COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD

Register to unlock more data on OkredoRegister

COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05022142

Incorporation date

21/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

30 Merchant House, Cloth Market, Newcastle Upon Tyne NE1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2004)
dot icon12/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon02/05/2023
Compulsory strike-off action has been discontinued
dot icon30/04/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Micro company accounts made up to 2021-06-30
dot icon06/04/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-06-30
dot icon29/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon11/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/03/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon22/08/2019
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 30 Merchant House Cloth Market Newcastle upon Tyne NE1 1EE on 2019-08-22
dot icon07/05/2019
Appointment of Mr Neil Owen Kipling as a director on 2019-04-26
dot icon26/04/2019
Cessation of Alex James as a person with significant control on 2019-04-26
dot icon26/04/2019
Notification of Neil Owen Kipling as a person with significant control on 2019-04-26
dot icon26/04/2019
Termination of appointment of Alex James as a director on 2019-04-26
dot icon26/04/2019
Micro company accounts made up to 2018-06-30
dot icon14/02/2019
Registered office address changed from Westgate Community College West Road Newcastle upon Tyne NE4 9LU England to 71-75 Shelton Street London WC2H 9JQ on 2019-02-14
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon30/01/2019
Registered office address changed from Ne1Fm Westgate Community College West Road Newcastle upon Tyne NE4 9LU England to Westgate Community College West Road Newcastle upon Tyne NE4 9LU on 2019-01-30
dot icon30/01/2019
Registered office address changed from C/O Ernie Brown (Ne1Fm) Westgate Community College West Road Newcastle upon Tyne NE4 9LU to Westgate Community College West Road Newcastle upon Tyne NE4 9LU on 2019-01-30
dot icon29/01/2019
Termination of appointment of Rob Davies as a director on 2019-01-21
dot icon29/01/2019
Termination of appointment of Paul Clayton as a director on 2019-01-21
dot icon29/01/2019
Termination of appointment of Monjer Rashid as a director on 2019-01-21
dot icon29/01/2019
Termination of appointment of Ernest Frederick Brown as a director on 2019-01-21
dot icon29/01/2019
Termination of appointment of Heather Johnson as a director on 2019-01-21
dot icon29/01/2019
Termination of appointment of Elaine Parker as a director on 2019-01-21
dot icon29/01/2019
Appointment of Mr Alex James as a director on 2019-01-21
dot icon29/01/2019
Cessation of Ernest Frederick Brown as a person with significant control on 2019-01-21
dot icon29/01/2019
Notification of Alex James as a person with significant control on 2019-01-21
dot icon24/05/2018
Micro company accounts made up to 2017-06-30
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon27/03/2017
Micro company accounts made up to 2016-06-30
dot icon28/02/2017
Termination of appointment of Andrea Johnson as a director on 2017-02-28
dot icon01/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon28/03/2016
Micro company accounts made up to 2015-06-30
dot icon15/03/2016
Annual return made up to 2016-01-21 no member list
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-01-21 no member list
dot icon16/02/2015
Registered office address changed from Virginia House Georges Road Newcastle upon Tyne Tyne & Wear NE4 7NQ to C/O Ernie Brown (Ne1Fm) Westgate Community College West Road Newcastle upon Tyne NE4 9LU on 2015-02-16
dot icon16/02/2015
Appointment of Mr Paul Clayton as a director on 2015-02-10
dot icon13/03/2014
Annual return made up to 2014-01-21 no member list
dot icon22/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Termination of appointment of Kevin Atkinson as a director
dot icon15/04/2013
Termination of appointment of Thomas Stewart as a director
dot icon05/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/02/2013
Annual return made up to 2013-01-21 no member list
dot icon27/11/2012
Appointment of Mr Rob Davies as a director
dot icon27/11/2012
Appointment of Elaine Parker as a director
dot icon27/11/2012
Appointment of Mr Thomas Edward Stewart as a director
dot icon27/11/2012
Termination of appointment of Audrey Elalfy as a director
dot icon27/11/2012
Termination of appointment of David Tansley as a director
dot icon27/11/2012
Termination of appointment of Anthony Dunne as a director
dot icon18/09/2012
Director's details changed for Kevin Atkinson on 2012-01-01
dot icon05/04/2012
Annual return made up to 2012-01-21 no member list
dot icon02/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-01-21 no member list
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Compulsory strike-off action has been discontinued
dot icon28/06/2010
Annual return made up to 2010-01-21 no member list
dot icon28/06/2010
Director's details changed for Monjer Rashid on 2010-01-21
dot icon28/06/2010
Director's details changed for Andrea Johnson on 2010-01-21
dot icon28/06/2010
Director's details changed for Mr Anthony Stewart Dunne on 2010-01-21
dot icon28/06/2010
Director's details changed for Ernest Brown on 2010-01-21
dot icon28/06/2010
Director's details changed for Audrey Elalfy on 2010-01-21
dot icon28/06/2010
Director's details changed for David William Tansley on 2010-01-21
dot icon28/06/2010
Director's details changed for Kevin Atkinson on 2010-01-21
dot icon25/05/2010
First Gazette notice for compulsory strike-off
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/11/2009
Registered office address changed from the Old Methodist Church Clarence Street Shieldfield Newcastle upon Tyne NE2 1YH on 2009-11-14
dot icon23/03/2009
Director appointed mr anthony stewart dunne
dot icon10/03/2009
Appointment terminated director elaine parker
dot icon10/03/2009
Appointment terminated director alistair macdonald
dot icon10/03/2009
Appointment terminated director carol batie
dot icon10/03/2009
Appointment terminated secretary beverley hill
dot icon21/01/2009
Annual return made up to 21/01/09
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Appointment terminated director daniel pye
dot icon09/04/2008
Appointment terminated director steven dunn
dot icon09/04/2008
Appointment terminated director luke huntingford
dot icon29/01/2008
Director's particulars changed
dot icon21/01/2008
Annual return made up to 21/01/08
dot icon21/01/2008
Director resigned
dot icon15/01/2008
Registered office changed on 15/01/08 from: 1 clarence street, sandyford newcastle upon tyne tyne & wear NE2 1YH
dot icon08/11/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Secretary resigned
dot icon01/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Director's particulars changed
dot icon13/06/2007
Director's particulars changed
dot icon20/03/2007
Registered office changed on 20/03/07 from: 41 jesmond vale sandyford newcastle upon tyne tyne & wear NE2 1PG
dot icon06/02/2007
Annual return made up to 21/01/07
dot icon30/01/2007
Director's particulars changed
dot icon15/12/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New secretary appointed;new director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Secretary resigned
dot icon03/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Annual return made up to 21/01/06
dot icon03/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon10/03/2005
Director resigned
dot icon26/01/2005
Annual return made up to 21/01/05
dot icon08/07/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon21/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kipling, Neil Owen
Director
26/04/2019 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD

COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD is an(a) Dissolved company incorporated on 21/01/2004 with the registered office located at 30 Merchant House, Cloth Market, Newcastle Upon Tyne NE1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD?

toggle

COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD is currently Dissolved. It was registered on 21/01/2004 and dissolved on 12/09/2023.

Where is COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD located?

toggle

COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD is registered at 30 Merchant House, Cloth Market, Newcastle Upon Tyne NE1 1EE.

What does COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD do?

toggle

COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for COMMUNITY BROADCAST INITIATIVE TYNESIDE LTD?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via compulsory strike-off.