Company number 02355348
Status Active
Incorporation Date 6 March 1989
Company Type Private Limited Company
Address 55 LEEDS ROAD, LITTLE GERMANY, BRADFORD, WEST YORKSHIRE, BD1 5AF
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Abdul Bary Malik as a director on 10 May 2016. The most likely internet sites of BRADFORD CITY RADIO LIMITED are www.bradfordcityradio.co.uk, and www.bradford-city-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Bradford City Radio Limited is a Private Limited Company.
The company registration number is 02355348. Bradford City Radio Limited has been working since 06 March 1989.
The present status of the company is Active. The registered address of Bradford City Radio Limited is 55 Leeds Road Little Germany Bradford West Yorkshire Bd1 5af. . PARMAR, Usha Devi is a Secretary of the company. PARMAR, Rajan is a Director of the company. PARMAR, Usha Devi is a Director of the company. Secretary KOHLI, Geeta has been resigned. Director ALI, Rifat has been resigned. Director DUPORT TENZI, Aj has been resigned. Director GILL, Hardeep has been resigned. Director GILL, Hardeep has been resigned. Director ISHFAQ, Mohammed has been resigned. Director JAIN, Ravinder Kumar has been resigned. Director JAIN, Ravinder has been resigned. Director KHAN, Tahir Riaz has been resigned. Director LIT, Avtar, Dr has been resigned. Director MALIK, Abdul Bary has been resigned. Director SINGH, Ramindar, Dr has been resigned. Director VARMA, Geeta has been resigned. Director ZIARAT, Mohammed has been resigned. The company operates in "Radio broadcasting".
Current Directors
Resigned Directors
Director
ALI, Rifat
Resigned: 28 November 2001
Appointed Date: 03 July 2000
58 years old
Director
DUPORT TENZI, Aj
Resigned: 19 December 2013
Appointed Date: 31 August 1995
70 years old
Director
GILL, Hardeep
Resigned: 15 January 2004
Appointed Date: 30 June 1994
70 years old
Director
ISHFAQ, Mohammed
Resigned: 03 July 1996
Appointed Date: 30 September 1993
71 years old
Director
JAIN, Ravinder
Resigned: 31 January 1995
Appointed Date: 30 June 1994
103 years old
Director
KHAN, Tahir Riaz
Resigned: 03 July 1996
Appointed Date: 31 August 1995
59 years old
Director
ZIARAT, Mohammed
Resigned: 28 November 2001
Appointed Date: 03 July 2000
63 years old
Persons With Significant Control
Ms Usha Devi Parmar
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Rajan Parmar
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRADFORD CITY RADIO LIMITED Events
10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Termination of appointment of Abdul Bary Malik as a director on 10 May 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 123 more events
24 May 1989
Secretary resigned;new secretary appointed;new director appointed
24 May 1989
Registered office changed on 24/05/89 from: 2 baches street london N1 6UB
19 May 1989
Memorandum and Articles of Association
19 May 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: City of Bradford Metropolitan District Council
Description: 55 leeds road bradford west yorkshire.
21 April 2006
Debenture
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2006
Legal mortgage
Delivered: 3 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 chapel street bradford. With the…
22 December 1989
Legal mortgage
Delivered: 10 January 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 chapel street bradford west yorkshire t/n wyk 43664…
5 October 1989
Mortgage debenture
Delivered: 20 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…