THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Registered office address changed from Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-13

View Document

02/02/252 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Appointment of Mr Lee Peter Whitehouse as a director on 2024-05-24

View Document

23/05/2423 May 2024 Termination of appointment of Colin David Everitt as a director on 2024-05-22

View Document

23/05/2423 May 2024 Termination of appointment of Colin David Everitt as a secretary on 2024-05-22

View Document

23/05/2423 May 2024 Appointment of Mr Lee Peter Whitehouse as a secretary on 2024-05-22

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

17/02/2317 February 2023 Register inspection address has been changed from Sunken Gardens West Western Esplanade Southend on Sea Essex SS1 1EE to Xyz Bulding Xyz Building , C/ O Communicorp Uk 2 Hardman Boulevard Manchester M3 3AQ

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-03 with updates

View Document

21/09/2121 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK JEEVES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY MARC MILLER

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR COLIN DAVID EVERITT

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR COLIN DAVID EVERITT

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR MARK ANTHONY LEE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAXINE BEAN

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLER

View Document

11/02/1911 February 2019 CESSATION OF ADVENTURE RADIO LIMITED AS A PSC

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMUNICORP UK LIMITED

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 7 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH UNITED KINGDOM

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FORD

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED VICTORIA JANE FORD

View Document

09/03/129 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MARK JEEVES

View Document

21/02/1121 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARC JONATHAN MILLER / 03/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE KIM BEAN / 21/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP AARON MILLER / 21/12/2009

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MAXINE KIM BEAN

View Document

26/03/0926 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS JAMES

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 17/03/06 TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/05

View Document

27/09/0527 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 17/03/05

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 1 PASSAGE STREET BRISTOL BS2 0JF

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: TERMINAL 4 3B2 STONEHILL GREEN, WESTLEA SWINDON WILTSHIRE SN5 7HB

View Document

09/02/019 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: RADIO HOUSE 19-20 CLIFFTOWN ROAD SOUTHEND ON SEA ESSEX SS1 1SX

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/07/0012 July 2000 AUDITOR'S RESIGNATION

View Document

03/02/003 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

10/02/9810 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: CHILTERN ROAD DUNSTABLE BEDFORDSHIRE LU6 1HQ

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

03/04/963 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

26/03/9626 March 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 S252 DISP LAYING ACC 30/09/94

View Document

01/03/951 March 1995 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: 6TH FLOOR BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

17/03/9417 March 1994 COMPANY NAME CHANGED CENTURY RADIO LIMITED CERTIFICATE ISSUED ON 18/03/94

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9421 February 1994 COMPANY NAME CHANGED NOWNOT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 21/02/94

View Document

03/02/943 February 1994 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