Manchester
M3 3AQ
Director Name | Mr Colin David Everitt |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(20 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Xyz Building 2 Hardman Boulevard Manchester M3 3AQ |
Secretary Name | Mr Colin David Everitt |
---|---|
Status | Current |
Appointed | 04 April 2019(20 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Manchester M3 3AQ |
Director Name | Mr Robert Clifford William Owen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 St Leonards Road Bengeo Hertford Hertfordshire SG14 3JW |
Secretary Name | Simon Gosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 20 Woodland Mount Hertford Hertfordshire SG13 7JD |
Director Name | Lester Norman Cowling |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 2004) |
Role | Group Editor |
Correspondence Address | Landrake Beach Road, West Bexington Dorchester Dorset DT2 9DG |
Director Name | Malcolm William Hall |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | Gibraltar Farm Mont Des Vignes St Peter Jersey Channel Islands JE3 7BD |
Director Name | Simon Gosby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 July 2005) |
Role | Project Manager |
Correspondence Address | 20 Woodland Mount Hertford Hertfordshire SG13 7JD |
Director Name | Mr David John Suckling |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 143 Ware Road Hertford Hertfordshire SG13 7EG |
Director Name | Darrell Noel Thomas |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2005) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 515 Durdar Road Carlisle Cumbria CA2 4TU |
Director Name | Ian Harley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | 53 Madison Heights Coopers Row Lytham St Annes FY8 4UD |
Director Name | Brett Harley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 April 2019) |
Role | Company Director |
Correspondence Address | The Pump House Knebworth Park Knebworth Hertfordshire SG3 6HQ |
Director Name | Mr John Michael Kent |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 April 2019) |
Role | Company Director |
Correspondence Address | The Pump House Knebworth Park Knebworth Hertfordshire SG3 6HQ |
Secretary Name | Brett Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 April 2019) |
Role | Company Director |
Correspondence Address | The Pump House Knebworth Park Knebworth Hertfordshire SG3 6HQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.bobfm.co.uk |
---|---|
Telephone | 01438 422106 |
Telephone region | Stevenage |
Registered Address | Xyz Building 2 Hardman Boulevard Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£665,256 |
Cash | £4,207 |
Current Liabilities | £867,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
2 March 2001 | Delivered on: 9 March 2001 Persons entitled: The Right Honourable David Antony Fromanteel Second Baron Cobbold of Knebworth the Right Honourable Christine Elizabeth Baroness Cobbold of Knebbworth and Richard Anthonygriffiths Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date made between the trustees of lady cobbolds 1987 settlement (1)radio hertford (commercial) limited (2) of the old pump house knebworth and the non-performance of its obligations thereunder and/or the rent deposit deed. Particulars: By way of first legal charge the sum of £6,462.50. Outstanding |
---|---|
20 February 2001 | Delivered on: 7 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages) |
---|---|
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
27 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
27 April 2023 | Satisfaction of charge 2 in full (1 page) |
5 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages) |
5 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
21 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
21 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
27 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Colin David Everitt on 12 March 2021 (2 pages) |
11 February 2021 | Full accounts made up to 31 December 2019 (25 pages) |
15 July 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mr Colin David Everitt as a secretary on 4 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Mark Anthony Lee as a director on 4 April 2019 (2 pages) |
9 April 2019 | Cessation of Shadow Radio Holdings Ltd as a person with significant control on 4 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Brett Harley as a secretary on 4 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Colin David Everitt as a director on 4 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of John Michael Kent as a director on 4 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Brett Harley as a director on 4 April 2019 (1 page) |
9 April 2019 | Notification of Communicorp Uk Limited as a person with significant control on 4 April 2019 (2 pages) |
9 April 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
5 April 2019 | Registered office address changed from The Pump House Knebworth Park Knebworth Hertfordshire SG3 6HQ to Xyz Building 2 Hardman Boulevard Manchester M3 3AQ on 5 April 2019 (1 page) |
4 April 2019 | Satisfaction of charge 1 in full (1 page) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 May 2016 | Annual return made up to 23 April 2016 Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 Statement of capital on 2016-05-20
|
12 May 2016 | Director's details changed for Mr John Michael Kent on 20 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Brett Harley on 20 April 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Brett Harley on 20 April 2016 (1 page) |
12 May 2016 | Secretary's details changed for Brett Harley on 20 April 2016 (1 page) |
12 May 2016 | Director's details changed for Mr John Michael Kent on 20 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Brett Harley on 20 April 2016 (2 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Termination of appointment of Ian Harley as a director (1 page) |
30 April 2010 | Termination of appointment of Ian Harley as a director (1 page) |
30 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 August 2008 | Return made up to 23/04/08; full list of members (4 pages) |
26 August 2008 | Return made up to 23/04/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
31 May 2007 | Return made up to 23/04/07; full list of members
|
31 May 2007 | Return made up to 23/04/07; full list of members
|
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members
|
16 May 2006 | Return made up to 23/04/06; full list of members
|
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | Ad 27/06/03--------- £ si 9500@1 (3 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Ad 27/06/03--------- £ si 9500@1 (3 pages) |
31 August 2005 | Ad 31/08/02--------- £ si 40000@1 (6 pages) |
31 August 2005 | Ad 31/08/02--------- £ si 40000@1 (6 pages) |
26 July 2005 | Ad 28/11/04--------- £ si 800@1 (2 pages) |
26 July 2005 | Ad 27/06/03--------- £ si 9000@1 (3 pages) |
26 July 2005 | Ad 28/11/04--------- £ si 800@1 (2 pages) |
26 July 2005 | Return made up to 23/04/05; full list of members
|
26 July 2005 | Ad 27/06/03--------- £ si 9000@1 (3 pages) |
26 July 2005 | Ad 31/08/04--------- £ si 50000@1 (3 pages) |
26 July 2005 | Ad 30/04/04--------- £ si 6000@1 (3 pages) |
26 July 2005 | Return made up to 23/04/05; full list of members
|
26 July 2005 | Ad 31/08/04--------- £ si 50000@1 (3 pages) |
26 July 2005 | Ad 30/04/04--------- £ si 6000@1 (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 August 2004 | Return made up to 23/04/04; full list of members (13 pages) |
20 August 2004 | Return made up to 23/04/04; full list of members (13 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 23/04/03; full list of members (13 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 23/04/03; full list of members (13 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 June 2002 | Return made up to 23/04/02; full list of members (8 pages) |
2 June 2002 | Return made up to 23/04/02; full list of members (8 pages) |
2 June 2002 | Nc inc already adjusted 02/10/01 (1 page) |
2 June 2002 | Ad 01/03/02-31/03/02 £ si 10500@1=10500 £ ic 304100/314600 (2 pages) |
2 June 2002 | Ad 01/03/02-31/03/02 £ si 9000@1=9000 £ ic 314600/323600 (8 pages) |
2 June 2002 | Ad 01/03/02-31/03/02 £ si 10500@1=10500 £ ic 304100/314600 (2 pages) |
2 June 2002 | Nc inc already adjusted 02/10/01 (1 page) |
2 June 2002 | Ad 01/03/02-31/03/02 £ si 9000@1=9000 £ ic 314600/323600 (8 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 May 2001 | Return made up to 23/04/01; no change of members (5 pages) |
30 May 2001 | Return made up to 23/04/01; no change of members (5 pages) |
9 March 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Particulars of mortgage/charge (7 pages) |
7 March 2001 | Particulars of mortgage/charge (7 pages) |
7 March 2001 | Particulars of mortgage/charge (7 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 39 st leonards road bengeo hertford SG13 3JW (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 39 st leonards road bengeo hertford SG13 3JW (1 page) |
28 July 2000 | Return made up to 23/04/00; full list of members
|
28 July 2000 | Return made up to 23/04/00; full list of members
|
28 February 2000 | Ad 20/09/99--------- £ si 1000@1=1000 £ ic 288100/289100 (3 pages) |
28 February 2000 | Ad 20/09/99--------- £ si 54000@1=54000 £ ic 234100/288100 (6 pages) |
28 February 2000 | Ad 20/09/99--------- £ si 54000@1=54000 £ ic 234100/288100 (6 pages) |
28 February 2000 | Ad 20/09/99--------- £ si 140000@1=140000 £ ic 69100/209100 (3 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | £ nc 100/500000 30/10/98 (1 page) |
28 February 2000 | Ad 20/09/99--------- £ si 1000@1=1000 £ ic 288100/289100 (3 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Ad 20/09/99--------- £ si 15000@1=15000 £ ic 289100/304100 (3 pages) |
28 February 2000 | Ad 20/09/99--------- £ si 15000@1=15000 £ ic 289100/304100 (3 pages) |
28 February 2000 | Ad 20/09/99--------- £ si 69000@1=69000 £ ic 100/69100 (3 pages) |
28 February 2000 | Ad 20/09/99--------- £ si 25000@1=25000 £ ic 209100/234100 (3 pages) |
28 February 2000 | £ nc 100/500000 30/10/98 (1 page) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 February 2000 | Ad 20/09/99--------- £ si 140000@1=140000 £ ic 69100/209100 (3 pages) |
28 February 2000 | Ad 20/09/99--------- £ si 25000@1=25000 £ ic 209100/234100 (3 pages) |
28 February 2000 | Ad 20/09/99--------- £ si 69000@1=69000 £ ic 100/69100 (3 pages) |
28 February 2000 | Resolutions
|
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 23/04/99; full list of members (6 pages) |
7 July 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
7 July 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
7 July 1999 | Return made up to 23/04/99; full list of members (6 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
30 April 1998 | Ad 23/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 1998 | Ad 23/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 1998 | Incorporation (16 pages) |
23 April 1998 | Incorporation (16 pages) |