Background WavePink WaveYellow Wave

BROADCAST RF LIMITED (03640089)

BROADCAST RF LIMITED (03640089) is an active UK company. incorporated on 29 September 1998. with registered office in High Wycombe. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. BROADCAST RF LIMITED has been registered for 27 years. Current directors include HINDHAUGH, Jamie, HOUGHTON, Mark.

Company Number
03640089
Status
active
Type
ltd
Incorporated
29 September 1998
Age
27 years
Address
Unit 3 The Merlin Centre, Lancaster Road, High Wycombe, HP12 3QL
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
HINDHAUGH, Jamie, HOUGHTON, Mark
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADCAST RF LIMITED

BROADCAST RF LIMITED is an active company incorporated on 29 September 1998 with the registered office located in High Wycombe. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. BROADCAST RF LIMITED was registered 27 years ago.(SIC: 60200)

Status

active

Active since 27 years ago

Company No

03640089

LTD Company

Age

27 Years

Incorporated 29 September 1998

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 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Unit 3 The Merlin Centre, Lancaster Road Cressex Business Park High Wycombe, HP12 3QL,

Previous Addresses

Gemini House Unit 14 Orbital One Green Street Green Road Dartford Kent DA1 1QG
From: 3 July 2013To: 9 July 2015
Unit 16 Acorn Industrial Park Crayford Road Dartford Kent DA1 4AL
From: 29 September 1998To: 3 July 2013
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Dec 15
Director Left
May 17
Loan Cleared
Apr 19
Director Joined
Jun 20
Director Left
Aug 22
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

LEWIS, Paul

Active
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 09 Aug 2024

HINDHAUGH, Jamie

Active
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born October 1966
Director
Appointed 09 Aug 2024

HOUGHTON, Mark

Active
Ingleby Way, WallingtonSM6 9LR
Born October 1973
Director
Appointed 15 Jan 2003

DYSON, Richard Arthur

Resigned
10 Daisy Close, CroydonCR0 8XP
Secretary
Appointed 30 Apr 1999
Resigned 06 May 2003

GOULD, Tracey Ellen

Resigned
Unit 16 Acorn Industrial Park, DartfordDA1 4AL
Secretary
Appointed 06 May 2003
Resigned 08 May 2015

JACKSON, Colin Clark

Resigned
50 St Andrews Gardens, CobhamKT11 1HQ
Secretary
Appointed 29 Sept 1998
Resigned 30 Apr 1999

MARIES, Andrew David

Resigned
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Secretary
Appointed 08 May 2015
Resigned 09 Aug 2024

PARKINSON, Suzanne

Resigned
28 Arun Prospect, PulboroughRH20 1AL
Secretary
Appointed 30 Apr 1999
Resigned 30 Apr 1999

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 29 Sept 1998
Resigned 29 Sept 1998

ALLWORK, Matthew Julian

Resigned
Samburu, Walton On ThamesKT12 5LF
Born May 1963
Director
Appointed 29 Sept 1998
Resigned 30 Apr 1999

BATES, Peter Andrew

Resigned
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born November 1963
Director
Appointed 02 Jun 2020
Resigned 09 Aug 2024

BRANDRICK, Christopher David

Resigned
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born March 1980
Director
Appointed 01 Sept 2008
Resigned 08 May 2015

DYSON, Richard Arthur

Resigned
Toys Hill Road, EdenbridgeTN8 6NP
Born March 1952
Director
Appointed 30 Apr 1999
Resigned 03 May 2017

GOULD, Tracey Ellen

Resigned
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born July 1979
Director
Appointed 06 May 2003
Resigned 08 May 2015

JACKSON, Colin Clark

Resigned
50 St Andrews Gardens, CobhamKT11 1HQ
Born April 1968
Director
Appointed 29 Sept 1998
Resigned 30 Apr 1999

JOHNSTONE, Barry Gibson

Resigned
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born December 1945
Director
Appointed 08 May 2015
Resigned 23 May 2022

MARIES, Andrew David

Resigned
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born October 1965
Director
Appointed 08 May 2015
Resigned 17 Oct 2025

PARKINSON, Suzanne

Resigned
28 Arun Prospect, PulboroughRH20 1AL
Born September 1961
Director
Appointed 30 Apr 1999
Resigned 23 Dec 2002

Persons with significant control

1

Lancaster Road, High WycombeHP12 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts Amended With Accounts Type Full
12 December 2016
AAMDAAMD
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Resolution
12 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Person Secretary Company With Change Date
25 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Move Registers To Sail Company
26 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
26 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 February 2003
AAAnnual Accounts
Legacy
7 February 2003
287Change of Registered Office
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
4 October 2002
363aAnnual Return
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
244244
Legacy
9 October 2001
363aAnnual Return
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
4 October 1999
363aAnnual Return
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
287Change of Registered Office
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
225Change of Accounting Reference Date
Legacy
11 December 1998
88(2)R88(2)R
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Incorporation Company
29 September 1998
NEWINCIncorporation