Cardiff Broadcasting Company Limited MANCHESTER


Founded in 1978, Cardiff Broadcasting Company, classified under reg no. 01369605 is an active company. Currently registered at 7th Floor, Xyz Building 2 Hardman Boulevard M3 3AQ, Manchester the company has been in the business for fourty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Colin E. and Mark L.. In addition one secretary - Colin E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cardiff Broadcasting Company Limited Address / Contact

Office Address 7th Floor, Xyz Building 2 Hardman Boulevard
Office Address2 Spinningfields
Town Manchester
Post code M3 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01369605
Date of Incorporation Fri, 19th May 1978
Industry Radio broadcasting
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Colin E.

Position: Director

Appointed: 31 March 2014

Mark L.

Position: Director

Appointed: 31 March 2014

Colin E.

Position: Secretary

Appointed: 31 March 2014

Anthony D.

Position: Secretary

Resigned: 23 November 1993

Stephen M.

Position: Director

Appointed: 30 September 2009

Resigned: 31 March 2014

Clive P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 31 March 2014

Richard P.

Position: Director

Appointed: 18 November 2008

Resigned: 31 March 2014

Donald T.

Position: Director

Appointed: 18 November 2008

Resigned: 30 September 2009

Michael C.

Position: Director

Appointed: 18 July 2008

Resigned: 31 March 2014

Ashley T.

Position: Director

Appointed: 09 June 2008

Resigned: 18 November 2008

Charles A.

Position: Director

Appointed: 09 June 2008

Resigned: 18 November 2008

Richard M.

Position: Director

Appointed: 21 April 2008

Resigned: 28 November 2008

Stephen O.

Position: Director

Appointed: 31 December 2005

Resigned: 21 April 2008

Wendy P.

Position: Director

Appointed: 09 May 2005

Resigned: 18 July 2008

Richard M.

Position: Secretary

Appointed: 09 May 2005

Resigned: 28 November 2008

Cliff F.

Position: Secretary

Appointed: 10 August 2004

Resigned: 09 May 2005

Andria G.

Position: Director

Appointed: 11 December 2002

Resigned: 08 August 2003

Penny W.

Position: Director

Appointed: 11 December 2002

Resigned: 26 July 2004

John O.

Position: Director

Appointed: 11 December 2002

Resigned: 22 April 2005

Michael J.

Position: Director

Appointed: 03 September 2001

Resigned: 27 November 2002

Andrew J.

Position: Director

Appointed: 15 December 2000

Resigned: 22 March 2002

Nicholas D.

Position: Director

Appointed: 31 March 2000

Resigned: 29 September 2000

Paul T.

Position: Director

Appointed: 01 July 1999

Resigned: 30 September 2006

Beverley C.

Position: Director

Appointed: 13 November 1998

Resigned: 28 June 2002

Nathalie S.

Position: Secretary

Appointed: 31 August 1998

Resigned: 10 August 2004

Sally O.

Position: Director

Appointed: 06 May 1998

Resigned: 21 July 2000

Peter H.

Position: Director

Appointed: 06 May 1998

Resigned: 09 May 2005

Roy N.

Position: Secretary

Appointed: 06 May 1998

Resigned: 31 August 1998

Paul D.

Position: Director

Appointed: 06 May 1998

Resigned: 31 December 2005

Norma J.

Position: Director

Appointed: 11 July 1997

Resigned: 07 May 1998

Beverley C.

Position: Director

Appointed: 11 June 1996

Resigned: 07 May 1998

Philip R.

Position: Director

Appointed: 19 March 1996

Resigned: 07 May 1998

Derek W.

Position: Secretary

Appointed: 05 October 1994

Resigned: 07 May 1998

Timothy S.

Position: Director

Appointed: 19 August 1994

Resigned: 07 May 1998

John D.

Position: Director

Appointed: 31 May 1994

Resigned: 20 January 1995

Philip S.

Position: Secretary

Appointed: 23 November 1993

Resigned: 05 October 1994

Glynne C.

Position: Director

Appointed: 24 November 1992

Resigned: 06 April 1998

Anthony L.

Position: Director

Appointed: 24 November 1992

Resigned: 07 May 1998

David B.

Position: Director

Appointed: 24 November 1992

Resigned: 28 September 1995

Timothy C.

Position: Director

Appointed: 24 November 1992

Resigned: 07 May 1998

Philip S.

Position: Director

Appointed: 24 November 1992

Resigned: 07 May 1998

Vivien P.

Position: Director

Appointed: 24 November 1992

Resigned: 30 March 1996

Julian A.

Position: Director

Appointed: 05 June 1991

Resigned: 15 August 1991

Michael C.

Position: Director

Appointed: 05 June 1991

Resigned: 19 August 1994

Anthony D.

Position: Director

Appointed: 05 June 1991

Resigned: 19 August 1994

Owen O.

Position: Director

Appointed: 05 June 1991

Resigned: 08 August 1991

Roy F.

Position: Director

Appointed: 05 June 1991

Resigned: 30 March 1996

Peter M.

Position: Director

Appointed: 05 June 1991

Resigned: 31 May 1996

Neil J.

Position: Director

Appointed: 05 June 1991

Resigned: 11 June 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Communicorp Uk Limited from Manchester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Communicorp Group Limited that entered Dublin, Ireland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Communicorp Uk Limited

Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni622021
Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Communicorp Group Limited

1 Grand Canal Quay 6th Floor, 1 Grand Canal Quay, Dublin, Dublin 2, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Republic Of Ireland
Place registered Companies Registration Office
Registration number 162034
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (21 pages)

Company search

Advertisements