LANCASHIRE BROADCASTING COMPANY LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Termination of appointment of Stephen Gabriel Miron as a director on 2025-03-17

View Document

22/03/2522 March 2025 Appointment of Mr Simon Jeremy Pitts as a director on 2025-03-17

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024

View Document

13/07/2313 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

13/07/2313 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/01/235 January 2023

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BRIERLEY

View Document

26/03/1926 March 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALAXY RADIO MANCHESTER LIMITED

View Document

10/10/1810 October 2018 CESSATION OF UKRD GROUP LIMITED AS A PSC

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR RICHARD FRANCIS JACKSON PARK

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR STEPHEN GABRIEL MIRON

View Document

13/09/1813 September 2018 SECRETARY APPOINTED RUTH PATRICIA DANIELS

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW PREECE

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PREECE

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CARN BREA STUDIOS BARNCOOSE INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 3RQ

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRIERLEY / 12/03/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 12/02/2016

View Document

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 COMPANY NAME CHANGED BLACKBURN BROADCASTING COMPANY LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

21/09/1521 September 2015 STATEMENT BY DIRECTORS

View Document

21/09/1521 September 2015 21/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

21/09/1521 September 2015 REDUCE ISSUED CAPITAL 18/09/2015

View Document

21/09/1521 September 2015 SOLVENCY STATEMENT DATED 18/09/15

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRIERLEY / 06/01/2015

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PREECE / 16/07/2014

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

04/04/144 April 2014 SECRETARY APPOINTED ANDREW PREECE

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY SIAN WOODS

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM CARN BREA STUDIOS BARNCOOSE INDUSTRIAL ESTATE BARNCOOSE REDRUTH CORNWALL TR15 3RQ UNITED KINGDOM

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 13/12/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GERALD ROGERS / 24/07/2012

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/1224 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SIAN WOODS / 29/03/2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SIAN WOODS / 07/03/2012

View Document

02/02/122 February 2012 DIRECTOR APPOINTED ANDREW PREECE

View Document

13/01/1213 January 2012 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECTION 519

View Document

27/06/1127 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN BELL

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR RADIO INVESTMENTS LTD

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROY MARTIN

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR IQBAL MEMON

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BEECHAM

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY ROY MARTIN

View Document

03/02/113 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY MARTIN / 01/01/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNN BELL / 01/01/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL MEMON / 01/01/2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM, 2A PETRE COURT, PETRE ROAD CLAYTON BUSINESS PARK, CLAYTON LE MOORS, ACCRINGTON, LANCASHIRE, BB5 5HY, UNITED KINGDOM

View Document

03/02/113 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RADIO INVESTMENTS LTD / 01/09/2010

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR WILLIAM JAMES GERALD ROGERS

View Document

03/02/113 February 2011 SECRETARY APPOINTED SIAN WOODS

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR SIMON BRIERLEY

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, 8 DALTON COURT, DARWEN, LANCASHIRE, BB3 0DG

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/01/1019 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL BARKER

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY MARTIN / 28/07/2008

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED RADIO INVESTMENTS LTD

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY MARTIN / 28/07/2008

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: C/O EGAN ROBERTS, GLENFIELD HOUSE PHILIPS ROAD, BLACKBURN, LANCASHIRE BB1 5PF

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NC INC ALREADY ADJUSTED 03/02/05

View Document

11/02/0511 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0511 February 2005 £ NC 100/1000000 03/0

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 7 TREBECK STREET, MAYFAIR, LONDON, W1Y 7RJ

View Document

08/02/038 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 2 SOUTH STREET, BARROW UPON SOAR, LOUGHBOROUGH, LEICESTERSHIRE LE12 8ZR

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company