Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRADFORD CITY RADIO LIMITED
Company Information for

BRADFORD CITY RADIO LIMITED

SUNRISE HOUSE, 140 EAST PARADE, BRADFORD, BD1 5BP,
Company Registration Number
02355348
Private Limited Company
Active

Company Overview

About Bradford City Radio Ltd
BRADFORD CITY RADIO LIMITED was founded on 1989-03-06 and has its registered office in Bradford. The organisation's status is listed as "Active". Bradford City Radio Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRADFORD CITY RADIO LIMITED
 
Legal Registered Office
SUNRISE HOUSE
140 EAST PARADE
BRADFORD
BD1 5BP
Other companies in BD1
 
Filing Information
Company Number 02355348
Company ID Number 02355348
Date formed 1989-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-06 21:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADFORD CITY RADIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRADFORD CITY RADIO LIMITED

Current Directors
Officer Role Date Appointed
USHA DEVI PARMAR
Company Secretary 1995-06-20
RAJAN PARMAR
Director 2007-01-08
USHA DEVI PARMAR
Director 1992-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ABDUL BARY MALIK
Director 2000-07-03 2016-05-10
AJ DUPORT TENZI
Director 1995-08-31 2013-12-19
HARDEEP GILL
Director 1994-06-30 2004-01-15
RIFAT ALI
Director 2000-07-03 2001-11-28
RAMINDAR SINGH
Director 2000-07-03 2001-11-28
MOHAMMED ZIARAT
Director 2000-07-03 2001-11-28
MOHAMMED ISHFAQ
Director 1993-09-30 1996-07-03
TAHIR RIAZ KHAN
Director 1995-08-31 1996-07-03
GEETA VARMA
Director 1992-03-06 1995-08-29
GEETA KOHLI
Company Secretary 1992-03-06 1995-06-20
RAVINDER KUMAR JAIN
Director 1994-06-30 1995-01-31
RAVINDER JAIN
Director 1994-06-30 1995-01-31
AVTAR LIT
Director 1992-03-06 1994-06-30
HARDEEP GILL
Director 1992-03-06 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
USHA DEVI PARMAR ENIGMA (GB) LTD Company Secretary 2006-11-01 CURRENT 2006-11-01 Dissolved 2015-12-08
USHA DEVI PARMAR THE VOICE OF ... LIMITED Company Secretary 2002-10-01 CURRENT 1999-09-22 Dissolved 2015-12-08
RAJAN PARMAR SPICE TRAVEL LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-10-11
RAJAN PARMAR MASTI TELEVISION LIMITED Director 2014-04-15 CURRENT 2014-03-10 Dissolved 2016-01-19
RAJAN PARMAR ENIGMA (GB) LTD Director 2006-11-01 CURRENT 2006-11-01 Dissolved 2015-12-08
RAJAN PARMAR SPICE ENTERTAINMENT LIMITED Director 1999-03-17 CURRENT 1999-01-19 Active
USHA DEVI PARMAR SUNRISE RADIO MIDLANDS LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
USHA DEVI PARMAR MASTI TELEVISION LIMITED Director 2014-04-14 CURRENT 2014-03-10 Dissolved 2016-01-19
USHA DEVI PARMAR SPICE ENTERTAINMENT LIMITED Director 2013-01-03 CURRENT 1999-01-19 Active
USHA DEVI PARMAR MASTI RADIO LIMITED Director 2003-09-11 CURRENT 2003-09-11 Dissolved 2017-02-28
USHA DEVI PARMAR THE VOICE OF ... LIMITED Director 1999-09-22 CURRENT 1999-09-22 Dissolved 2015-12-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-03-07CONFIRMATION STATEMENT MADE ON 28/02/25, WITH NO UPDATES
2024-03-07CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-22Change of details for Mrs Usha Devi Parmar as a person with significant control on 2023-01-17
2023-02-22CESSATION OF RAJAN PARMAR AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22SECRETARY'S DETAILS CHNAGED FOR MRS USHA DEVI PARMAR on 2023-02-10
2023-02-22Director's details changed for Mr Rajan Parmar on 2023-02-10
2023-02-22Director's details changed for Mrs Usha Devi Parmar on 2023-02-10
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-24CH01Director's details changed for Mr Rajan Parmar on 2022-02-22
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM 55 Leeds Road Little Germany Bradford West Yorkshire BD1 5AF
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023553480006
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL BARY MALIK
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-08AR0106/03/16 ANNUAL RETURN FULL LIST
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-12AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-28AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR AJ DUPORT TENZI
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0106/03/13 ANNUAL RETURN FULL LIST
2012-05-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0106/03/12 ANNUAL RETURN FULL LIST
2011-06-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0106/03/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS USHA DEVI PARMAR / 03/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL BARY MALIK / 03/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AJ DUPORT TENZI / 03/03/2010
2009-11-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-06363aReturn made up to 06/03/09; full list of members
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-07190LOCATION OF DEBENTURE REGISTER
2008-03-07353LOCATION OF REGISTER OF MEMBERS
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / RAJAN PARMAR / 07/03/2008
2008-03-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / USHA PARMAR / 07/03/2008
2008-03-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / USHA PARMAR / 07/03/2008
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / RAJAN PARMAR / 07/03/2008
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 30 CHAPEL STREET BRADFORD WEST YORKSHIRE BD1 5DN
2007-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-01-29288bDIRECTOR RESIGNED
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-20363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-20363(288)DIRECTOR RESIGNED
2002-03-20363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-16363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21288aNEW DIRECTOR APPOINTED
2000-04-05363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-20287REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 1378 LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 8NE
1999-04-07363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-03363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1997-05-07225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98
1997-05-07287REGISTERED OFFICE CHANGED ON 07/05/97 FROM: JAYKAY HOUSE 39-43 HIGH ROAD ICKENHAM UXBRIDGE MIDDLESEX UB10 8LF
1997-03-19363sRETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS
1997-03-12AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-07288bDIRECTOR RESIGNED
1997-03-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to BRADFORD CITY RADIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRADFORD CITY RADIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-27 Outstanding CITY OF BRADFORD METROPOLITAN DISTRICT COUNCIL
DEBENTURE 2006-04-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-04-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1990-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 77,623
Creditors Due After One Year 2012-03-31 £ 91,089
Creditors Due Within One Year 2013-03-31 £ 107,171
Creditors Due Within One Year 2012-03-31 £ 98,811
Provisions For Liabilities Charges 2013-03-31 £ 9,910
Provisions For Liabilities Charges 2012-03-31 £ 8,479

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRADFORD CITY RADIO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 250,000
Called Up Share Capital 2012-03-31 £ 250,000
Cash Bank In Hand 2013-03-31 £ 85,278
Cash Bank In Hand 2012-03-31 £ 60,703
Current Assets 2013-03-31 £ 152,689
Current Assets 2012-03-31 £ 123,614
Debtors 2013-03-31 £ 67,411
Debtors 2012-03-31 £ 62,911
Secured Debts 2013-03-31 £ 77,623
Secured Debts 2012-03-31 £ 91,089
Shareholder Funds 2013-03-31 £ 1,079,617
Shareholder Funds 2012-03-31 £ 1,055,610
Tangible Fixed Assets 2013-03-31 £ 1,121,632
Tangible Fixed Assets 2012-03-31 £ 1,130,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRADFORD CITY RADIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADFORD CITY RADIO LIMITED
Trademarks
We have not found any records of BRADFORD CITY RADIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADFORD CITY RADIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as BRADFORD CITY RADIO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRADFORD CITY RADIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADFORD CITY RADIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADFORD CITY RADIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.