OXFORD BROADCASTING LIMITED

Register to unlock more data on OkredoRegister

OXFORD BROADCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03426787

Incorporation date

31/08/1997

Size

Full

Contacts

Registered address

Registered address

1st Floor 2 Royal Exchange Steps, The Royal Exchange, London EC3V 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1997)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon11/01/2011
Application to strike the company off the register
dot icon18/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon22/04/2009
Full accounts made up to 2008-09-30
dot icon20/04/2009
Full accounts made up to 2007-09-30
dot icon12/02/2009
Secretary appointed graham kenneth urquhart
dot icon01/02/2009
Appointment Terminated Secretary timothy eustace
dot icon15/01/2009
Registered office changed on 16/01/2009 from 270 woodstock road oxford oxon OX2 7NW
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon07/04/2008
Director appointed mr john frederick waley sanderson
dot icon06/04/2008
Appointment Terminated Director brian chester
dot icon30/09/2007
Return made up to 30/09/07; full list of members
dot icon22/05/2007
Registered office changed on 23/05/07 from: 270 woodstock road oxford oxon OX4 3AD
dot icon10/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Full accounts made up to 2006-09-30
dot icon04/02/2007
Registered office changed on 05/02/07 from: 20 marcham road abingdon oxfordshire OX14 1AA
dot icon05/10/2006
Return made up to 30/09/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 30/09/05; full list of members
dot icon26/06/2005
Director's particulars changed
dot icon15/03/2005
Full accounts made up to 2004-09-30
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon18/07/2004
Director resigned
dot icon27/04/2004
Full accounts made up to 2003-09-30
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon10/12/2003
New director appointed
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Director resigned
dot icon19/10/2003
Memorandum and Articles of Association
dot icon19/10/2003
Resolutions
dot icon19/10/2003
Resolutions
dot icon05/10/2003
Return made up to 30/09/03; full list of members
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon24/07/2003
Registered office changed on 25/07/03 from: 270 woodstock road oxford OX4 3AD
dot icon23/05/2003
Ad 15/05/03--------- £ si [email protected]=384751 £ ic 701247/1085998
dot icon23/05/2003
Resolutions
dot icon23/05/2003
£ nc 1218000/2000000 15/05/03
dot icon25/04/2003
Ad 01/10/02--------- £ si [email protected]=33 £ ic 701214/701247
dot icon29/12/2002
Memorandum and Articles of Association
dot icon14/10/2002
Return made up to 30/09/02; full list of members
dot icon13/10/2002
Ad 01/10/02--------- £ si [email protected]=138348 £ ic 562866/701214
dot icon13/10/2002
Ad 01/10/02--------- £ si [email protected]=1468 £ ic 561398/562866
dot icon07/09/2002
Full accounts made up to 2001-09-30
dot icon14/06/2002
Director resigned
dot icon09/06/2002
New director appointed
dot icon15/05/2002
Ad 09/05/02--------- £ si [email protected]=142792 £ ic 418606/561398
dot icon13/03/2002
Director resigned
dot icon10/02/2002
Ad 16/01/02--------- £ si [email protected]=42582 £ ic 376024/418606
dot icon30/01/2002
New director appointed
dot icon11/12/2001
Resolutions
dot icon12/11/2001
Full accounts made up to 2000-09-30
dot icon11/11/2001
Ad 05/11/01--------- £ si [email protected]=20 £ ic 376004/376024
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon15/08/2001
Ad 17/04/01--------- £ si [email protected]=37591 £ ic 385274/422865
dot icon15/08/2001
Ad 17/01/01--------- £ si [email protected]=167556 £ ic 217718/385274
dot icon29/07/2001
Ad 16/03/00--------- £ si [email protected]
dot icon29/07/2001
Secretary resigned
dot icon29/07/2001
New secretary appointed
dot icon12/07/2001
Registered office changed on 13/07/01 from: penningtons phoenix house 9 london road newbury berkshire RG14 1DH
dot icon12/07/2001
Director resigned
dot icon22/01/2001
Full accounts made up to 2000-02-29
dot icon28/12/2000
Director's particulars changed
dot icon28/12/2000
Director resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Registered office changed on 19/12/00 from: penrose house 67 hightown road banbury oxfordshire OX16 9BE
dot icon18/12/2000
Secretary resigned
dot icon12/11/2000
Director resigned
dot icon02/11/2000
Return made up to 30/09/00; full list of members
dot icon05/09/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon31/08/2000
Ad 19/06/00--------- £ si [email protected]=637 £ ic 160388/161025
dot icon31/08/2000
Ad 29/06/00--------- £ si [email protected]=123016 £ ic 37372/160388
dot icon31/08/2000
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon10/08/2000
New director appointed
dot icon19/07/2000
Accounting reference date shortened from 28/02/00 to 30/09/99
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon01/05/2000
Director resigned
dot icon14/03/2000
Registered office changed on 15/03/00 from: c/o darbys 52 new inn hall street oxford oxfordshre OX1 2QA
dot icon16/02/2000
Ad 29/09/99-02/02/00 £ si [email protected]
dot icon23/12/1999
New director appointed
dot icon26/09/1999
Return made up to 30/09/99; full list of members
dot icon22/09/1999
Full accounts made up to 1999-02-28
dot icon18/07/1999
Ad 21/05/99--------- £ si [email protected]=250 £ ic 37122/37372
dot icon18/07/1999
Ad 05/07/99--------- £ si [email protected]=700 £ ic 36422/37122
dot icon18/07/1999
Ad 05/07/99--------- £ si [email protected]=500 £ ic 35922/36422
dot icon18/07/1999
Ad 05/07/99--------- £ si [email protected]=700 £ ic 35222/35922
dot icon21/06/1999
Ad 26/05/99--------- £ si [email protected]=50 £ ic 35172/35222
dot icon21/06/1999
Ad 26/05/99--------- £ si [email protected]=50 £ ic 35122/35172
dot icon14/06/1999
Particulars of mortgage/charge
dot icon23/04/1999
Ad 07/04/99--------- £ si [email protected]=625 £ ic 34497/35122
dot icon23/04/1999
Ad 12/04/99--------- £ si [email protected]=625 £ ic 33872/34497
dot icon13/04/1999
Ad 31/03/99--------- £ si [email protected]=500 £ ic 33372/33872
dot icon11/04/1999
Ad 23/03/99--------- £ si [email protected]=250 £ ic 33122/33372
dot icon29/03/1999
Ad 09/03/99--------- £ si [email protected]=750 £ ic 32372/33122
dot icon20/02/1999
Director resigned
dot icon02/02/1999
New director appointed
dot icon29/12/1998
Ad 23/12/98--------- £ si [email protected]=18370 £ ic 14002/32372
dot icon23/12/1998
Accounting reference date extended from 30/09/98 to 28/02/99
dot icon23/09/1998
Return made up to 01/09/98; full list of members
dot icon12/08/1998
Ad 06/08/98--------- £ si [email protected]=14000 £ ic 2/14002
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon26/07/1998
Memorandum and Articles of Association
dot icon26/07/1998
Resolutions
dot icon12/07/1998
Director's particulars changed
dot icon12/07/1998
Secretary's particulars changed;director's particulars changed
dot icon14/06/1998
Director's particulars changed
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
£ nc 1000/1218000 25/01/98
dot icon06/05/1998
S-div 25/01/98
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
New director appointed
dot icon06/10/1997
Memorandum and Articles of Association
dot icon01/10/1997
Resolutions
dot icon01/10/1997
New director appointed
dot icon28/09/1997
Certificate of change of name
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
Registered office changed on 26/09/97 from: 1 mitchell lane bristol BS1 6BU
dot icon31/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackwell, Julian
Director
29/06/2000 - 10/11/2003
27
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/08/1997 - 16/09/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/08/1997 - 16/09/1997
43699
PENNSEC LIMITED
Corporate Secretary
11/12/2000 - 11/07/2001
201
Chester, Brian Robert
Director
10/11/2003 - 05/03/2008
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD BROADCASTING LIMITED

OXFORD BROADCASTING LIMITED is an(a) Dissolved company incorporated on 31/08/1997 with the registered office located at 1st Floor 2 Royal Exchange Steps, The Royal Exchange, London EC3V 3DG. 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 OXFORD BROADCASTING LIMITED?

toggle

OXFORD BROADCASTING LIMITED is currently Dissolved. It was registered on 31/08/1997 and dissolved on 09/05/2011.

Where is OXFORD BROADCASTING LIMITED located?

toggle

OXFORD BROADCASTING LIMITED is registered at 1st Floor 2 Royal Exchange Steps, The Royal Exchange, London EC3V 3DG.

What does OXFORD BROADCASTING LIMITED do?

toggle

OXFORD BROADCASTING LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for OXFORD BROADCASTING LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.