VALE OF GLAMORGAN BROADCASTING COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-01-31

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR NATHAN JOHN SPACKMAN

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH SWEENEY

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PETER SWEENEY / 13/02/2017

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR GARETH PETER SWEENEY

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HORNE

View Document

13/10/1413 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHEA CLEMENTS

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MURRAY

View Document

15/08/1115 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHANG

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SILVER / 24/04/2009

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SILVER / 24/04/2009

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SILVER / 29/01/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR JONATHAN ASHLEY HORNE

View Document

02/03/102 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BENSON

View Document

02/07/092 July 2009 RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KIRKHAM / 29/01/2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED CLIVE SILVER

View Document

24/03/0924 March 2009 SECRETARY APPOINTED CHRISTOPHER BENSON

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM YMCA HUB COURT ROAD BARRY VALE OF GLAMORGAN CF63 4EE

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK JONATHAN HOOPER LOGGED FORM

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM THE COACH HOUSE 189 BARRY ROAD BARRY VALE OF GLAMORGAN CF62 9BG

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ANTHEA GALE CLEMENTS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/03/088 March 2008 DIRECTOR APPOINTED PHILIP VICTOR KIRKHAM

View Document

05/03/085 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 CIC INCORPORATION

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