Background WavePink WaveYellow Wave

BRADFORD CITY RADIO LIMITED (02355348)

BRADFORD CITY RADIO LIMITED (02355348) is an active UK company. incorporated on 6 March 1989. with registered office in Bradford. The company operates in the Information and Communication sector, engaged in radio broadcasting. BRADFORD CITY RADIO LIMITED has been registered for 37 years. Current directors include PARMAR, Rajan, PARMAR, Usha Devi.

Company Number
02355348
Status
active
Type
ltd
Incorporated
6 March 1989
Age
37 years
Address
Sunrise House, Bradford, BD1 5BP
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
PARMAR, Rajan, PARMAR, Usha Devi
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD CITY RADIO LIMITED

BRADFORD CITY RADIO LIMITED is an active company incorporated on 6 March 1989 with the registered office located in Bradford. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. BRADFORD CITY RADIO LIMITED was registered 37 years ago.(SIC: 60100)

Status

active

Active since 37 years ago

Company No

02355348

LTD Company

Age

37 Years

Incorporated 6 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

AIMNAT LIMITED
From: 6 March 1989To: 29 December 1989
Contact
Address

Sunrise House 140 East Parade Bradford, BD1 5BP,

Previous Addresses

55 Leeds Road Little Germany Bradford West Yorkshire BD1 5AF
From: 6 March 1989To: 22 February 2022
Timeline

5 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Mar 14
Director Left
May 16
Loan Secured
Jul 20
Owner Exit
Feb 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PARMAR, Usha Devi

Active
East Parade, BradfordBD1 5BP
Secretary
Appointed 20 Jun 1995

PARMAR, Rajan

Active
140 East Parade, BradfordBD1 5BP
Born November 1980
Director
Appointed 08 Jan 2007

PARMAR, Usha Devi

Active
140 East Parade, BradfordBD1 5BP
Born July 1953
Director
Appointed N/A

KOHLI, Geeta

Resigned
89 St Stephens Road, HounslowTW3 2BJ
Secretary
Appointed N/A
Resigned 20 Jun 1995

ALI, Rifat

Resigned
33 Heaton Grove, BradfordBD9 4DZ
Born September 1967
Director
Appointed 03 Jul 2000
Resigned 28 Nov 2001

DUPORT TENZI, Aj

Resigned
15 Euston Mount, LeedsLS11 0BY
Born September 1955
Director
Appointed 31 Aug 1995
Resigned 19 Dec 2013

GILL, Hardeep

Resigned
37 Allenby Road, SouthallUB1 2EY
Born March 1955
Director
Appointed 30 Jun 1994
Resigned 15 Jan 2004

GILL, Hardeep

Resigned
37 Allenby Road, SouthallUB1 2EY
Born March 1955
Director
Appointed N/A
Resigned 13 Jul 1993

ISHFAQ, Mohammed

Resigned
144 Wilmer Road, BradfordBD9 4AH
Born November 1954
Director
Appointed 30 Sept 1993
Resigned 03 Jul 1996

JAIN, Ravinder Kumar

Resigned
39 Alderney Gardens, NortholtUB5 5BS
Born August 1942
Director
Appointed 30 Jun 1994
Resigned 31 Jan 1995

JAIN, Ravinder

Resigned
59 Alderney Gardens, NortholtUB5 5BS
Born August 1922
Director
Appointed 30 Jun 1994
Resigned 31 Jan 1995

KHAN, Tahir Riaz

Resigned
43 Ploughmans Croft, BradfordBD2 1LE
Born June 1966
Director
Appointed 31 Aug 1995
Resigned 03 Jul 1996

LIT, Avtar, Dr

Resigned
10 West Court, HounslowTW5 0TL
Born April 1950
Director
Appointed N/A
Resigned 30 Jun 1994

MALIK, Abdul Bary

Resigned
2 Park House Walk, BradfordBD12 0PL
Born April 1953
Director
Appointed 03 Jul 2000
Resigned 10 May 2016

SINGH, Ramindar, Dr

Resigned
Chatsworth Road, LeedsLS28 8JX
Born March 1937
Director
Appointed 03 Jul 2000
Resigned 28 Nov 2001

VARMA, Geeta

Resigned
26 Grange Court, LeedsLS6 2BZ
Born January 1966
Director
Appointed N/A
Resigned 29 Aug 1995

ZIARAT, Mohammed

Resigned
49 Idsworth Road, SheffieldS5 6UN
Born May 1962
Director
Appointed 03 Jul 2000
Resigned 28 Nov 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Rajan Parmar

Ceased
140 East Parade, BradfordBD1 5BP
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2023

Mrs Usha Devi Parmar

Active
140 East Parade, BradfordBD1 5BP
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2023
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
190190
Legacy
7 March 2008
353353
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 2007
AAAnnual Accounts
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
20 December 1999
287Change of Registered Office
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
7 May 1997
225Change of Accounting Reference Date
Legacy
7 May 1997
287Change of Registered Office
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
10 October 1995
288288
Legacy
31 August 1995
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
15 April 1992
363b363b
Legacy
12 March 1992
288288
Legacy
14 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
6 December 1991
288288
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
28 November 1991
363aAnnual Return
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
30 June 1991
288288
Legacy
21 June 1991
288288
Legacy
13 June 1991
288288
Legacy
22 May 1991
287Change of Registered Office
Legacy
19 December 1990
363363
Legacy
27 July 1990
288288
Resolution
6 July 1990
RESOLUTIONSResolutions
Legacy
6 July 1990
288288
Legacy
5 February 1990
288288
Resolution
12 January 1990
RESOLUTIONSResolutions
Resolution
12 January 1990
RESOLUTIONSResolutions
Resolution
12 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
395Particulars of Mortgage or Charge
Resolution
5 January 1990
RESOLUTIONSResolutions
Resolution
5 January 1990
RESOLUTIONSResolutions
Resolution
5 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1989
395Particulars of Mortgage or Charge
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
224224
Memorandum Articles
3 July 1989
MEM/ARTSMEM/ARTS
Legacy
27 June 1989
123Notice of Increase in Nominal Capital
Resolution
27 June 1989
RESOLUTIONSResolutions
Resolution
27 June 1989
RESOLUTIONSResolutions
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
287Change of Registered Office
Memorandum Articles
19 May 1989
MEM/ARTSMEM/ARTS
Resolution
19 May 1989
RESOLUTIONSResolutions
Incorporation Company
6 March 1989
NEWINCIncorporation