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

BANBURY BROADCASTING COMPANY LTD

30 LEICESTER SQUARE, LONDON, WC2H 7LA,
Company Registration Number
06778731
Private Limited Company
Active

Company Overview

About Banbury Broadcasting Company Ltd
BANBURY BROADCASTING COMPANY LTD was founded on 2008-12-23 and has its registered office in London. The organisation's status is listed as "Active". Banbury Broadcasting Company Ltd 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
BANBURY BROADCASTING COMPANY LTD
 
Legal Registered Office
30 LEICESTER SQUARE
LONDON
WC2H 7LA
Other companies in CV8
 
Filing Information
Company Number 06778731
Company ID Number 06778731
Date formed 2008-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB947028902  
Last Datalog update: 2024-03-06 14:26:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANBURY BROADCASTING COMPANY LTD
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 BANBURY BROADCASTING COMPANY LTD

Current Directors
Officer Role Date Appointed
STEPHEN ORCHARD
Director 2010-09-30
WENDY MONICA PALLOT
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WAIN
Director 2008-12-23 2010-11-12
EMMA-JANE KNIGHT
Company Secretary 2009-02-11 2010-09-30
RUSSELL HARRISON
Director 2009-02-11 2010-09-30
EMMA-JANE KNIGHT
Director 2009-02-11 2010-09-30
ANNEKA NAYSMITH
Director 2008-12-23 2010-06-08
JOHN CRUTCH
Director 2008-12-23 2009-07-02
BECKS HYSENI
Director 2008-12-23 2009-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY MONICA PALLOT HART PUBLISHING LTD. Director 2013-09-02 CURRENT 1997-01-24 Active
WENDY MONICA PALLOT SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
WENDY MONICA PALLOT BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
WENDY MONICA PALLOT THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
WENDY MONICA PALLOT BLOOMSBURY MEDIA LIMITED Director 2011-04-08 CURRENT 2007-10-30 Active
WENDY MONICA PALLOT CHRISTOPHER HELM (PUBLISHERS) LIMITED Director 2011-04-08 CURRENT 1985-10-08 Active
WENDY MONICA PALLOT A. & C. BLACK (DISTRIBUTION) LIMITED Director 2011-04-08 CURRENT 1974-06-11 Active
WENDY MONICA PALLOT F.LEWIS,(PUBLISHERS),LIMITED Director 2011-04-08 CURRENT 1931-11-20 Active
WENDY MONICA PALLOT BLOOMSBURY PROFESSIONAL LIMITED Director 2011-04-08 CURRENT 2004-09-16 Active
WENDY MONICA PALLOT JOHN WISDEN (HOLDINGS) LIMITED Director 2011-04-08 CURRENT 2007-05-25 Active
WENDY MONICA PALLOT REED'S ALMANAC LIMITED Director 2011-04-08 CURRENT 1998-11-20 Active
WENDY MONICA PALLOT THE NEW 102 LIMITED Director 2009-06-17 CURRENT 1995-05-30 Active
WENDY MONICA PALLOT SIDEINDEX LIMITED Director 2009-06-17 CURRENT 2000-05-31 Active
WENDY MONICA PALLOT TOUCH WARWICK LIMITED Director 2009-06-17 CURRENT 2004-11-25 Active
WENDY MONICA PALLOT CENTRE BROADCASTING LIMITED Director 2009-06-17 CURRENT 1996-12-19 Active
WENDY MONICA PALLOT TOUCH BROADCASTING LIMITED Director 2009-06-17 CURRENT 1989-09-22 Active
WENDY MONICA PALLOT RUGBY BROADCASTING COMPANY LIMITED Director 2009-06-17 CURRENT 1996-08-30 Active
WENDY MONICA PALLOT QUIDEM LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
WENDY MONICA PALLOT QUIDEM MIDLANDS LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
WENDY MONICA PALLOT CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) Director 2008-08-28 CURRENT 1982-08-11 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
2024-05-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-01-19Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-07-11DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER
2023-07-11APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER
2023-03-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-23Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-23Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-28CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-10-11AD04Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
2021-10-07PSC05Change of details for Quidem Midlands Limited as a person with significant control on 2021-10-07
2021-10-06AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORCHARD
2021-08-04AP01DIRECTOR APPOINTED MR DARREN DAVID SINGER
2021-08-04TM02Termination of appointment of Stephen Orchard on 2021-07-30
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM The Ideas Centre Building G4 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
2021-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-16AP03Appointment of Mr Stephen Orchard as company secretary on 2020-10-19
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-29TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2019-01-09AD02Register inspection address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to 12-14 Warwick Street Coventry CV5 6ET
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2018-01-03AD02Register inspection address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 169200
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AD03Registers moved to registered inspection location of Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 169200
2016-01-04AR0123/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 169200
2015-01-05AR0123/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 169200
2014-01-14AR0123/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AR0123/12/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16MG01Particulars of a mortgage or charge / charge no: 1
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MONICA PALLOTT / 01/05/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ORCHARD / 01/05/2012
2012-01-11AR0123/12/11 ANNUAL RETURN FULL LIST
2012-01-11AD02Register inspection address has been changed
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-09AP01DIRECTOR APPOINTED MRS WENDY MONICA PALLOTT
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WAIN
2010-10-08AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY EMMA-JANE KNIGHT
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM MILLERS BARN MILL LANE SANDFORD ST MARTIN OXFORDSHIRE OX7 7AQ
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARRISON
2010-10-08AP01DIRECTOR APPOINTED MR STEPHEN ORCHARD
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA-JANE KNIGHT
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY EMMA-JANE KNIGHT
2010-09-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA-JANE KNIGHT / 02/08/2010
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA-JANE KNIGHT / 02/08/2010
2010-08-25AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNEKA NAYSMITH
2010-08-12SH0129/06/10 STATEMENT OF CAPITAL GBP 169200
2010-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010
2010-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-26AR0123/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WAIN / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNEKA NAYSMITH / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA-JANE KNIGHT / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HARRISON / 19/01/2010
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN CRUTCH
2009-03-16123NC INC ALREADY ADJUSTED 11/02/09
2009-03-16RES03EXEMPTION FROM APPOINTING AUDITORS
2009-03-16RES04GBP NC 1000/10000 11/02/2009
2009-03-1688(2)AD 11/02/09 GBP SI 9002@1=9002 GBP IC 998/10000
2009-03-03288aDIRECTOR APPOINTED RUSSELL HARRISON
2009-03-03288aDIRECTOR AND SECRETARY APPOINTED EMMA-JANE KNIGHT
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM UNIT 9A, MANOR PARK WILDMERE INDUSTRIAL ESTATE BANBURY OXFORDSHIRE OX16 3TB
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR BECKS HYSENI
2008-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BANBURY BROADCASTING COMPANY LTD 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 BANBURY BROADCASTING COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 354,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BANBURY BROADCASTING COMPANY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 169,200
Current Assets 2012-01-01 £ 79,198
Debtors 2012-01-01 £ 79,198
Fixed Assets 2012-01-01 £ 379
Shareholder Funds 2012-01-01 £ 274,443
Tangible Fixed Assets 2012-01-01 £ 379

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANBURY BROADCASTING COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BANBURY BROADCASTING COMPANY LTD
Trademarks
We have not found any records of BANBURY BROADCASTING COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANBURY BROADCASTING COMPANY LTD. 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 BANBURY BROADCASTING COMPANY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BANBURY BROADCASTING COMPANY LTD 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 BANBURY BROADCASTING COMPANY LTD 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 BANBURY BROADCASTING COMPANY LTD 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.