THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED was incorporated 30 years ago on 03/02/1994 and has the registered number: 02894341. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED was incorporated 30 years ago on 03/02/1994 and has the registered number: 02894341. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED - MANCHESTER
This company is listed in the following categories:
60100 - Radio broadcasting
60100 - Radio broadcasting
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
XYZ BUILDING 7TH FLOOR, 2 HARDMAN BOULEVARD
MANCHESTER
M3 3AQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2024 | 17/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN DAVID EVERITT | Secretary | 2019-02-08 | CURRENT | ||
MR MARK ANTHONY LEE | Jul 1963 | British | Director | 2019-02-08 | CURRENT |
MR COLIN DAVID EVERITT | Jan 1968 | British | Director | 2019-02-08 | CURRENT |
MS WENDY MONICA PALLOT | Feb 1965 | British | Director | 2000-07-07 UNTIL 2005-03-17 | RESIGNED |
MICHAEL JOHN GARRETT | Jun 1950 | Secretary | 1997-06-10 UNTIL 2000-07-07 | RESIGNED | |
JOANNE LOUISE WILLCOX | Jul 1971 | British | Secretary | 2000-07-07 UNTIL 2005-03-17 | RESIGNED |
MR MARC JONATHAN MILLER | Apr 1973 | British | Secretary | 2007-08-03 UNTIL 2019-02-08 | RESIGNED |
BARRIE GIFFARD-TAYLOR | Nov 1943 | Secretary | 1995-09-07 UNTIL 1997-06-10 | RESIGNED | |
ALLAN GORDON WALKER | Jan 1964 | British | Secretary | 2005-03-17 UNTIL 2007-08-03 | RESIGNED |
MR DAVID NIGEL WALKER | Jun 1958 | British | Secretary | 1994-06-07 UNTIL 1995-09-07 | RESIGNED |
LAURENCE CHRISTOPHER WEEKS | Secretary | 1994-02-16 UNTIL 1994-06-07 | RESIGNED | ||
MR RICHARD DENLEY JOHN MANNING | Nov 1964 | British | Director | 2003-07-31 UNTIL 2005-03-17 | RESIGNED |
ROBERT VAN POSS | Sep 1948 | British | Director | 1997-06-10 UNTIL 1999-09-30 | RESIGNED |
MR JOHN PATRICK ENFIELD TAYLOR | Apr 1948 | British | Director | 2000-07-07 UNTIL 2003-07-31 | RESIGNED |
JEREMY NIGEL SHELDON | Oct 1952 | British | Director | 1994-02-16 UNTIL 1994-06-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-02-03 UNTIL 1994-02-16 | RESIGNED | ||
MR PHILIP AARON MILLER | May 1955 | British | Director | 2005-03-17 UNTIL 2019-02-08 | RESIGNED |
COLIN REES MASON | Aug 1943 | British | Director | 1994-06-07 UNTIL 1995-09-07 | RESIGNED |
MR RALPH MITCHELL BERNARD | Feb 1953 | British | Director | 1995-09-07 UNTIL 1997-06-10 | RESIGNED |
MARK JEEVES | Oct 1967 | British | Director | 2011-08-03 UNTIL 2019-02-08 | RESIGNED |
THOMAS ALAN JAMES | Jan 1942 | British | Director | 2005-03-17 UNTIL 2008-11-19 | RESIGNED |
VICTORIA JAYNE FORD | Jan 1972 | British | Director | 2012-09-13 UNTIL 2013-10-03 | RESIGNED |
ROBERT PATRICK KELVIN CLARKSON | Jan 1965 | British | Director | 1999-09-30 UNTIL 2000-07-07 | RESIGNED |
MRS MAXINE KIM BEAN | May 1956 | British | Director | 2009-03-31 UNTIL 2019-02-08 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-02-03 UNTIL 1994-02-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Communicorp Uk Limited | 2019-02-08 | Belfast |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Adventure Radio Limited | 2016-04-06 - 2019-02-08 | Southend On Sea Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_ST_ALBANS_&_WATFORD_B - Accounts | 2018-06-27 | 31-12-2017 | £42,231 Cash £152,317 equity |