Background WavePink WaveYellow Wave

THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED (02894341)

THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED (02894341) is an active UK company. incorporated on 3 February 1994. with registered office in Chester. The company operates in the Information and Communication sector, engaged in radio broadcasting. THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED has been registered for 32 years. Current directors include LEE, Mark Anthony, WHITEHOUSE, Lee Peter.

Company Number
02894341
Status
active
Type
ltd
Incorporated
3 February 1994
Age
32 years
Address
Suite 1, First Floor Coachworks Arcade, Chester, CH1 2EY
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
LEE, Mark Anthony, WHITEHOUSE, Lee Peter
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED

THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED is an active company incorporated on 3 February 1994 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED was registered 32 years ago.(SIC: 60100)

Status

active

Active since 32 years ago

Company No

02894341

LTD Company

Age

32 Years

Incorporated 3 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

CENTURY RADIO LIMITED
From: 21 February 1994To: 18 March 1994
NOWNOT ENTERPRISES LIMITED
From: 3 February 1994To: 21 February 1994
Contact
Address

Suite 1, First Floor Coachworks Arcade Northgate Street Chester, CH1 2EY,

Previous Addresses

Suite 1, First Floor Suite 1, First Floor, Coachworks Arcade Northgate Street Chester CH1 2EY United Kingdom
From: 13 February 2025To: 13 February 2025
Xyz Building 7th Floor, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England
From: 11 February 2019To: 13 February 2025
7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
From: 10 November 2017To: 11 February 2019
9 Nelson Street Southend on Sea Essex SS1 1EH
From: 3 February 1994To: 10 November 2017
Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Sept 11
Director Joined
Sept 12
Director Left
Oct 13
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Loan Cleared
Jun 19
Director Left
May 24
Director Joined
May 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WHITEHOUSE, Lee Peter

Active
Coachworks Arcade, ChesterCH1 2EY
Secretary
Appointed 22 May 2024

LEE, Mark Anthony

Active
Coachworks Arcade, ChesterCH1 2EY
Born July 1963
Director
Appointed 08 Feb 2019

WHITEHOUSE, Lee Peter

Active
Coachworks Arcade, ChesterCH1 2EY
Born May 1983
Director
Appointed 24 May 2024

BELLEW, Joanne Louise

Resigned
52 Tydeman Road, PortisheadBS20 7LS
Secretary
Appointed 07 Jul 2000
Resigned 17 Mar 2005

EVERITT, Colin David

Resigned
7th Floor, 2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 08 Feb 2019
Resigned 22 May 2024

GARRETT, Michael John

Resigned
52 Fairfield Gardens, Leigh On SeaSS9 5SF
Secretary
Appointed 10 Jun 1997
Resigned 07 Jul 2000

GIFFARD-TAYLOR, Barrie

Resigned
41 New Road, ChippenhamSN15 1JQ
Secretary
Appointed 07 Sept 1995
Resigned 10 Jun 1997

MILLER, Marc Jonathan

Resigned
7th Floor, 2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 03 Aug 2007
Resigned 08 Feb 2019

WALKER, Allan Gordon

Resigned
163 Westbourne Grove, Westcliff On SeaSS0 9TX
Secretary
Appointed 17 Mar 2005
Resigned 03 Aug 2007

WALKER, David Nigel

Resigned
14 Claremont Park, LondonN3 1TH
Secretary
Appointed 07 Jun 1994
Resigned 07 Sept 1995

WEEKS, Laurence Christopher

Resigned
102 Ifield Road, LondonSW10 9AD
Secretary
Appointed 16 Feb 1994
Resigned 07 Jun 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 1994
Resigned 16 Feb 1994

BEAN, Maxine Kim

Resigned
7th Floor, 2 Hardman Boulevard, ManchesterM3 3AQ
Born May 1956
Director
Appointed 31 Mar 2009
Resigned 08 Feb 2019

BERNARD, Ralph Mitchell

Resigned
Hydecross, MarlboroughSN8 1JZ
Born February 1953
Director
Appointed 07 Sept 1995
Resigned 10 Jun 1997

CLARKSON, Robert Patrick Kelvin

Resigned
97 Lily Close, LondonW14 9YB
Born January 1965
Director
Appointed 30 Sept 1999
Resigned 07 Jul 2000

EVERITT, Colin David

Resigned
7th Floor, 2 Hardman Boulevard, ManchesterM3 3AQ
Born January 1968
Director
Appointed 08 Feb 2019
Resigned 22 May 2024

FORD, Victoria Jayne

Resigned
9 Nelson Street, EssexSS1 1EH
Born January 1972
Director
Appointed 13 Sept 2012
Resigned 03 Oct 2013

JAMES, Thomas Alan

Resigned
5 Stony Hill, NorthamptonNN12 7PB
Born January 1942
Director
Appointed 17 Mar 2005
Resigned 19 Nov 2008

JEEVES, Mark

Resigned
7th Floor, 2 Hardman Boulevard, ManchesterM3 3AQ
Born October 1967
Director
Appointed 03 Aug 2011
Resigned 08 Feb 2019

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 31 Jul 2003
Resigned 17 Mar 2005

MASON, Colin Rees

Resigned
Hall End House, BedfordMK43 9HJ
Born August 1943
Director
Appointed 07 Jun 1994
Resigned 07 Sept 1995

MILLER, Philip Aaron

Resigned
7th Floor, 2 Hardman Boulevard, ManchesterM3 3AQ
Born May 1955
Director
Appointed 17 Mar 2005
Resigned 08 Feb 2019

PALLOT, Wendy

Resigned
Rackledown Farm, BristolBS41 8NW
Born February 1965
Director
Appointed 07 Jul 2000
Resigned 17 Mar 2005

SHELDON, Jeremy Nigel

Resigned
Pasturewood House, DorkingRH5 6JH
Born October 1952
Director
Appointed 16 Feb 1994
Resigned 07 Jun 1994

TAYLOR, John Patrick Enfield

Resigned
Pitt House Farm, NewburyRG15 8BN
Born April 1948
Director
Appointed 07 Jul 2000
Resigned 31 Jul 2003

VAN POSS, Robert

Resigned
Rectory Farmhouse, South FambridgeSS4 3LW
Born September 1948
Director
Appointed 10 Jun 1997
Resigned 30 Sept 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Feb 1994
Resigned 16 Feb 1994

Persons with significant control

2

1 Active
1 Ceased
30 Victoria Street, BelfastBT1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2019
Western Esplanade, Southend On SeaSS1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

165

Change Sail Address Company With Old Address New Address
7 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
17 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 February 2019
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
27 September 2005
225Change of Accounting Reference Date
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
11 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
363aAnnual Return
Resolution
23 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
14 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
14 June 2001
225Change of Accounting Reference Date
Legacy
3 April 2001
287Change of Registered Office
Legacy
9 February 2001
363aAnnual Return
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288cChange of Particulars
Legacy
21 August 2000
287Change of Registered Office
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Auditors Resignation Company
12 July 2000
AUDAUD
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1999
AAAnnual Accounts
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
13 August 1998
386386
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
287Change of Registered Office
Legacy
13 June 1997
403aParticulars of Charge Subject to s859A
Legacy
29 May 1997
225Change of Accounting Reference Date
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
363b363b
Legacy
9 November 1995
288288
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Resolution
1 March 1995
RESOLUTIONSResolutions
Resolution
1 March 1995
RESOLUTIONSResolutions
Resolution
1 March 1995
RESOLUTIONSResolutions
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
224224
Legacy
17 June 1994
288288
Legacy
17 June 1994
287Change of Registered Office
Legacy
17 June 1994
288288
Certificate Change Of Name Company
17 March 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 March 1994
MEM/ARTSMEM/ARTS
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
287Change of Registered Office
Certificate Change Of Name Company
21 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1994
NEWINCIncorporation