NORTHAMPTONSHIRE BROADCASTING COMPANY LIMITED(THE)

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 01848359
Status Active
Incorporation Date 14 September 1984
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of NORTHAMPTONSHIRE BROADCASTING COMPANY LIMITED(THE) are www.northamptonshirebroadcastingcompany.co.uk, and www.northamptonshire-broadcasting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northamptonshire Broadcasting Company Limited The is a Private Limited Company. The company registration number is 01848359. Northamptonshire Broadcasting Company Limited The has been working since 14 September 1984. The present status of the company is Active. The registered address of Northamptonshire Broadcasting Company Limited The is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. BEAK, Jonathan is a Director of the company. SINGER, Darren David is a Director of the company. Secretary BELLEW, Joanne Louise has been resigned. Secretary GIFFARD-TAYLOR, Barrie has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary WALKER, David Nigel has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director BARDEN, Ronald has been resigned. Director BERNARD, Ralph Mitchell has been resigned. Director BURTON, Peter has been resigned. Director CONNOLE, Michael Damien has been resigned. Director COUCH SMITH, Lynda has been resigned. Director DICKIE, Marie, Dr has been resigned. Director LEE, Mark has been resigned. Director MANNING, Richard Denley John has been resigned. Director MASON, Colin Rees has been resigned. Director MIRON, Stephen Gabriel has been resigned. Director MOORE, Robert Douglas has been resigned. Director PALLOT, Wendy Monica has been resigned. Director PENNY, Michael Geoffrey has been resigned. Director POTTERELL, Clive Ronald has been resigned. Director ROBINSON, Richard Scott has been resigned. Director WALKER, David Nigel has been resigned. Director WILSHER, Colin Leonard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
BEAK, Jonathan
Appointed Date: 09 November 2015
60 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
56 years old

Resigned Directors

Secretary
BELLEW, Joanne Louise
Resigned: 05 September 2005
Appointed Date: 01 November 1999

Secretary
GIFFARD-TAYLOR, Barrie
Resigned: 01 November 1999
Appointed Date: 07 September 1995

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 05 September 2005

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Secretary
WALKER, David Nigel
Resigned: 07 September 1995

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
68 years old

Director
BARDEN, Ronald
Resigned: 31 December 1998
Appointed Date: 08 January 1993
95 years old

Director
BERNARD, Ralph Mitchell
Resigned: 15 January 2008
Appointed Date: 07 September 1995
72 years old

Director
BURTON, Peter
Resigned: 30 November 1993
95 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 18 July 2008
61 years old

Director
COUCH SMITH, Lynda
Resigned: 13 September 2002
Appointed Date: 31 May 2001
67 years old

Director
DICKIE, Marie, Dr
Resigned: 17 December 1998
Appointed Date: 08 January 1993
77 years old

Director
LEE, Mark
Resigned: 31 May 2001
Appointed Date: 31 March 1996
62 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 15 January 2008
60 years old

Director
MASON, Colin Rees
Resigned: 07 September 1995
82 years old

Director
MIRON, Stephen Gabriel
Resigned: 09 November 2015
Appointed Date: 14 August 2015
60 years old

Director
MOORE, Robert Douglas
Resigned: 24 September 1998
82 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 08 November 2001
60 years old

Director
PENNY, Michael Geoffrey
Resigned: 17 December 1998
Appointed Date: 08 January 1993
82 years old

Director
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008
69 years old

Director
ROBINSON, Richard Scott
Resigned: 01 May 1996
Appointed Date: 08 January 1993
79 years old

Director
WALKER, David Nigel
Resigned: 07 September 1995
Appointed Date: 05 February 1990
67 years old

Director
WILSHER, Colin Leonard
Resigned: 28 March 1994
Appointed Date: 12 November 1992
69 years old

Persons With Significant Control

Chiltern Radio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHAMPTONSHIRE BROADCASTING COMPANY LIMITED(THE) Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Nov 2015
Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015
...
... and 140 more events
20 Jan 1987
Company name changed hereward radio (northampton) lim ited\certificate issued on 20/01/87

18 Oct 1986
Secretary resigned;new secretary appointed;director resigned

17 Jul 1986
Return made up to 25/03/86; full list of members

10 Jun 1986
Full accounts made up to 30 September 1985

10 Jun 1986
Director resigned

NORTHAMPTONSHIRE BROADCASTING COMPANY LIMITED(THE) Charges

10 July 1995
Mortgage debenture
Delivered: 13 July 1995
Status: Satisfied on 7 June 2008
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…