MANSFIELD & ASHFIELD BROADCASTING COMPANY LIMITED - SUTTON COLDFIELD


Company Profile Company Filings

Overview

MANSFIELD & ASHFIELD BROADCASTING COMPANY LIMITED is a Private Limited Company from SUTTON COLDFIELD and has the status: Active.
MANSFIELD & ASHFIELD BROADCASTING COMPANY LIMITED was incorporated 26 years ago on 01/08/1997 and has the registered number: 03413288. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MANSFIELD & ASHFIELD BROADCASTING COMPANY LIMITED - SUTTON COLDFIELD

This company is listed in the following categories:
60100 - Radio broadcasting

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

GAINSBOROUGH HOUSE
SUTTON COLDFIELD
WEST MIDLANDS
B74 3EJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK MARTIN REID Secretary 2016-10-03 CURRENT
DR SIMON ROGER EMBLIN Mar 1959 British Director 2005-05-20 CURRENT
MR MARK MARTIN REID Oct 1962 Irish Director 2005-05-20 CURRENT
MR PATRICK ANTHONY DELAHUNTY Feb 1944 British Director 2001-02-27 CURRENT
JOCK ALISTAIR GARDINER May 1965 British Director 1999-12-15 UNTIL 2000-11-22 RESIGNED
DIRECTOR ANTHONY WILLIAM SILVESTER May 1950 British Secretary 2001-10-04 UNTIL 2012-06-30 RESIGNED
PAUL SIMON COLLINS Nov 1959 Secretary 1997-08-29 UNTIL 1998-06-23 RESIGNED
MR JOHN TREVOR LOCKWOOD Apr 1953 British Secretary 1998-06-23 UNTIL 2001-10-04 RESIGNED
JONATHAN MARK LONEY Oct 1959 British Nominee Secretary 1997-08-01 UNTIL 1997-08-29 RESIGNED
JONATHAN MARK LONEY Oct 1959 British Nominee Director 1997-08-01 UNTIL 1997-08-29 RESIGNED
WILLIAM JONES Apr 1939 British Nominee Director 1997-08-01 UNTIL 1997-08-29 RESIGNED
MICHAEL STANLEY HORWOOD Jun 1943 British Nominee Director 1997-08-01 UNTIL 1997-08-29 RESIGNED
THOMAS ANDREW BEESLEY Jul 1937 British Director 1997-08-29 UNTIL 2000-12-31 RESIGNED
STEPHEN ANDERSON DIXON Jan 1958 British Director 1997-08-29 UNTIL 2000-09-08 RESIGNED
KATIE SARAH TRINDER Jul 1976 British Director 1998-06-23 UNTIL 1998-10-21 RESIGNED
ROBERT ALEXANDER MCKIE Sep 1929 British Director 1998-06-23 UNTIL 2005-03-27 RESIGNED
MR JOHN EDWIN JULIUS MURFIN Nov 1941 English Director 1998-06-23 UNTIL 2009-07-21 RESIGNED
MRS VIRGINIA BARBARA MURFIN Aug 1946 British Director 2001-02-27 UNTIL 2008-08-26 RESIGNED
JON PATRICK O'NEILL Apr 1958 British Director 1998-10-21 UNTIL 2000-04-19 RESIGNED
STEPHEN THOMAS RYAN Aug 1962 Irish Director 1998-07-29 UNTIL 2000-09-08 RESIGNED
DIRECTOR ANTHONY WILLIAM SILVESTER May 1950 British Director 2001-06-15 UNTIL 2012-06-30 RESIGNED
MR PHILIP SOAR Jun 1947 British Director 1998-09-02 UNTIL 1999-03-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Slap 8 Limited 2017-02-28 Birmingham   Ownership of shares 75 to 100 percent
Simon Roger Emblin 2016-04-06 3/1959 Bourne End   Buckinghamshire Right to appoint and remove directors
Mr Mark Martin Reid 2016-04-06 10/1962 Birmingham   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARION DEFENCE (UK) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82301 - Activities of exhibition and fair organisers
NOTTINGHAM FOREST FOOTBALL CLUB LIMITED WEST BRIDGFORD Active FULL 93120 - Activities of sport clubs
REED SHOWS LIMITED RICHMOND Dissolved... DORMANT 82301 - Activities of exhibition and fair organisers
NOTTINGHAM ICE CENTRE LIMITED NOTTINGHAM Active FULL 93290 - Other amusement and recreation activities n.e.c.
KEELE FACILITIES MANAGEMENT LIMITED NEWCASTLE Dissolved... DORMANT 55900 - Other accommodation
RE (SEG) LIMITED RICHMOND Dissolved... DORMANT 82301 - Activities of exhibition and fair organisers
EVENTS INDUSTRY ALLIANCE LTD Active SMALL 94110 - Activities of business and employers membership organizations
EAGLEMOSS HOLDINGS (UK) LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NICHE EVENTS LTD LONDON Active -... DORMANT 82301 - Activities of exhibition and fair organisers
TRANSEC EVENTS LIMITED LONDON Dissolved... DORMANT 82301 - Activities of exhibition and fair organisers
CLOSERSTILL HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
SECURITY EXHIBITIONS LIMITED WIMBLEDON ENGLAND Active SMALL 82301 - Activities of exhibition and fair organisers
RESPONSE EXHIBITIONS LIMITED WIMBLEDON ENGLAND Dissolved... SMALL 99999 - Dormant Company
CLOSERSTILL MEDIA 2 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CLOSERSTILL MEDIA 1 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CLOSERSTILL MEDIA HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CLOSERSTILL FINANCE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CLOSERSTILL ACQUISITIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CLOSERSTILL FRANCE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers

Free Reports Available

Report Date Filed Date of Report Assets
Mansfield & Ashfield Broadcasting Compan - Accounts to registrar (filleted) - small 23.2.5 2023-12-26 31-03-2023 £236,897 equity
Mansfield & Ashfield Broadcasting Compan - Accounts to registrar (filleted) - small 18.2 2022-12-20 31-03-2022 £272,002 equity
Mansfield & Ashfield Broadcasting Compan - Accounts to registrar (filleted) - small 18.2 2021-12-21 31-03-2021 £280,055 equity
Mansfield & Ashfield Broadcasting Compan - Accounts to registrar (filleted) - small 18.2 2021-03-20 31-03-2020 £342,424 equity
Mansfield & Ashfield Broadcasting Compan - Accounts to registrar (filleted) - small 18.2 2019-12-21 31-03-2019 £331,509 equity
MABC Limited - Abbreviated accounts 16.3 2017-04-18 30-09-2016 £192,405 Cash £368,453 equity
MABC Limited - Abbreviated accounts 16.1 2016-06-24 30-09-2015 £199,740 Cash £368,597 equity
MABC Limited - Limited company - abbreviated - 11.6 2015-04-02 30-09-2014 £181,431 Cash £339,837 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DELHI 6 RESTAURANT LIMITED LITTLE ASTON Active MICRO ENTITY 56101 - Licensed restaurants
AJ VEHICLE SOLUTIONS LTD SUTTON COLDFIELD ENGLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
A J TRADING (MIDLANDS) LTD SUTTON COLDFIELD Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
WINNING DRIVER SOLUTIONS LIMITED SUTTON COLDFIELD ENGLAND Active DORMANT 78200 - Temporary employment agency activities
NO 10 STUDIOS LTD SUTTON COLDFIELD ENGLAND Active DORMANT 96020 - Hairdressing and other beauty treatment
OBSESSIONS BOUTIQUE LIMITED SUTTON COLDFIELD ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
WE MOVE SUTTON COLDFIELD LTD SUTTON COLDFIELD ENGLAND Active MICRO ENTITY 49420 - Removal services
OAKLEY RECRUITMENT LTD SUTTON COLDFIELD Active UNAUDITED ABRIDGED 78109 - Other activities of employment placement agencies
NEXT GENERATION ACADEMY LTD SUTTON COLDFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 85510 - Sports and recreation education
RENT PLEX LTD SUTTON COLDFIELD ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate