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

RUGBY BROADCASTING COMPANY LIMITED

30 LEICESTER SQUARE, LONDON, WC2H 7LA,
Company Registration Number
03243997
Private Limited Company
Active

Company Overview

About Rugby Broadcasting Company Ltd
RUGBY BROADCASTING COMPANY LIMITED was founded on 1996-08-30 and has its registered office in London. The organisation's status is listed as "Active". Rugby Broadcasting Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RUGBY BROADCASTING COMPANY LIMITED
 
Legal Registered Office
30 LEICESTER SQUARE
LONDON
WC2H 7LA
Other companies in CV8
 
Filing Information
Company Number 03243997
Company ID Number 03243997
Date formed 1996-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB792071032  
Last Datalog update: 2024-01-06 19:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUGBY BROADCASTING COMPANY 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 RUGBY BROADCASTING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WENDY MONICA PALLOT
Company Secretary 2009-06-17
STEPHEN ORCHARD
Director 2009-06-17
WENDY MONICA PALLOT
Director 2009-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN SWANSTON
Company Secretary 2006-02-28 2009-06-17
ROBERT LAWIE FREDERICK BURGESS
Director 2006-02-28 2009-06-17
ANDREW JOHN SWANSTON
Director 2006-02-28 2009-06-17
JONATHAN HEWSON
Director 2005-02-18 2006-12-01
JEREMY MARK ROODHOUSE
Director 2001-03-14 2006-11-22
JULIAN HOTCHKISS
Director 2005-04-22 2006-04-28
TIMOTHY EUSTACE
Company Secretary 2001-12-21 2006-02-28
BRIAN ROBERT CHESTER
Director 2002-01-25 2006-02-28
ANDREW TIMMS CRAIG
Director 1997-12-02 2006-02-28
BARRY HUNT
Director 1997-09-01 2006-02-28
ROBIN ANDREJ RICHTER
Director 2001-11-23 2006-02-28
MARTIN STEPHEN MUMFORD
Director 2002-08-16 2005-03-31
MARC DANIEL BOND
Director 2001-12-21 2003-03-14
GERALDINE AITKEN
Director 2001-01-10 2002-12-20
ANDREW MAYERS
Company Secretary 1997-12-02 2001-12-21
ROBERT LAWIE FREDERICK BURGESS
Director 2001-03-27 2001-12-21
STEPHEN MICHAEL OATES
Director 2001-01-10 2001-03-09
ANDREW DAVID CHARLES HADDOW
Director 1998-11-24 2000-03-24
VIRGINIA BARBARA MURFIN
Director 1997-12-02 1999-10-06
CAROLYN JUNE FORMAN
Director 1998-01-12 1999-09-24
DAVID MICHAEL WAINE
Director 1998-08-11 1999-08-04
MICHAEL HUTCHBY
Director 1997-12-02 1998-11-03
THOMAS ANDREW BEESLEY
Director 1996-08-30 1998-08-11
DAVID MICHAEL WAINE
Company Secretary 1996-08-30 1997-12-02
CHRISTOPHER JOHN WIGHTMAN JEE
Director 1997-09-09 1997-11-27
DAVID MICHAEL WAINE
Director 1996-08-30 1997-09-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-08-30 1996-08-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-08-30 1996-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY MONICA PALLOT THE NEW 102 LIMITED Company Secretary 2009-06-17 CURRENT 1995-05-30 Active
WENDY MONICA PALLOT SIDEINDEX LIMITED Company Secretary 2009-06-17 CURRENT 2000-05-31 Active
WENDY MONICA PALLOT TOUCH WARWICK LIMITED Company Secretary 2009-06-17 CURRENT 2004-11-25 Active
WENDY MONICA PALLOT CENTRE BROADCASTING LIMITED Company Secretary 2009-06-17 CURRENT 1996-12-19 Active
WENDY MONICA PALLOT TOUCH BROADCASTING LIMITED Company Secretary 2009-06-17 CURRENT 1989-09-22 Active
STEPHEN ORCHARD THE NEW 102 LIMITED Director 2009-06-17 CURRENT 1995-05-30 Active
STEPHEN ORCHARD SIDEINDEX LIMITED Director 2009-06-17 CURRENT 2000-05-31 Active
STEPHEN ORCHARD TOUCH WARWICK LIMITED Director 2009-06-17 CURRENT 2004-11-25 Active
STEPHEN ORCHARD CENTRE BROADCASTING LIMITED Director 2009-06-17 CURRENT 1996-12-19 Active
STEPHEN ORCHARD TOUCH BROADCASTING LIMITED Director 2009-06-17 CURRENT 1989-09-22 Active
STEPHEN ORCHARD QUIDEM LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
STEPHEN ORCHARD QUIDEM MIDLANDS LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
STEPHEN ORCHARD PRISON RADIO ASSOCIATION Director 2008-07-09 CURRENT 2005-09-22 Active
WENDY MONICA PALLOT HART PUBLISHING LTD. Director 2013-09-02 CURRENT 1997-01-24 Active
WENDY MONICA PALLOT SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
WENDY MONICA PALLOT BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
WENDY MONICA PALLOT THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
WENDY MONICA PALLOT BLOOMSBURY MEDIA LIMITED Director 2011-04-08 CURRENT 2007-10-30 Active
WENDY MONICA PALLOT CHRISTOPHER HELM (PUBLISHERS) LIMITED Director 2011-04-08 CURRENT 1985-10-08 Active
WENDY MONICA PALLOT A. & C. BLACK (DISTRIBUTION) LIMITED Director 2011-04-08 CURRENT 1974-06-11 Active
WENDY MONICA PALLOT F.LEWIS,(PUBLISHERS),LIMITED Director 2011-04-08 CURRENT 1931-11-20 Active
WENDY MONICA PALLOT BLOOMSBURY PROFESSIONAL LIMITED Director 2011-04-08 CURRENT 2004-09-16 Active
WENDY MONICA PALLOT JOHN WISDEN (HOLDINGS) LIMITED Director 2011-04-08 CURRENT 2007-05-25 Active
WENDY MONICA PALLOT REED'S ALMANAC LIMITED Director 2011-04-08 CURRENT 1998-11-20 Active
WENDY MONICA PALLOT BANBURY BROADCASTING COMPANY LTD Director 2010-09-30 CURRENT 2008-12-23 Active
WENDY MONICA PALLOT THE NEW 102 LIMITED Director 2009-06-17 CURRENT 1995-05-30 Active
WENDY MONICA PALLOT SIDEINDEX LIMITED Director 2009-06-17 CURRENT 2000-05-31 Active
WENDY MONICA PALLOT TOUCH WARWICK LIMITED Director 2009-06-17 CURRENT 2004-11-25 Active
WENDY MONICA PALLOT CENTRE BROADCASTING LIMITED Director 2009-06-17 CURRENT 1996-12-19 Active
WENDY MONICA PALLOT TOUCH BROADCASTING LIMITED Director 2009-06-17 CURRENT 1989-09-22 Active
WENDY MONICA PALLOT QUIDEM LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
WENDY MONICA PALLOT QUIDEM MIDLANDS LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
WENDY MONICA PALLOT CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) Director 2008-08-28 CURRENT 1982-08-11 Active

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
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-31Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-13DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER
2023-07-13APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER
2023-03-24Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-24Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-03-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-24Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-24Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-09CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-10-11AD04Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA
2021-10-07PSC05Change of details for Quidem Midlands Limited as a person with significant control on 2021-10-07
2021-10-06AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORCHARD
2021-08-04AP01DIRECTOR APPOINTED MR DARREN DAVID SINGER
2021-08-04TM02Termination of appointment of Stephen Orchard on 2021-07-30
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
2021-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-29TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2020-11-29AP03Appointment of Mr Stephen Orchard as company secretary on 2020-10-19
2020-11-29TM02Termination of appointment of Wendy Monica Pallot on 2020-10-19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-13AD02Register inspection address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ United Kingdom to 12-14 Warwick Street Coventry CV5 6ET
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-11-09AD02Register inspection address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 400100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 400100
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-02AD03Registers moved to registered inspection location of Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 400100
2014-10-30AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 400100
2013-10-31AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16MG01Particulars of a mortgage or charge / charge no: 1
2012-06-08CH03Secretary's details changed
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ORCHARD / 01/05/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/05/2012
2011-11-09AR0130/10/11 ANNUAL RETURN FULL LIST
2011-11-09AD02Register inspection address has been changed
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-10AR0130/10/10 FULL LIST
2010-10-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT G4 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE
2009-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-05AR0130/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PALLOT / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ORCHARD / 04/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY PALLOT / 04/11/2009
2009-07-16MISCSECTION 519
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW SWANSTON
2009-06-22288aDIRECTOR AND SECRETARY APPOINTED WENDY PALLOT
2009-06-22288aDIRECTOR APPOINTED STEPHEN ORCHARD
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BURGESS
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM P O BOX 7 NEWSPAPER HOUSE DALSTON ROAD CARLISLE CUMBRIA CA2 5UA
2008-11-04363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-30190LOCATION OF DEBENTURE REGISTER
2007-12-21363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-14288bDIRECTOR RESIGNED
2006-11-23363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23353LOCATION OF REGISTER OF MEMBERS
2006-11-22288bDIRECTOR RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-16288bSECRETARY RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 20 MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1AA
2006-06-16225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-04-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-01363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-27288bDIRECTOR RESIGNED
2005-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-03-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-08363aRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-20353LOCATION OF REGISTER OF MEMBERS
2004-01-20363aRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2004-01-08190LOCATION OF DEBENTURE REGISTER
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 RUGBY BROADCASTING COMPANY 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 RUGBY BROADCASTING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 372,673

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 RUGBY BROADCASTING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 400,100
Cash Bank In Hand 2012-01-01 £ 93,698
Current Assets 2012-01-01 £ 146,404
Debtors 2012-01-01 £ 52,706
Shareholder Funds 2012-01-01 £ 226,269

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUGBY BROADCASTING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUGBY BROADCASTING COMPANY LIMITED
Trademarks
We have not found any records of RUGBY BROADCASTING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RUGBY BROADCASTING COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rugby Borough Council 2010-04-15 GBP £4,550 Private Sector Housing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RUGBY BROADCASTING COMPANY 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 RUGBY BROADCASTING COMPANY 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 RUGBY BROADCASTING COMPANY 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.