CENTRE BROADCASTING LIMITED

Register to unlock more data on OkredoRegister

CENTRE BROADCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294814

Incorporation date

19/12/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Leicester Square, London WC2H 7LACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1996)
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon06/05/2025
Termination of appointment of John Williams as a director on 2025-05-01
dot icon25/03/2025
Appointment of Ms Olivia Messer as a director on 2025-03-17
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Amended audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon17/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon11/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon23/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon11/10/2021
Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
dot icon11/10/2021
Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
dot icon07/10/2021
Change of details for Quidem Midlands Limited as a person with significant control on 2021-10-07
dot icon06/10/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon04/08/2021
Termination of appointment of Stephen Orchard as a director on 2021-07-30
dot icon04/08/2021
Termination of appointment of Stephen Orchard as a secretary on 2021-07-30
dot icon04/08/2021
Appointment of Mr John Williams as a director on 2021-07-30
dot icon04/08/2021
Appointment of Mr Darren David Singer as a director on 2021-07-30
dot icon04/08/2021
Registered office address changed from The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to 30 Leicester Square London WC2H 7LA on 2021-08-04
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-12-31
dot icon28/04/2021
Satisfaction of charge 1 in full
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/11/2020
Termination of appointment of Wendy Monica Pallot as a director on 2020-10-19
dot icon29/11/2020
Appointment of Mr Stephen Orchard as a secretary on 2020-10-19
dot icon29/11/2020
Termination of appointment of Wendy Monica Pallot as a secretary on 2020-10-19
dot icon14/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon19/07/2018
Register inspection address has been changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to 12-14 Warwick Street Coventry CV5 6ET
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon27/06/2017
Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon09/12/2015
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mr Stephen Orchard on 2012-05-01
dot icon08/06/2012
Director's details changed for Ms Wendy Monica Pallot on 2012-05-01
dot icon08/06/2012
Secretary's details changed for Ms Wendy Monica Pallot on 2012-05-01
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon22/07/2011
Register inspection address has been changed
dot icon15/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2010
Registered office address changed from Unit G4 Holly Farm Business Park Honiley Kenilworth Warwickshire on 2010-10-14
dot icon14/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon14/11/2009
Accounts for a small company made up to 2008-12-31
dot icon25/08/2009
Return made up to 09/07/09; full list of members
dot icon16/07/2009
Miscellaneous
dot icon24/06/2009
Director and secretary appointed wendy pallot
dot icon24/06/2009
Appointment terminated director and secretary andrew swanston
dot icon24/06/2009
Director appointed stephen orchard
dot icon24/06/2009
Registered office changed on 24/06/2009 from po box 7, newspaper house dalston road carlisle cumbria CA2 5UA
dot icon24/06/2009
Appointment terminated director robert burgess
dot icon07/10/2008
Accounts for a small company made up to 2007-12-31
dot icon15/07/2008
Return made up to 09/07/08; full list of members
dot icon05/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/07/2007
Return made up to 09/07/07; full list of members
dot icon14/12/2006
Director resigned
dot icon09/10/2006
Accounts for a small company made up to 2005-12-31
dot icon19/07/2006
Return made up to 09/07/06; full list of members
dot icon19/07/2006
Director's particulars changed
dot icon19/07/2006
Director's particulars changed
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon21/07/2005
Return made up to 09/07/05; full list of members
dot icon13/10/2004
Accounts for a small company made up to 2003-12-31
dot icon15/07/2004
Return made up to 09/07/04; full list of members
dot icon26/02/2004
New director appointed
dot icon18/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/08/2003
Director resigned
dot icon21/07/2003
Return made up to 09/07/03; full list of members
dot icon28/04/2003
Director resigned
dot icon10/10/2002
Accounts for a small company made up to 2001-12-31
dot icon22/08/2002
Return made up to 09/07/02; full list of members
dot icon21/05/2002
Director resigned
dot icon06/03/2002
Accounts made up to 2001-05-31
dot icon01/03/2002
Director resigned
dot icon30/10/2001
New director appointed
dot icon13/07/2001
Return made up to 09/07/01; full list of members
dot icon05/07/2001
Return made up to 19/12/00; full list of members
dot icon02/07/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon11/05/2001
Registered office changed on 11/05/01 from: hanover court 5 queen street lichfield staffordshire WS13 6QD
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Secretary resigned;director resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New secretary appointed;new director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon20/04/2001
Auditor's resignation
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Ad 04/04/01--------- £ si 5893@1=5893 £ ic 255000/260893
dot icon05/03/2001
Accounts for a small company made up to 2000-05-31
dot icon30/06/2000
New secretary appointed
dot icon16/05/2000
Secretary resigned
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon03/04/2000
Ad 16/11/99--------- £ si 40000@1
dot icon03/04/2000
Ad 16/08/99--------- £ si 20000@1
dot icon03/04/2000
New director appointed
dot icon22/02/2000
Return made up to 19/12/99; full list of members
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon30/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon14/06/1999
Director resigned
dot icon10/06/1999
Director resigned
dot icon03/06/1999
Accounts for a small company made up to 1998-05-31
dot icon03/06/1999
Ad 27/04/99--------- £ si 60000@1=60000 £ ic 135000/195000
dot icon19/05/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon02/03/1999
Director's particulars changed
dot icon06/02/1999
Return made up to 19/12/98; full list of members
dot icon06/02/1999
Director resigned
dot icon08/09/1998
Ad 28/05/98--------- £ si 134998@1=134998 £ ic 2/135000
dot icon02/06/1998
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon23/04/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon20/01/1998
Return made up to 19/12/97; full list of members
dot icon14/01/1998
Director resigned
dot icon30/09/1997
New director appointed
dot icon25/07/1997
Director resigned
dot icon20/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon27/12/1996
Secretary resigned
dot icon19/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, John
Director
30/07/2021 - 01/05/2025
134
Singer, Darren David
Director
30/07/2021 - 01/07/2023
328
Porter, Benedict Campion
Director
01/07/2023 - Present
197
Arnold, Susan Pauline
Director
29/05/1997 - 06/05/1999
11
Messer, Olivia
Director
17/03/2025 - Present
96

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE BROADCASTING LIMITED

CENTRE BROADCASTING LIMITED is an(a) Active company incorporated on 19/12/1996 with the registered office located at 30 Leicester Square, London WC2H 7LA. There are currently 2 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 CENTRE BROADCASTING LIMITED?

toggle

CENTRE BROADCASTING LIMITED is currently Active. It was registered on 19/12/1996 .

Where is CENTRE BROADCASTING LIMITED located?

toggle

CENTRE BROADCASTING LIMITED is registered at 30 Leicester Square, London WC2H 7LA.

What does CENTRE BROADCASTING LIMITED do?

toggle

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

What is the latest filing for CENTRE BROADCASTING LIMITED?

toggle

The latest filing was on 22/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.