About

Registered Number: 06778731
Date of Incorporation: 23/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: The Ideas Centre Building G4, Holly Farm Business Park Honiley, Kenilworth, Warwickshire, CV8 1NP

 

Established in 2008, Banbury Broadcasting Company Ltd has its registered office in Kenilworth, Warwickshire. Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are Crutch, John, Hyseni, Becks, Naysmith, Anneka, Wain, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUTCH, John 23 December 2008 02 July 2009 1
HYSENI, Becks 23 December 2008 29 January 2009 1
NAYSMITH, Anneka 23 December 2008 08 June 2010 1
WAIN, Peter 23 December 2008 12 November 2010 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 09 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AR01 - Annual Return 11 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 06 December 2010
AA01 - Change of accounting reference date 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AD01 - Change of registered office address 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 17 September 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA01 - Change of accounting reference date 25 August 2010
SH01 - Return of Allotment of shares 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
RESOLUTIONS - N/A 19 March 2010
CC04 - Statement of companies objects 19 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
RESOLUTIONS - N/A 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
123 - Notice of increase in nominal capital 16 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
NEWINC - New incorporation documents 23 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.