Company Information for RUGBY BROADCASTING COMPANY LIMITED
30 LEICESTER SQUARE, LONDON, WC2H 7LA,
|
Company Registration Number
03243997
Private Limited Company
Active |
Company Name | |
---|---|
RUGBY BROADCASTING COMPANY LIMITED | |
Legal Registered Office | |
30 LEICESTER SQUARE LONDON WC2H 7LA Other companies in CV8 | |
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 |
Last Datalog update: | 2024-01-06 19:45:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WENDY MONICA PALLOT |
||
STEPHEN ORCHARD |
||
WENDY MONICA PALLOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN SWANSTON |
Company Secretary | ||
ROBERT LAWIE FREDERICK BURGESS |
Director | ||
ANDREW JOHN SWANSTON |
Director | ||
JONATHAN HEWSON |
Director | ||
JEREMY MARK ROODHOUSE |
Director | ||
JULIAN HOTCHKISS |
Director | ||
TIMOTHY EUSTACE |
Company Secretary | ||
BRIAN ROBERT CHESTER |
Director | ||
ANDREW TIMMS CRAIG |
Director | ||
BARRY HUNT |
Director | ||
ROBIN ANDREJ RICHTER |
Director | ||
MARTIN STEPHEN MUMFORD |
Director | ||
MARC DANIEL BOND |
Director | ||
GERALDINE AITKEN |
Director | ||
ANDREW MAYERS |
Company Secretary | ||
ROBERT LAWIE FREDERICK BURGESS |
Director | ||
STEPHEN MICHAEL OATES |
Director | ||
ANDREW DAVID CHARLES HADDOW |
Director | ||
VIRGINIA BARBARA MURFIN |
Director | ||
CAROLYN JUNE FORMAN |
Director | ||
DAVID MICHAEL WAINE |
Director | ||
MICHAEL HUTCHBY |
Director | ||
THOMAS ANDREW BEESLEY |
Director | ||
DAVID MICHAEL WAINE |
Company Secretary | ||
CHRISTOPHER JOHN WIGHTMAN JEE |
Director | ||
DAVID MICHAEL WAINE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NEW 102 LIMITED | Company Secretary | 2009-06-17 | CURRENT | 1995-05-30 | Active | |
SIDEINDEX LIMITED | Company Secretary | 2009-06-17 | CURRENT | 2000-05-31 | Active | |
TOUCH WARWICK LIMITED | Company Secretary | 2009-06-17 | CURRENT | 2004-11-25 | Active | |
CENTRE BROADCASTING LIMITED | Company Secretary | 2009-06-17 | CURRENT | 1996-12-19 | Active | |
TOUCH BROADCASTING LIMITED | Company Secretary | 2009-06-17 | CURRENT | 1989-09-22 | Active | |
THE NEW 102 LIMITED | Director | 2009-06-17 | CURRENT | 1995-05-30 | Active | |
SIDEINDEX LIMITED | Director | 2009-06-17 | CURRENT | 2000-05-31 | Active | |
TOUCH WARWICK LIMITED | Director | 2009-06-17 | CURRENT | 2004-11-25 | Active | |
CENTRE BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1996-12-19 | Active | |
TOUCH BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1989-09-22 | Active | |
QUIDEM LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
QUIDEM MIDLANDS LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
PRISON RADIO ASSOCIATION | Director | 2008-07-09 | CURRENT | 2005-09-22 | Active | |
HART PUBLISHING LTD. | Director | 2013-09-02 | CURRENT | 1997-01-24 | Active | |
SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY | Director | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2018-04-17 | |
BLOOMSBURY INDIA UK LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED | Director | 2011-07-09 | CURRENT | 1999-08-24 | Active | |
BLOOMSBURY MEDIA LIMITED | Director | 2011-04-08 | CURRENT | 2007-10-30 | Active | |
CHRISTOPHER HELM (PUBLISHERS) LIMITED | Director | 2011-04-08 | CURRENT | 1985-10-08 | Active | |
A. & C. BLACK (DISTRIBUTION) LIMITED | Director | 2011-04-08 | CURRENT | 1974-06-11 | Active | |
F.LEWIS,(PUBLISHERS),LIMITED | Director | 2011-04-08 | CURRENT | 1931-11-20 | Active | |
BLOOMSBURY PROFESSIONAL LIMITED | Director | 2011-04-08 | CURRENT | 2004-09-16 | Active | |
JOHN WISDEN (HOLDINGS) LIMITED | Director | 2011-04-08 | CURRENT | 2007-05-25 | Active | |
REED'S ALMANAC LIMITED | Director | 2011-04-08 | CURRENT | 1998-11-20 | Active | |
BANBURY BROADCASTING COMPANY LTD | Director | 2010-09-30 | CURRENT | 2008-12-23 | Active | |
THE NEW 102 LIMITED | Director | 2009-06-17 | CURRENT | 1995-05-30 | Active | |
SIDEINDEX LIMITED | Director | 2009-06-17 | CURRENT | 2000-05-31 | Active | |
TOUCH WARWICK LIMITED | Director | 2009-06-17 | CURRENT | 2004-11-25 | Active | |
CENTRE BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1996-12-19 | Active | |
TOUCH BROADCASTING LIMITED | Director | 2009-06-17 | CURRENT | 1989-09-22 | Active | |
QUIDEM LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
QUIDEM MIDLANDS LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) | Director | 2008-08-28 | CURRENT | 1982-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 30 Leicester Square London WC2H 7LA | |
PSC05 | Change of details for Quidem Midlands Limited as a person with significant control on 2021-10-07 | |
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORCHARD | |
AP01 | DIRECTOR APPOINTED MR DARREN DAVID SINGER | |
TM02 | Termination of appointment of Stephen Orchard on 2021-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT | |
AP03 | Appointment of Mr Stephen Orchard as company secretary on 2020-10-19 | |
TM02 | Termination of appointment of Wendy Monica Pallot on 2020-10-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD02 | Register 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AD02 | Register 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 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 400100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 400100 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 400100 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 400100 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
CH03 | Secretary's details changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ORCHARD / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/05/2012 | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM UNIT G4 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY PALLOT / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ORCHARD / 04/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WENDY PALLOT / 04/11/2009 | |
MISC | SECTION 519 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW SWANSTON | |
288a | DIRECTOR AND SECRETARY APPOINTED WENDY PALLOT | |
288a | DIRECTOR APPOINTED STEPHEN ORCHARD | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BURGESS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM P O BOX 7 NEWSPAPER HOUSE DALSTON ROAD CARLISLE CUMBRIA CA2 5UA | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 20 MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1AA | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 372,673 |
---|
Creditors and other liabilities
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rugby Borough Council | |
|
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.
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. |