About

Registered Number: 02355348
Date of Incorporation: 06/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 55 Leeds Road, Little Germany, Bradford, West Yorkshire, BD1 5AF

 

Established in 1989, Bradford City Radio Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Bradford City Radio Ltd. The current directors of the organisation are listed as Kohli, Geeta, Ali, Rifat, Duport Tenzi, Aj, Gill, Hardeep, Ishfaq, Mohammed, Jain, Ravinder, Khan, Tahir Riaz, Malik, Abdul Bary, Singh, Ramindar, Dr, Varma, Geeta, Ziarat, Mohammed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Rifat 03 July 2000 28 November 2001 1
DUPORT TENZI, Aj 31 August 1995 19 December 2013 1
GILL, Hardeep N/A 13 July 1993 1
ISHFAQ, Mohammed 30 September 1993 03 July 1996 1
JAIN, Ravinder 30 June 1994 31 January 1995 1
KHAN, Tahir Riaz 31 August 1995 03 July 1996 1
MALIK, Abdul Bary 03 July 2000 10 May 2016 1
SINGH, Ramindar, Dr 03 July 2000 28 November 2001 1
VARMA, Geeta N/A 29 August 1995 1
ZIARAT, Mohammed 03 July 2000 28 November 2001 1
Secretary Name Appointed Resigned Total Appointments
KOHLI, Geeta N/A 20 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 09 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 07 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2008
353 - Register of members 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 08 January 2007
395 - Particulars of a mortgage or charge 27 May 2006
395 - Particulars of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 03 April 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 20 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 03 April 1998
225 - Change of Accounting Reference Date 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 12 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
287 - Change in situation or address of Registered Office 22 January 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 05 March 1996
RESOLUTIONS - N/A 17 January 1996
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 10 October 1995
288 - N/A 31 August 1995
AA - Annual Accounts 19 July 1995
288 - N/A 19 July 1995
363s - Annual Return 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 18 April 1994
288 - N/A 07 February 1994
363s - Annual Return 01 September 1993
288 - N/A 01 September 1993
AA - Annual Accounts 24 August 1993
AA - Annual Accounts 14 August 1992
363b - Annual Return 15 April 1992
288 - N/A 12 March 1992
288 - N/A 14 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
288 - N/A 06 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
363a - Annual Return 28 November 1991
AA - Annual Accounts 11 July 1991
288 - N/A 30 June 1991
288 - N/A 21 June 1991
288 - N/A 13 June 1991
287 - Change in situation or address of Registered Office 22 May 1991
363 - Annual Return 19 December 1990
288 - N/A 27 July 1990
RESOLUTIONS - N/A 06 July 1990
288 - N/A 06 July 1990
288 - N/A 05 February 1990
RESOLUTIONS - N/A 12 January 1990
RESOLUTIONS - N/A 12 January 1990
RESOLUTIONS - N/A 12 January 1990
395 - Particulars of a mortgage or charge 10 January 1990
RESOLUTIONS - N/A 05 January 1990
RESOLUTIONS - N/A 05 January 1990
RESOLUTIONS - N/A 05 January 1990
CERTNM - Change of name certificate 03 January 1990
395 - Particulars of a mortgage or charge 20 October 1989
288 - N/A 06 October 1989
288 - N/A 06 October 1989
288 - N/A 06 October 1989
288 - N/A 15 August 1989
288 - N/A 15 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1989
MEM/ARTS - N/A 03 July 1989
RESOLUTIONS - N/A 27 June 1989
RESOLUTIONS - N/A 27 June 1989
123 - Notice of increase in nominal capital 27 June 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
287 - Change in situation or address of Registered Office 24 May 1989
RESOLUTIONS - N/A 19 May 1989
MEM/ARTS - N/A 19 May 1989
NEWINC - New incorporation documents 06 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2020 Outstanding

N/A

Legal charge 25 May 2006 Outstanding

N/A

Debenture 21 April 2006 Outstanding

N/A

Legal mortgage 29 March 2006 Outstanding

N/A

Legal mortgage 22 December 1989 Outstanding

N/A

Mortgage debenture 05 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.