Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDIFF BROADCASTING COMPANY LIMITED
Company Information for

CARDIFF BROADCASTING COMPANY LIMITED

7TH FLOOR, XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, M3 3AQ,
Company Registration Number
01369605
Private Limited Company
Active

Company Overview

About Cardiff Broadcasting Company Ltd
CARDIFF BROADCASTING COMPANY LIMITED was founded on 1978-05-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Cardiff Broadcasting Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CARDIFF BROADCASTING COMPANY LIMITED
 
Legal Registered Office
7TH FLOOR, XYZ BUILDING 2 HARDMAN BOULEVARD
SPINNINGFIELDS
MANCHESTER
M3 3AQ
Other companies in M50
 
Filing Information
Company Number 01369605
Company ID Number 01369605
Date formed 1978-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 13:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIFF BROADCASTING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARDIFF BROADCASTING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN DAVID EVERITT
Company Secretary 2014-03-31
COLIN DAVID EVERITT
Director 2014-03-31
MARK ANTHONY LEE
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE RONALD POTTERELL
Company Secretary 2008-11-28 2014-03-31
MICHAEL DAMIEN CONNOLE
Director 2008-07-18 2014-03-31
STEPHEN GABRIEL MIRON
Director 2009-09-30 2014-03-31
RICHARD DENLEY JOHN MANNING
Company Secretary 2005-05-09 2008-11-28
RICHARD DENLEY JOHN MANNING
Director 2008-04-21 2008-11-28
CHARLES LAMB ALLEN
Director 2008-06-09 2008-11-18
PAUL RICHARD DAVIES
Director 1998-05-06 2005-12-31
CLIFF FLUET
Company Secretary 2004-08-10 2005-05-09
PETER JONATHAN HARRIS
Director 1998-05-06 2005-05-09
NATHALIE ESTHER SCHWARZ
Company Secretary 1998-08-31 2004-08-10
ANDRIA LOUISE GIBB
Director 2002-12-11 2003-08-08
MICHAEL ADRIAN JONES
Director 2001-09-03 2002-11-27
BEVERLEY CLEALL-HARDING
Director 1998-11-13 2002-06-28
ANDREW JOHNSON
Director 2000-12-15 2002-03-22
NICHOLAS DAVIDSON
Director 2000-03-31 2000-09-29
ROY CAMERON NAISMITH
Company Secretary 1998-05-06 1998-08-31
DEREK KERR WALMSLEY
Company Secretary 1994-10-05 1998-05-07
BEVERLEY CLEALL HARDING
Director 1996-06-11 1998-05-07
TIMOTHY JOHN COCKRAM
Director 1992-11-24 1998-05-07
NORMA JARBOE
Director 1997-07-11 1998-05-07
ANTHONY ROBERT LEWIS
Director 1992-11-24 1998-05-07
GLYNNE HERBERT CHARLES CLAY
Director 1992-11-24 1998-04-06
PETER MILBURN
Director 1991-06-05 1996-05-31
ROY FREDERICK FOX
Director 1991-06-05 1996-03-30
DAVID CHARLES BLAKE
Director 1992-11-24 1995-09-28
JOHN DASH
Director 1994-05-31 1995-01-20
PHILIP JOHN SEDDON
Company Secretary 1993-11-23 1994-10-05
MICHAEL JOSEPH CONNOLLY
Director 1991-06-05 1994-08-19
ANTHONY JOHN DEWHURST
Director 1991-06-05 1994-08-19
ANTHONY JOHN DEWHURST
Company Secretary 1991-06-05 1993-11-23
JULIAN BERNARD ALLITT
Director 1991-06-05 1991-08-15
NEIL HENRY JONES
Director 1991-06-05 1991-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID EVERITT COMMUNICORP UK LIMITED Director 2014-04-01 CURRENT 2013-12-18 Active
COLIN DAVID EVERITT GALAXY RADIO SCOTLAND LIMITED Director 2014-03-31 CURRENT 1996-10-07 Active
COLIN DAVID EVERITT GO WILD EXPERIENCES LIMITED Director 2014-03-31 CURRENT 1982-07-02 Active
COLIN DAVID EVERITT REAL RADIO NORTH LTD Director 2013-10-30 CURRENT 2013-10-30 Active
COLIN DAVID EVERITT SMOOTH RADIO MIDLANDS LIMITED Director 2012-06-24 CURRENT 1994-06-23 Active
COLIN DAVID EVERITT REAL RADIO (YORKSHIRE) LIMITED Director 2012-06-24 CURRENT 1999-07-01 Active
COLIN DAVID EVERITT REAL RADIO XS LIMITED Director 2012-06-24 CURRENT 2000-12-20 Active
COLIN DAVID EVERITT SMOOTH RADIO NE LIMITED Director 2012-06-24 CURRENT 2004-04-05 Active
COLIN DAVID EVERITT SMOOTH RADIO LIMITED Director 2012-04-24 CURRENT 1993-01-04 Active
MARK ANTHONY LEE COMMUNICORP UK LIMITED Director 2014-04-01 CURRENT 2013-12-18 Active
MARK ANTHONY LEE GALAXY RADIO SCOTLAND LIMITED Director 2014-03-31 CURRENT 1996-10-07 Active
MARK ANTHONY LEE GO WILD EXPERIENCES LIMITED Director 2014-03-31 CURRENT 1982-07-02 Active
MARK ANTHONY LEE REAL RADIO NORTH LTD Director 2014-03-01 CURRENT 2013-10-30 Active
MARK ANTHONY LEE SMOOTH RADIO LIMITED Director 2012-06-24 CURRENT 1993-01-04 Active
MARK ANTHONY LEE SMOOTH RADIO MIDLANDS LIMITED Director 2012-06-24 CURRENT 1994-06-23 Active
MARK ANTHONY LEE REAL RADIO (YORKSHIRE) LIMITED Director 2012-06-24 CURRENT 1999-07-01 Active
MARK ANTHONY LEE REAL RADIO XS LIMITED Director 2012-06-24 CURRENT 2000-12-20 Active
MARK ANTHONY LEE SMOOTH RADIO NE LIMITED Director 2012-06-24 CURRENT 2004-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24DIRECTOR APPOINTED MR LEE PETER WHITEHOUSE
2024-05-23APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID EVERITT
2024-05-23Termination of appointment of Colin David Everitt on 2024-05-22
2024-05-23Appointment of Mr Lee Peter Whitehouse as company secretary on 2024-05-22
2024-04-08CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-22CH01Director's details changed for Mr Colin David Everitt on 2021-09-14
2021-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-15CH01Director's details changed for Mr Colin David Everitt on 2021-03-12
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LEE / 20/07/2017
2018-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID EVERITT / 20/07/2017
2018-07-13CH03SECRETARY'S DETAILS CHNAGED FOR COLIN DAVID EVERITT on 2017-07-20
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-12PSC02Notification of Communicorp Uk Limited as a person with significant control on 2018-01-01
2018-04-12PSC07CESSATION OF COMMUNICORP GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Laser House Waterfront Quay Salford Quays Manchester Lancashire M50 3XW
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 215000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26CH01Director's details changed for Mr Mark Anthony Lee on 2016-09-23
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 215000
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 215000
2015-05-12AR0101/05/15 ANNUAL RETURN FULL LIST
2014-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18CH01Director's details changed for Mark Anthony Lee on 2014-06-18
2014-06-17AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 215000
2014-05-02AR0101/05/14 ANNUAL RETURN FULL LIST
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE POTTERELL
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIRON
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARK
2014-04-30AP03SECRETARY APPOINTED COLIN DAVID EVERITT
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA
2014-04-30AP01DIRECTOR APPOINTED MARK ANTHONY LEE
2014-04-30AP01DIRECTOR APPOINTED COLIN DAVID EVERITT
2014-03-06AR0101/03/14 FULL LIST
2014-01-30CAP-SSSOLVENCY STATEMENT DATED 29/01/14
2014-01-30SH20STATEMENT BY DIRECTORS
2014-01-30SH1930/01/14 STATEMENT OF CAPITAL GBP 215000
2014-01-30RES06REDUCE ISSUED CAPITAL 29/01/2014
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0101/03/13 FULL LIST
2012-12-18MISCSECTION 519 COMPANIES ACT 2006
2012-12-05AUDAUDITOR'S RESIGNATION
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 16/03/2012
2012-03-27AR0101/03/12 FULL LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07AR0101/03/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-03AR0101/03/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GABRIEL MIRON / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS JACKSON PARK / 01/10/2009
2009-09-30288aDIRECTOR APPOINTED STEPHEN GABRIEL MIRON
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR DONALD THOMSON
2009-07-21AUDAUDITOR'S RESIGNATION
2009-07-16MISCSECTION 519
2009-07-11AUDAUDITOR'S RESIGNATION
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-19RES01ADOPT ARTICLES 26/02/2009
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-11288aSECRETARY APPOINTED CLIVE RONALD POTTERELL
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING
2008-12-02288aDIRECTOR APPOINTED DONALD ALEXANDER THOMSON
2008-12-02288aDIRECTOR APPOINTED RICHARD FRANCIS JACKSON PARK
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ALLEN
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY TABOR
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN / 01/10/2008
2008-08-05288aDIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR WENDY PALLOT
2008-06-26288aDIRECTOR APPOINTED ASHLEY DANIEL TABOR
2008-06-17288aDIRECTOR APPOINTED CHARLES LAMB ALLEN
2008-04-25288aDIRECTOR APPOINTED RICHARD DENLEY JOHN MANNING
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ORCHARD
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to CARDIFF BROADCASTING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDIFF BROADCASTING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-08 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
COMPOSITE DEBENTURE 2009-10-14 Satisfied BANK OF SCOTLAND PLC
DEBENTURE ACCESSION DEED 2009-03-02 Satisfied BANK OF SCOTLAND PLC
CONSIDERATION LETTER BETWEEN THE COMPANY AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURITY BENEFICIARIES ("THE SECURITY TRUSTEE") 2001-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 2000-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1981-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDIFF BROADCASTING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CARDIFF BROADCASTING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDIFF BROADCASTING COMPANY LIMITED
Trademarks
We have not found any records of CARDIFF BROADCASTING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDIFF BROADCASTING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as CARDIFF BROADCASTING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARDIFF BROADCASTING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDIFF BROADCASTING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDIFF BROADCASTING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.