Alpha Broadcasting Limited DARLINGTON


Alpha Broadcasting started in year 1994 as Private Limited Company with registration number 02997080. The Alpha Broadcasting company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Darlington at Radio House. Postal code: DL3 7BJ. Since 2023/06/24 Alpha Broadcasting Limited is no longer carrying the name Alpha Radio.

The firm has one director. Graham D., appointed on 1 August 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alpha Broadcasting Limited Address / Contact

Office Address Radio House
Office Address2 11 Woodland Road
Town Darlington
Post code DL3 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02997080
Date of Incorporation Thu, 1st Dec 1994
Industry Radio broadcasting
End of financial Year 30th September
Company age 30 years old
Account next due date Fri, 30th Jun 2023 (272 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 5th Sep 2023 (2023-09-05)
Last confirmation statement dated Mon, 22nd Aug 2022

Company staff

Graham D.

Position: Director

Appointed: 01 August 2019

Jamie B.

Position: Director

Appointed: 31 March 2017

Resigned: 01 August 2019

Andrew P.

Position: Secretary

Appointed: 02 April 2014

Resigned: 31 March 2017

John C.

Position: Director

Appointed: 20 January 2014

Resigned: 31 March 2017

Andrew P.

Position: Director

Appointed: 25 January 2012

Resigned: 31 March 2017

Mark R.

Position: Director

Appointed: 21 April 2010

Resigned: 27 September 2013

John A.

Position: Director

Appointed: 29 March 2010

Resigned: 17 March 2015

Sian W.

Position: Secretary

Appointed: 13 August 2009

Resigned: 02 April 2014

William R.

Position: Director

Appointed: 29 May 2009

Resigned: 31 March 2017

Roger H.

Position: Director

Appointed: 29 May 2009

Resigned: 31 January 2011

Andrew F.

Position: Director

Appointed: 16 January 2009

Resigned: 13 August 2009

Andrew F.

Position: Secretary

Appointed: 28 August 2008

Resigned: 13 August 2009

Radio Investments Limited

Position: Corporate Director

Appointed: 09 September 2005

Resigned: 31 January 2011

Alistair M.

Position: Director

Appointed: 10 May 2004

Resigned: 16 January 2009

Humphrey L.

Position: Director

Appointed: 05 July 2002

Resigned: 24 May 2004

Lynette W.

Position: Secretary

Appointed: 17 March 2002

Resigned: 28 August 2008

John S.

Position: Director

Appointed: 18 December 2001

Resigned: 09 September 2005

John M.

Position: Director

Appointed: 20 November 2000

Resigned: 20 December 2001

Ann W.

Position: Secretary

Appointed: 20 November 2000

Resigned: 17 March 2002

Andrew C.

Position: Director

Appointed: 02 October 2000

Resigned: 31 January 2002

Adrian H.

Position: Secretary

Appointed: 22 September 1999

Resigned: 20 November 2000

Christopher C.

Position: Director

Appointed: 22 September 1999

Resigned: 20 November 2000

Peter B.

Position: Director

Appointed: 25 June 1999

Resigned: 06 September 1999

Graham L.

Position: Director

Appointed: 04 January 1998

Resigned: 20 November 2000

Gary G.

Position: Director

Appointed: 22 May 1997

Resigned: 18 December 2001

Brian L.

Position: Director

Appointed: 17 October 1996

Resigned: 04 January 1999

John M.

Position: Director

Appointed: 25 July 1996

Resigned: 25 June 1999

Allen N.

Position: Director

Appointed: 16 May 1996

Resigned: 22 March 2010

Duncan B.

Position: Director

Appointed: 15 February 1996

Resigned: 10 September 1999

Alex W.

Position: Director

Appointed: 07 December 1995

Resigned: 16 January 1997

Travis B.

Position: Director

Appointed: 17 August 1995

Resigned: 14 August 1997

John B.

Position: Secretary

Appointed: 08 June 1995

Resigned: 10 September 1999

Pamela R.

Position: Director

Appointed: 24 May 1995

Resigned: 30 April 2010

Gary B.

Position: Director

Appointed: 24 May 1995

Resigned: 16 May 1996

Graham B.

Position: Director

Appointed: 24 May 1995

Resigned: 18 January 1996

Allene N.

Position: Director

Appointed: 24 May 1995

Resigned: 30 April 2010

Charles K.

Position: Director

Appointed: 24 May 1995

Resigned: 16 May 1996

Alan N.

Position: Director

Appointed: 24 January 1995

Resigned: 16 May 1996

Eugene M.

Position: Director

Appointed: 10 January 1995

Resigned: 16 May 1996

Paul D.

Position: Director

Appointed: 10 January 1995

Resigned: 16 January 1997

David C.

Position: Director

Appointed: 10 January 1995

Resigned: 18 June 1998

Jeffrey B.

Position: Director

Appointed: 10 January 1995

Resigned: 03 June 1996

Anne B.

Position: Nominee Secretary

Appointed: 01 December 1994

Resigned: 08 June 1995

Poh L.

Position: Nominee Director

Appointed: 01 December 1994

Resigned: 10 January 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Jamie Branson Limited from London, England. This PSC is categorised as "a limited by shares", 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.

Jamie Branson Limited

86 - 90 Paul Street, Shoreditch, London, Uk, EC2A 4NE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08023863
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alpha Radio June 24, 2023
A1 Fm July 22, 1998
Devkey January 18, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand   11 
Current Assets140 529     
Net Assets Liabilities137 94957 26457 264111
Other
Description Share Type    1 
Called Up Share Capital Not Paid Not Expressed As Current Asset 57 26457 26457 26411
Creditors322 068     
Fixed Assets57 26457 264    
Net Current Assets Liabilities181 539     
Number Shares Allotted  57 26457 26411
Par Value Share  1111
Total Assets Less Current Liabilities124 27557 264    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2021/09/30
filed on: 20th, June 2023
Free Download (2 pages)

Company search

Advertisements