CARDIFF BROADCASTING COMPANY LIMITED

CARDIFF BROADCASTING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARDIFF BROADCASTING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01369605
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARDIFF BROADCASTING COMPANY LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is CARDIFF BROADCASTING COMPANY LIMITED located?

    Registered Office Address
    Suite 1, First Floor Coachworks Arcade
    Northgate Street
    CH1 2EY Chester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDIFF BROADCASTING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSILKAR LIMITEDMay 19, 1978May 19, 1978

    What are the latest accounts for CARDIFF BROADCASTING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARDIFF BROADCASTING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for CARDIFF BROADCASTING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on Feb 14, 2025

    1 pagesAD01

    Registered office address changed from Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on Feb 13, 2025

    1 pagesAD01

    Registered office address changed from 7th Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY on Feb 13, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Lee Peter Whitehouse as a director on May 24, 2024

    2 pagesAP01

    Appointment of Mr Lee Peter Whitehouse as a secretary on May 22, 2024

    2 pagesAP03

    Termination of appointment of Colin David Everitt as a secretary on May 22, 2024

    1 pagesTM02

    Termination of appointment of Colin David Everitt as a director on May 22, 2024

    1 pagesTM01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    21 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of CARDIFF BROADCASTING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHOUSE, Lee Peter
    Coachworks Arcade
    Northgate Street
    CH1 2EY Chester
    Suite 1, First Floor
    United Kingdom
    Secretary
    Coachworks Arcade
    Northgate Street
    CH1 2EY Chester
    Suite 1, First Floor
    United Kingdom
    323352560001
    LEE, Mark Anthony
    Coachworks Arcade
    Northgate Street
    CH1 2EY Chester
    Suite 1, First Floor
    United Kingdom
    Director
    Coachworks Arcade
    Northgate Street
    CH1 2EY Chester
    Suite 1, First Floor
    United Kingdom
    United KingdomBritish186392400002
    WHITEHOUSE, Lee Peter
    Coachworks Arcade
    Northgate Street
    CH1 2EY Chester
    Suite 1, First Floor
    United Kingdom
    Director
    Coachworks Arcade
    Northgate Street
    CH1 2EY Chester
    Suite 1, First Floor
    United Kingdom
    United KingdomBritish323371370001
    DEWHURST, Anthony John
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    Secretary
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    British3275560001
    EVERITT, Colin David
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    7th Floor, Xyz Building
    England
    Secretary
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    7th Floor, Xyz Building
    England
    British187302270001
    FLUET, Cliff
    11 Rokesly Avenue
    N8 8NS London
    Secretary
    11 Rokesly Avenue
    N8 8NS London
    British97684290001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    NAISMITH, Roy Cameron
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    Secretary
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    British50349450001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Secretary
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    British59245010001
    SEDDON, Philip John
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    Secretary
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    British31928420002
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    ALLEN, Charles Lamb
    Victoria Road
    W8 5RH London
    71
    Director
    Victoria Road
    W8 5RH London
    71
    United KingdomBritish142635780001
    ALLITT, Julian Bernard
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    Director
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    Germany10764290001
    BLAKE, David Charles
    3 Bryn Gowlg
    Radyr
    CF4 8BZ Cardiff
    Director
    3 Bryn Gowlg
    Radyr
    CF4 8BZ Cardiff
    British78694490002
    CLAY, Glynne Herbert Charles
    Lower House Farm
    Nantyderry
    NP7 9DP Abergavenny
    Monmouthshire
    Director
    Lower House Farm
    Nantyderry
    NP7 9DP Abergavenny
    Monmouthshire
    British12384000001
    CLEALL HARDING, Beverley
    18 Heol Don
    Whitchurch
    CF4 2AU Cardiff
    Director
    18 Heol Don
    Whitchurch
    CF4 2AU Cardiff
    British63293720001
    CLEALL-HARDING, Beverley
    2 Meadowgate Close
    CF14 7EX Cardiff
    Director
    2 Meadowgate Close
    CF14 7EX Cardiff
    British63293720002
    COCKRAM, Timothy John
    Shumway 88 Maindy Road
    Cathays
    CF2 4HQ Cardiff
    South Glamorgan
    Director
    Shumway 88 Maindy Road
    Cathays
    CF2 4HQ Cardiff
    South Glamorgan
    British73651770001
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    CONNOLLY, Michael Joseph
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    Director
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    British3275550001
    DASH, John
    6 Clwyd
    Northcliffe
    CF64 1DZ Penarth
    South Glamorgan
    Director
    6 Clwyd
    Northcliffe
    CF64 1DZ Penarth
    South Glamorgan
    British70980150001
    DAVIDSON, Nicholas
    97 Pen Y Dre
    Rhiwbina
    CF14 6EL Cardiff
    South Glamorgan
    Director
    97 Pen Y Dre
    Rhiwbina
    CF14 6EL Cardiff
    South Glamorgan
    British71050910001
    DAVIES, Paul Richard
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    Director
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    British55332120002
    DEWHURST, Anthony John
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    Director
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    EnglandBritish3275560001
    EVERITT, Colin David
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    7th Floor, Xyz Building
    England
    Director
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    7th Floor, Xyz Building
    England
    EnglandBritish140868130008
    FOX, Roy Frederick
    Pant Farm
    NP7 8UE Abergavenny
    Gwent
    Director
    Pant Farm
    NP7 8UE Abergavenny
    Gwent
    WalesBritish2463260001
    GIBB, Andria Louise
    1 Ellerby Street
    SW6 6EX London
    Director
    1 Ellerby Street
    SW6 6EX London
    United KingdomBritish80326880001
    HARRIS, Peter Jonathan
    381 Wimbledon Park Road
    SW19 6PE London
    Director
    381 Wimbledon Park Road
    SW19 6PE London
    EnglandBritish40917640001
    JARBOE, Norma
    24 Bridge Street
    Llandaff
    CF5 2EL Cardiff
    South Glamorgan
    Director
    24 Bridge Street
    Llandaff
    CF5 2EL Cardiff
    South Glamorgan
    WalesAmerican32389320002
    JOHNSON, Andrew
    Greengables
    CF5 6LH Peterston Super Ely
    Vale Of Glamorgan
    Director
    Greengables
    CF5 6LH Peterston Super Ely
    Vale Of Glamorgan
    British74300410001
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritish77984700001
    JONES, Neil Henry
    19 Amberheart Drive
    Thornhill
    CF4 9HA Cardiff
    South Glamorgan
    Director
    19 Amberheart Drive
    Thornhill
    CF4 9HA Cardiff
    South Glamorgan
    British62638630001
    LEWIS, Anthony Robert
    Castellau
    Llantrisant
    CF72 8LP Pontyclun
    Mid Glamorgan
    Director
    Castellau
    Llantrisant
    CF72 8LP Pontyclun
    Mid Glamorgan
    EnglandBritish66560440001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001

    Who are the persons with significant control of CARDIFF BROADCASTING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Hardman Boulevard
    M3 3AQ Manchester
    Xyz Building
    England
    Jan 01, 2018
    2 Hardman Boulevard
    M3 3AQ Manchester
    Xyz Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration NumberNi622021
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Communicorp Group Limited
    6th Floor, 1 Grand Canal Quay
    Dublin
    1 Grand Canal Quay
    Dublin 2
    Ireland
    Apr 06, 2016
    6th Floor, 1 Grand Canal Quay
    Dublin
    1 Grand Canal Quay
    Dublin 2
    Ireland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredRepublic Of Ireland
    Legal AuthorityCompanies Act 2014
    Place RegisteredCompanies Registration Office
    Registration Number162034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0