BASIC BROADCASTING LIMITED
BURNHAM ON SEA

Hellopages » Somerset » Sedgemoor » TA8 1AR

Company number 03180257
Status Active
Incorporation Date 29 March 1996
Company Type Private Limited Company
Address 3-5 COLLEGE STREET, BURNHAM ON SEA, SOMERSET, TA8 1AR
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of BASIC BROADCASTING LIMITED are www.basicbroadcasting.co.uk, and www.basic-broadcasting.co.uk. The predicted number of employees is 140 to 150. The company’s age is twenty-nine years and seven months. Basic Broadcasting Limited is a Private Limited Company. The company registration number is 03180257. Basic Broadcasting Limited has been working since 29 March 1996. The present status of the company is Active. The registered address of Basic Broadcasting Limited is 3 5 College Street Burnham On Sea Somerset Ta8 1ar. The company`s financial liabilities are £4180.37k. It is £3.04k against last year. The cash in hand is £1669.65k. It is £-231.15k against last year. And the total assets are £4268.8k, which is £-292.64k against last year. CHILES, Adrian is a Director of the company. Secretary CHILES, Peter John, Director has been resigned. Secretary GARVEY, Jane Susan has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary TARGET NOMINEES LIMITED has been resigned. Director GARVEY, Jane Susan has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


basic broadcasting Key Finiance

LIABILITIES £4180.37k
+0%
CASH £1669.65k
-13%
TOTAL ASSETS £4268.8k
-7%
All Financial Figures

Current Directors

Director
CHILES, Adrian
Appointed Date: 29 March 1996
58 years old

Resigned Directors

Secretary
CHILES, Peter John, Director
Resigned: 30 September 1999
Appointed Date: 29 March 1996

Secretary
GARVEY, Jane Susan
Resigned: 19 May 2009
Appointed Date: 30 September 1999

Nominee Secretary
JPCORS LIMITED
Resigned: 29 March 1996
Appointed Date: 29 March 1996

Secretary
TARGET NOMINEES LIMITED
Resigned: 28 February 2011
Appointed Date: 19 May 2009

Director
GARVEY, Jane Susan
Resigned: 19 May 2009
Appointed Date: 30 September 1999
61 years old

Nominee Director
JPCORD LIMITED
Resigned: 29 March 1996
Appointed Date: 29 March 1996

Persons With Significant Control

Mr Adrian Chiles
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

BASIC BROADCASTING LIMITED Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

08 Jul 2015
Total exemption small company accounts made up to 31 January 2015
08 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1

...
... and 56 more events
21 Apr 1996
Accounting reference date notified as 30/04
03 Apr 1996
Secretary resigned
03 Apr 1996
Director resigned
03 Apr 1996
Registered office changed on 03/04/96 from: 17 city business centre lower road london SE16 1AA
29 Mar 1996
Incorporation