Johnstone on 2020-06-01
dot icon07/06/2020
Appointment of Mr Peter Andrew Bates as a director on 2020-06-02
dot icon11/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon04/11/2019
Full accounts made up to 2018-12-31
dot icon27/04/2019
Satisfaction of charge 1 in full
dot icon14/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Termination of appointment of Richard Arthur Dyson as a director on 2017-05-03
dot icon12/12/2016
Amended full accounts made up to 2015-12-31
dot icon29/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon29/11/2016
Director's details changed for Mark Houghton on 2016-11-19
dot icon29/11/2016
Director's details changed for Richard Arthur Dyson on 2016-11-19
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/12/2015
Registration of charge 036400890002, created on 2015-12-23
dot icon16/11/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon16/11/2015
Director's details changed for Richard Arthur Dyson on 2015-05-08
dot icon16/11/2015
Director's details changed for Mark Houghton on 2015-05-08
dot icon09/07/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon09/07/2015
Termination of appointment of Christopher David Brandrick as a director on 2015-05-08
dot icon09/07/2015
Termination of appointment of Tracey Ellen Gould as a director on 2015-05-08
dot icon09/07/2015
Appointment of Mr Andrew David Maries as a director on 2015-05-08
dot icon09/07/2015
Appointment of Mr Barry Gibson Johnstone as a director on 2015-05-08
dot icon09/07/2015
Appointment of Mr Andrew David Maries as a secretary on 2015-05-08
dot icon09/07/2015
Termination of appointment of Tracey Ellen Gould as a secretary on 2015-05-08
dot icon09/07/2015
Registered office address changed from Gemini House Unit 14 Orbital One Green Street Green Road Dartford Kent DA1 1QG to Unit 3 the Merlin Centre, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QL on 2015-07-09
dot icon12/06/2015
Resolutions
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/03/2014
Director's details changed for Christopher David Brandrick on 2014-02-27
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon03/07/2013
Registered office address changed from Unit 16 Acorn Industrial Park Crayford Road Dartford Kent DA1 4AL on 2013-07-03
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon25/10/2012
Secretary's details changed for Tracey Ellen Dyson on 2012-05-04
dot icon25/10/2012
Director's details changed for Tracey Ellen Dyson on 2012-05-04
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon26/10/2010
Register(s) moved to registered inspection location
dot icon26/10/2010
Register(s) moved to registered inspection location
dot icon26/10/2010
Register(s) moved to registered inspection location
dot icon26/10/2010
Register inspection address has been changed
dot icon28/09/2010
Director's details changed for Tracey Ellen Dyson on 2010-09-22
dot icon28/09/2010
Director's details changed for Tracey Ellen Dyson on 2010-09-22
dot icon28/09/2010
Secretary's details changed for Tracey Ellen Dyson on 2010-09-22
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/10/2008
Return made up to 29/09/08; full list of members
dot icon16/09/2008
Director appointed christopher david brandrick
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/10/2007
Return made up to 29/09/07; no change of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/10/2006
Return made up to 29/09/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/10/2005
Return made up to 29/09/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/11/2004
Return made up to 29/09/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/12/2003
Return made up to 29/09/03; full list of members
dot icon27/08/2003
New secretary appointed;new director appointed
dot icon27/08/2003
Secretary resigned
dot icon11/02/2003
Accounts for a small company made up to 2002-04-30
dot icon07/02/2003
Registered office changed on 07/02/03 from: 66 wigmore street london W1U 2HQ
dot icon27/01/2003
New director appointed
dot icon04/10/2002
Return made up to 29/09/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-04-30
dot icon12/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Delivery ext'd 3 mth 30/04/01
dot icon09/10/2001
Return made up to 29/09/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-04-30
dot icon18/12/2000
Return made up to 29/09/00; full list of members
dot icon18/12/2000
New secretary appointed
dot icon04/10/1999
Return made up to 29/09/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1999-04-30
dot icon06/06/1999
New director appointed
dot icon06/06/1999
Registered office changed on 06/06/99 from: 50 st andrews gardens cobham surrey KT11 1HQ
dot icon06/06/1999
Secretary resigned;director resigned
dot icon06/06/1999
Director resigned
dot icon06/06/1999
New secretary appointed;new director appointed
dot icon05/02/1999
Accounting reference date shortened from 30/09/99 to 30/04/99
dot icon11/12/1998
Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
New secretary appointed
dot icon29/09/1998
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
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
29/09/1998 - 29/09/1998
1710
Gould, Tracey Ellen
Director
06/05/2003 - 08/05/2015
-
Brandrick, Christopher David
Director
01/09/2008 - 08/05/2015
-
Gould, Tracey Ellen
Secretary
06/05/2003 - 08/05/2015
-
Houghton, Mark
Director
15/01/2003 - 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

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 BROADCAST RF LIMITED

BROADCAST RF LIMITED is an(a) Active company incorporated on 29/09/1998 with the registered office located at Unit 3 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3QL. There are currently 3 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 RF LIMITED?

toggle

BROADCAST RF LIMITED is currently Active. It was registered on 29/09/1998 .

Where is BROADCAST RF LIMITED located?

toggle

BROADCAST RF LIMITED is registered at Unit 3 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3QL.

What does BROADCAST RF LIMITED do?

toggle

BROADCAST RF LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for BROADCAST RF LIMITED?

toggle

The latest filing was on 05/11/2025: Accounts for a small company made up to 2024-12-31.