Stafford Radio Broadcasting Limited STAFFORD


Founded in 2013, Stafford Radio Broadcasting, classified under reg no. 08381517 is an active company. Currently registered at 27 Crabbery Street ST16 2BA, Stafford the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Amy J., Stuart H.. Of them, Stuart H. has been with the company the longest, being appointed on 13 December 2022 and Amy J. has been with the company for the least time - from 15 December 2023. As of 25 April 2024, there were 19 ex directors - Janet S., Craig B. and others listed below. There were no ex secretaries.

Stafford Radio Broadcasting Limited Address / Contact

Office Address 27 Crabbery Street
Town Stafford
Post code ST16 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08381517
Date of Incorporation Wed, 30th Jan 2013
Industry Radio broadcasting
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Amy J.

Position: Director

Appointed: 15 December 2023

Stuart H.

Position: Director

Appointed: 13 December 2022

Janet S.

Position: Director

Appointed: 26 January 2023

Resigned: 13 September 2023

Craig B.

Position: Director

Appointed: 19 January 2023

Resigned: 14 September 2023

Michael C.

Position: Director

Appointed: 17 January 2023

Resigned: 16 December 2023

Gary H.

Position: Director

Appointed: 01 October 2019

Resigned: 28 December 2022

Matthew S.

Position: Director

Appointed: 27 May 2016

Resigned: 05 January 2023

Ray C.

Position: Director

Appointed: 17 March 2016

Resigned: 13 July 2016

Jonathan P.

Position: Director

Appointed: 17 March 2016

Resigned: 31 May 2018

Michael H.

Position: Director

Appointed: 20 June 2014

Resigned: 31 August 2015

Maxine M.

Position: Director

Appointed: 01 May 2014

Resigned: 23 March 2015

Raymond C.

Position: Director

Appointed: 01 May 2014

Resigned: 21 August 2015

Andrew C.

Position: Director

Appointed: 01 May 2014

Resigned: 12 December 2022

Richard B.

Position: Director

Appointed: 02 December 2013

Resigned: 28 December 2014

Stuart H.

Position: Director

Appointed: 18 March 2013

Resigned: 17 March 2016

Steven M.

Position: Director

Appointed: 18 March 2013

Resigned: 17 March 2016

Jennifer S.

Position: Director

Appointed: 18 March 2013

Resigned: 04 November 2013

Martyn W.

Position: Director

Appointed: 18 March 2013

Resigned: 28 December 2014

Gary H.

Position: Director

Appointed: 11 March 2013

Resigned: 11 June 2013

David G.

Position: Director

Appointed: 30 January 2013

Resigned: 07 June 2013

Julian E.

Position: Director

Appointed: 30 January 2013

Resigned: 03 June 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Stuart H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Michael C. This PSC has significiant influence or control over the company,.

Stuart H.

Notified on 14 December 2022
Nature of control: significiant influence or control

Michael C.

Notified on 17 January 2023
Ceased on 16 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth854-1 663        
Balance Sheet
Cash Bank In Hand3 870937        
Cash Bank On Hand 9374 1462 5932 17811 86210 66710 88912 3624 794
Current Assets8 4577 36021 7954 4324 21916 37813 25412 42215 8067 511
Debtors4 5876 42317 6491 8392 0414 5162 5871 5333 4442 717
Net Assets Liabilities -1 6636 658-6 171-9 238-534 7995 9985 380-3 146
Net Assets Liabilities Including Pension Asset Liability854-1 663        
Other Debtors 1 683        
Property Plant Equipment 7 45015 72311 7269 2017 6657 4816 6323 954 
Tangible Fixed Assets1 8837 450        
Reserves/Capital
Profit Loss Account Reserve854-1 663        
Shareholder Funds854-1 663        
Other
Accruals Deferred Income1 5381 153        
Accrued Liabilities Deferred Income 6 0194 2351 8236 86712 7147 5816 7968 5838 021
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 1531 8651 6491 486787590443332249
Accumulated Depreciation Impairment Property Plant Equipment 3 8679 30613 36316 49819 18022 20525 63826 50528 952
Average Number Employees During Period 654323333
Corporation Tax Payable      14443297 
Creditors 13 83026 00818 45221 17223 30913 92511 35313 29713 987
Creditors Due Within One Year7 94813 830        
Increase From Depreciation Charge For Year Property Plant Equipment  5 4394 0573 1352 6823 0253 4332 7532 447
Net Current Assets Liabilities509-6 470-4 213-14 020-16 953-6 931-6711 0692 509-6 476
Other Creditors    5535535535535533 870
Other Taxation Social Security Payable 659        
Prepayments Accrued Income 3 0327 6682282358792811 2331 3691 133
Property Plant Equipment Gross Cost 11 31725 02925 08925 69926 84529 68632 27030 45932 531
Provisions For Liabilities Balance Sheet Subtotal 1 4902 9872 228  1 4211 260751 
Provisions For Liabilities Charges 1 490        
Recoverable Value-added Tax   188      
Tangible Fixed Assets Additions 8 772        
Tangible Fixed Assets Cost Or Valuation2 54511 317        
Tangible Fixed Assets Depreciation6623 867        
Tangible Fixed Assets Depreciation Charged In Period 3 205        
Total Additions Including From Business Combinations Property Plant Equipment  13 712606101 1462 8412 5842732 072
Total Assets Less Current Liabilities2 39298011 510-2 294-7 7527346 8107 7016 463-2 897
Trade Creditors Trade Payables 5 48914 44812 8009 4213 984  -486540
Trade Debtors Trade Receivables 1 7089 9811 9322 1764 0072 3063002 0751 584
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 886 
Disposals Property Plant Equipment        2 084 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Sat, 16th Dec 2023
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements