COMMERCIAL BROADCASTERS ASSOCIATION

Register to unlock more data on OkredoRegister

COMMERCIAL BROADCASTERS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05060679

Incorporation date

02/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Soho Works White City 2 Television Centre Tvc Building, 101 Wood Lane, London W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon11/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon26/02/2026
Termination of appointment of Stephen Andrew Lotinga as a director on 2026-02-23
dot icon26/02/2026
Appointment of Mr Thomas Giles Walker as a director on 2026-02-23
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon09/08/2024
Appointment of Mr David Anthony Fares as a director on 2024-07-30
dot icon25/06/2024
Micro company accounts made up to 2023-12-31
dot icon06/06/2024
Appointment of Mr Stephen Andrew Lotinga as a director on 2024-05-23
dot icon28/05/2024
Appointment of Mrs Eva Claire Harrington as a director on 2024-05-15
dot icon25/05/2024
Termination of appointment of Sinead Aine Coogan Jobes as a director on 2024-05-15
dot icon30/04/2024
Termination of appointment of John Alexander Towers as a director on 2024-01-01
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon09/01/2024
Termination of appointment of Alistair Stefan Law as a director on 2023-12-14
dot icon09/01/2024
Appointment of Ms. Sinead Aine Coogan Jobes as a director on 2024-01-02
dot icon29/11/2023
Termination of appointment of Simon Vincent Le Druillenec as a secretary on 2023-11-06
dot icon08/11/2023
Appointment of Mr Nicholas Vincent Le Druillenec as a secretary on 2023-11-06
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Brian James Drinkwater as a director on 2023-06-06
dot icon12/04/2023
Termination of appointment of Ross Adair Biggam as a director on 2023-04-01
dot icon12/04/2023
Appointment of Mr Brian James Drinkwater as a director on 2023-04-01
dot icon09/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon07/12/2021
Appointment of Ms Vanessa Brookman as a director on 2021-11-30
dot icon15/11/2021
Appointment of Mr Joshua Kaye as a director on 2021-11-15
dot icon15/11/2021
Termination of appointment of Heather Elizabeth Webster as a director on 2021-11-15
dot icon16/09/2021
Registered office address changed from 7 Thornhill Bridge Wharf Caledonian Road London N1 0RU to Soho Works White City 2 Television Centre Tvc Building 101 Wood Lane London W12 7FR on 2021-09-16
dot icon18/03/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon14/12/2020
Appointment of Mr Alistair Stefan Law as a director on 2020-12-09
dot icon25/11/2020
Termination of appointment of Adam Simon Kinsley as a director on 2020-10-25
dot icon25/11/2020
Termination of appointment of Vincent Artis as a director on 2020-11-25
dot icon20/07/2020
Micro company accounts made up to 2019-12-31
dot icon11/06/2020
Termination of appointment of Nicholas Graham Toon as a director on 2020-06-02
dot icon09/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon19/08/2019
Appointment of Mr Ross Adair Biggam as a director on 2019-08-10
dot icon19/08/2019
Director's details changed for Mr John Alexander Towers on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr John Alexander Towers on 2019-08-16
dot icon29/07/2019
Appointment of Mr John Alexander Towers as a director on 2019-07-24
dot icon24/07/2019
Termination of appointment of Michael Kirk James Gooding as a director on 2019-07-24
dot icon24/07/2019
Termination of appointment of Gidon David Freeman as a director on 2019-07-24
dot icon17/06/2019
Micro company accounts made up to 2018-12-31
dot icon13/03/2019
Appointment of Mrs Heather Elizabeth Webster as a director on 2019-03-01
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon19/12/2018
Termination of appointment of Susanna Clare Dinnage as a director on 2018-12-07
dot icon29/10/2018
Director's details changed for Mr Gidon David Freeman on 2018-10-24
dot icon29/10/2018
Director's details changed for Mr Vincent Artis on 2018-10-24
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon03/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/04/2017
Appointment of Mr Michael Kirk James Gooding as a director on 2017-04-20
dot icon13/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon09/06/2016
Appointment of Susanna Clare Dinnage as a director on 2016-06-01
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Termination of appointment of Dee Forbes as a director on 2016-04-01
dot icon30/03/2016
Annual return made up to 2016-03-02 no member list
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Appointment of Mr Nicholas Graham Toon as a director on 2015-05-15
dot icon03/06/2015
Termination of appointment of Brian Farrelly as a director on 2015-05-15
dot icon08/03/2015
Annual return made up to 2015-03-02 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Appointment of Mr Vincent Artis as a director on 2014-09-01
dot icon16/07/2014
Termination of appointment of Philip Kenneth Jenner as a director on 2014-06-18
dot icon20/04/2014
Annual return made up to 2014-03-02 no member list
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-02 no member list
dot icon02/04/2013
Appointment of Mr Brian Farrelly as a director
dot icon30/03/2013
Termination of appointment of Amber Foster as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-02 no member list
dot icon12/07/2011
Appointment of Philip Kenneth Jenner as a director
dot icon30/03/2011
Resolutions
dot icon23/03/2011
Certificate of change of name
dot icon23/03/2011
Change of name notice
dot icon10/03/2011
Appointment of Ms Dee Forbes as a director
dot icon09/03/2011
Appointment of Mr Gidon David Freeman as a director
dot icon03/03/2011
Annual return made up to 2011-03-02 no member list
dot icon03/03/2011
Appointment of Mrs Amber Elizabeth Foster as a director
dot icon02/03/2011
Appointment of Mr Adam Simon Kinsley as a director
dot icon01/03/2011
Termination of appointment of Patrick Robinson as a director
dot icon01/03/2011
Termination of appointment of Jonathan Madden as a director
dot icon01/03/2011
Termination of appointment of Philip Adie as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-02 no member list
dot icon15/03/2010
Director's details changed for Mr Patrick James Robinson on 2010-01-01
dot icon15/03/2010
Director's details changed for Jonathan Richard Pengelley Madden on 2010-01-01
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Annual return made up to 02/03/09
dot icon17/12/2008
Director appointed mr patrick james robinson
dot icon16/12/2008
Appointment terminated director grahame fowler
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Annual return made up to 02/03/08
dot icon26/03/2008
Director's change of particulars / grahame fowler / 01/01/2008
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Director resigned
dot icon27/03/2007
Annual return made up to 02/03/07
dot icon14/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon22/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/07/2006
Director resigned
dot icon02/03/2006
Annual return made up to 02/03/06
dot icon18/11/2005
Secretary's particulars changed
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/10/2005
New director appointed
dot icon30/06/2005
Registered office changed on 30/06/05 from: 21 southwick mews london W2 1JG
dot icon13/05/2005
New secretary appointed
dot icon13/05/2005
Secretary resigned
dot icon26/04/2005
Annual return made up to 02/03/05
dot icon30/03/2005
New director appointed
dot icon30/03/2005
Director resigned
dot icon23/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
Director resigned
dot icon02/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
179.90K
-
0.00
-
-
2022
1
150.54K
-
0.00
-
-
2022
1
150.54K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

150.54K £Descended-16.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lotinga, Stephen Andrew
Director
23/05/2024 - 23/02/2026
5
Brookman, Vanessa
Director
30/11/2021 - Present
3
Kaye, Joshua
Director
15/11/2021 - Present
5
Harrington, Eva Claire
Director
15/05/2024 - Present
2
Towers, John Alexander
Director
24/07/2019 - 01/01/2024
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMMERCIAL BROADCASTERS ASSOCIATION

COMMERCIAL BROADCASTERS ASSOCIATION is an(a) Active company incorporated on 02/03/2004 with the registered office located at Soho Works White City 2 Television Centre Tvc Building, 101 Wood Lane, London W12 7FR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL BROADCASTERS ASSOCIATION?

toggle

COMMERCIAL BROADCASTERS ASSOCIATION is currently Active. It was registered on 02/03/2004 .

Where is COMMERCIAL BROADCASTERS ASSOCIATION located?

toggle

COMMERCIAL BROADCASTERS ASSOCIATION is registered at Soho Works White City 2 Television Centre Tvc Building, 101 Wood Lane, London W12 7FR.

What does COMMERCIAL BROADCASTERS ASSOCIATION do?

toggle

COMMERCIAL BROADCASTERS ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does COMMERCIAL BROADCASTERS ASSOCIATION have?

toggle

COMMERCIAL BROADCASTERS ASSOCIATION had 1 employees in 2022.

What is the latest filing for COMMERCIAL BROADCASTERS ASSOCIATION?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-02 with no updates.