THE COMMUNITY BROADCAST COMPANY CIC

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

19/05/2319 May 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

17/12/2217 December 2022 Appointment of Mr Thomas Geoffrey Russon as a director on 2022-12-14

View Document

17/12/2217 December 2022 Termination of appointment of Matthew Glenn Mooney as a director on 2022-12-14

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Registered office address changed from Youth House Bromsgrove Street Kidderminster DY10 1PF England to Jelleymans Mill Puxton Lane Kidderminster DY11 5DF on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Alan Kenneth Andrews as a director on 2022-02-01

View Document

04/02/224 February 2022 Appointment of Mr Thomas Lee Rutter as a director on 2022-02-02

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-04-30

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR SHAZU MIAH

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR CORALIE HUDSON

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM TOWNSEND WORKS PUXTON LANE KIDDERMINSTER WORCESTERSHIRE DY11 5DF ENGLAND

View Document

05/05/165 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM RAINBOWS END LYNWORTH LANE TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6DD

View Document

26/08/1526 August 2015 COMPANY NAME CHANGED THE COMMUNITY BROADCAST CHANNELS C.I.C. CERTIFICATE ISSUED ON 26/08/15

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MISS CORALIE KATE HUDSON

View Document

14/04/1514 April 2015 SAIL ADDRESS CREATED

View Document

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR CALLUM RAYBOULD

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR IAN GEOFFREY SOUTHALL

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR CALLUM LESLIE GEORGE RAYBOULD

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ALAN KENNETH ANDREWS

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED TRIBAL VIBE MEDIA COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 17/09/14

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS COX

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, 16 CRESTWOOD AVENUE, KIDDERMINSTER, WORCESTERSHIRE, DY11 6JS

View Document

15/06/1415 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR MILES GRIFFITHS

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/07/1331 July 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM, 1 SHELBOURNE COURT 72 LOAD STREET, BEWDLEY, WORCESTERSHIRE, DY12 2AW

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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