CARDIFF BROADCASTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARDIFF BROADCASTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01369605

Incorporation date

19/05/1978

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1978)
dot icon03/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon28/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon14/02/2025
Registered office address changed from Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-14
dot icon13/02/2025
Registered office address changed from 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-13
dot icon13/02/2025
Registered office address changed from Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-13
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/05/2024
Appointment of Mr Lee Peter Whitehouse as a director on 2024-05-24
dot icon23/05/2024
Termination of appointment of Colin David Everitt as a director on 2024-05-22
dot icon23/05/2024
Termination of appointment of Colin David Everitt as a secretary on 2024-05-22
dot icon23/05/2024
Appointment of Mr Lee Peter Whitehouse as a secretary on 2024-05-22
dot icon08/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon05/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/09/2021
Director's details changed for Mr Colin David Everitt on 2021-09-14
dot icon21/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon15/03/2021
Director's details changed for Mr Colin David Everitt on 2021-03-12
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Director's details changed for Mr Mark Anthony Lee on 2017-07-20
dot icon13/07/2018
Director's details changed for Colin David Everitt on 2017-07-20
dot icon13/07/2018
Secretary's details changed for Colin David Everitt on 2017-07-20
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon12/04/2018
Notification of Communicorp Uk Limited as a person with significant control on 2018-01-01
dot icon12/04/2018
Cessation of Communicorp Group Limited as a person with significant control on 2018-01-01
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Registered office address changed from Laser House Waterfront Quay Salford Quays Manchester Lancashire M50 3XW to 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 2017-05-31
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon09/12/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Director's details changed for Mr Mark Anthony Lee on 2016-09-23
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon18/12/2014
Satisfaction of charge 7 in full
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon18/06/2014
Director's details changed for Mark Anthony Lee on 2014-06-18
dot icon17/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Clive Potterell as a secretary
dot icon30/04/2014
Termination of appointment of Michael Connole as a director
dot icon30/04/2014
Termination of appointment of Stephen Miron as a director
dot icon30/04/2014
Termination of appointment of Richard Park as a director
dot icon30/04/2014
Registered office address changed from 30 Leicester Square London WC2H 7LA on 2014-04-30
dot icon30/04/2014
Appointment of Colin David Everitt as a secretary
dot icon30/04/2014
Appointment of Mark Anthony Lee as a director
dot icon30/04/2014
Appointment of Colin David Everitt as a director
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon30/01/2014
Statement by directors
dot icon30/01/2014
Solvency statement dated 29/01/14
dot icon30/01/2014
Statement of capital on 2014-01-30
dot icon30/01/2014
Resolutions
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon18/12/2012
Miscellaneous
dot icon05/12/2012
Auditor's resignation
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon24/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/03/2012
Director's details changed for Stephen Gabriel Miron on 2012-03-16
dot icon27/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/10/2009
Director's details changed for Stephen Gabriel Miron on 2009-10-14
dot icon14/10/2009
Director's details changed for Stephen Gabriel Miron on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Clive Ronald Potterell on 2009-10-01
dot icon13/10/2009
Director's details changed for Michael Damien Connole on 2009-10-01
dot icon13/10/2009
Director's details changed for Richard Francis Jackson Park on 2009-10-01
dot icon30/09/2009
Director appointed stephen gabriel miron
dot icon30/09/2009
Appointment terminated director donald thomson
dot icon21/07/2009
Auditor's resignation
dot icon16/07/2009
Miscellaneous
dot icon11/07/2009
Auditor's resignation
dot icon06/05/2009
Full accounts made up to 2008-03-31
dot icon19/03/2009
Resolutions
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon11/12/2008
Secretary appointed clive ronald potterell
dot icon11/12/2008
Appointment terminated director and secretary richard manning
dot icon02/12/2008
Director appointed donald alexander thomson
dot icon02/12/2008
Director appointed richard francis jackson park
dot icon18/11/2008
Appointment terminated director charles allen
dot icon18/11/2008
Appointment terminated director ashley tabor
dot icon13/10/2008
Director's change of particulars / charles allen / 01/10/2008
dot icon05/08/2008
Director appointed michael damien connole
dot icon28/07/2008
Appointment terminated director wendy pallot
dot icon26/06/2008
Director appointed ashley daniel tabor
dot icon17/06/2008
Director appointed charles lamb allen
dot icon25/04/2008
Director appointed richard denley john manning
dot icon21/04/2008
Appointment terminated director stephen orchard
dot icon26/03/2008
Full accounts made up to 2007-03-31
dot icon04/03/2008
Return made up to 01/03/08; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: unit 9A atlantic wharf leisure village hemingway road cardiff bay cardiff CF10 4DJ
dot icon10/05/2007
Full accounts made up to 2006-03-31
dot icon20/03/2007
Return made up to 01/03/07; full list of members
dot icon19/10/2006
Director resigned
dot icon21/06/2006
Director's particulars changed
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon12/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon15/11/2005
Director's particulars changed
dot icon09/08/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon02/08/2005
Director's particulars changed
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Secretary resigned
dot icon19/05/2005
Full accounts made up to 2004-09-30
dot icon12/05/2005
Director resigned
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Return made up to 01/03/05; full list of members
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New secretary appointed
dot icon03/08/2004
Director resigned
dot icon29/07/2004
Full accounts made up to 2003-09-30
dot icon19/03/2004
Return made up to 01/03/04; full list of members
dot icon22/08/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon24/03/2003
Return made up to 01/03/03; full list of members
dot icon27/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon06/01/2003
Secretary's particulars changed
dot icon17/12/2002
Director resigned
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon14/07/2002
Director's particulars changed
dot icon11/07/2002
Director resigned
dot icon10/04/2002
Return made up to 01/03/02; full list of members
dot icon27/03/2002
Director resigned
dot icon18/09/2001
New director appointed
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon20/03/2001
Return made up to 01/03/01; full list of members
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Particulars of mortgage/charge
dot icon12/02/2001
New director appointed
dot icon11/12/2000
Registered office changed on 11/12/00 from: radio house west canal wharf cardiff CF1 5XJ
dot icon07/11/2000
Director resigned
dot icon26/07/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon04/05/2000
Particulars of mortgage/charge
dot icon05/04/2000
Return made up to 01/03/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-09-30
dot icon09/07/1999
New director appointed
dot icon16/05/1999
Full accounts made up to 1998-09-30
dot icon29/03/1999
New director appointed
dot icon26/03/1999
Return made up to 01/03/99; no change of members
dot icon31/12/1998
Location of register of members
dot icon17/12/1998
Declaration of assistance for shares acquisition
dot icon04/12/1998
Resolutions
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
New secretary appointed
dot icon01/09/1998
Return made up to 02/08/98; full list of members
dot icon01/09/1998
Location of register of members address changed
dot icon20/08/1998
Auditor's resignation
dot icon08/07/1998
Accounting reference date shortened from 01/04/99 to 30/09/98
dot icon25/06/1998
Secretary resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New secretary appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
Registered office changed on 25/06/98 from: emap PLC 1 lincoln court lincoln road peterborough cambs PE1 2RF
dot icon18/06/1998
Full accounts made up to 1998-03-31
dot icon23/04/1998
Director resigned
dot icon27/02/1998
Full accounts made up to 1997-03-31
dot icon30/09/1997
Return made up to 02/08/97; no change of members
dot icon30/09/1997
New director appointed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon23/08/1996
Return made up to 02/08/96; full list of members
dot icon16/07/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon18/04/1996
New director appointed
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon16/04/1996
Resolutions
dot icon08/03/1996
Conve 16/02/96
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Resolutions
dot icon12/01/1996
Director resigned
dot icon13/12/1995
Certificate of re-registration from Public Limited Company to Private
dot icon13/12/1995
Re-registration of Memorandum and Articles
dot icon13/12/1995
Application for reregistration from PLC to private
dot icon13/12/1995
Resolutions
dot icon09/10/1995
Director's particulars changed
dot icon26/09/1995
Certificate of reduction of issued capital
dot icon26/09/1995
Reduction of iss capital and minute (oc) £ ic 762700/ 405875
dot icon26/09/1995
Resolutions
dot icon07/09/1995
Full group accounts made up to 1995-03-31
dot icon30/08/1995
Auditor's resignation
dot icon30/08/1995
Return made up to 02/08/95; full list of members
dot icon19/07/1995
Registered office changed on 19/07/95 from: radio house west canal wharf cardiff CF1 5DB
dot icon30/06/1995
Return made up to 05/06/95; bulk list available separately
dot icon16/03/1995
Director resigned
dot icon14/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
New director appointed
dot icon01/11/1994
Location of register of directors' interests
dot icon01/11/1994
Accounting reference date extended from 31/12 to 01/04
dot icon12/10/1994
New secretary appointed
dot icon12/10/1994
Secretary resigned
dot icon12/09/1994
Director resigned
dot icon12/09/1994
Director resigned
dot icon01/08/1994
Full group accounts made up to 1993-12-31
dot icon04/07/1994
Return made up to 05/06/94; full list of members
dot icon29/06/1994
New director appointed
dot icon23/12/1993
New secretary appointed
dot icon23/12/1993
Secretary resigned
dot icon01/07/1993
Full group accounts made up to 1992-12-31
dot icon28/06/1993
New director appointed
dot icon28/06/1993
Return made up to 05/06/93; full list of members
dot icon18/06/1993
Director's particulars changed
dot icon12/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon29/10/1992
Declaration of satisfaction of mortgage/charge
dot icon09/07/1992
Return made up to 05/06/92; change of members
dot icon17/06/1992
Full group accounts made up to 1991-12-31
dot icon15/06/1992
Resolutions
dot icon27/08/1991
Director resigned
dot icon15/08/1991
Director resigned
dot icon02/08/1991
Full group accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 05/06/91; bulk list available separately
dot icon26/06/1991
Memorandum and Articles of Association
dot icon20/06/1991
Director resigned
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon16/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon18/02/1991
Resolutions
dot icon12/02/1991
Particulars of mortgage/charge
dot icon21/12/1990
Director resigned;new director appointed
dot icon07/12/1990
Resolutions
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon03/07/1990
Return made up to 05/06/90; bulk list available separately
dot icon05/06/1990
Full group accounts made up to 1989-12-31
dot icon11/10/1989
New director appointed
dot icon20/09/1989
Accounting reference date shortened from 30/09 to 31/12
dot icon31/08/1989
Full group accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 14/07/89; bulk list available separately
dot icon21/08/1989
New director appointed
dot icon05/10/1988
New director appointed
dot icon28/07/1988
New director appointed
dot icon28/07/1988
New director appointed
dot icon27/07/1988
Auditor's resignation
dot icon16/06/1988
Full group accounts made up to 1987-09-30
dot icon16/06/1988
Return made up to 03/03/88; bulk list available separately
dot icon13/05/1988
Secretary's particulars changed;secretary resigned
dot icon14/04/1988
Director resigned
dot icon14/04/1988
Director resigned
dot icon11/04/1987
Group of companies' accounts made up to 1986-09-30
dot icon11/04/1987
Return made up to 27/02/87; full list of members
dot icon27/01/1987
New director appointed
dot icon09/08/1986
Director resigned
dot icon08/07/1986
Return of allotments
dot icon15/10/1982
Certificate of re-registration from Private to Public Limited Company
dot icon03/09/1979
Certificate of change of name
dot icon19/05/1978
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
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibb, Andria Louise
Director
11/12/2002 - 08/08/2003
27
Harris, Peter Jonathan
Director
06/05/1998 - 09/05/2005
250
Lee, Mark Anthony
Director
31/03/2014 - Present
47
Everitt, Colin David
Director
31/03/2014 - 22/05/2024
39
Naismith, Roy Cameron
Secretary
06/05/1998 - 31/08/1998
-

Persons with Significant Control

0

No PSC data available.

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 CARDIFF BROADCASTING COMPANY LIMITED

CARDIFF BROADCASTING COMPANY LIMITED is an(a) Active company incorporated on 19/05/1978 with the registered office located at Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EY. 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 CARDIFF BROADCASTING COMPANY LIMITED?

toggle

CARDIFF BROADCASTING COMPANY LIMITED is currently Active. It was registered on 19/05/1978 .

Where is CARDIFF BROADCASTING COMPANY LIMITED located?

toggle

CARDIFF BROADCASTING COMPANY LIMITED is registered at Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EY.

What does CARDIFF BROADCASTING COMPANY LIMITED do?

toggle

CARDIFF BROADCASTING COMPANY LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CARDIFF BROADCASTING COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-04-01 with no updates.