Background WavePink WaveYellow Wave

NATION BROADCASTING LIMITED (03707801)

NATION BROADCASTING LIMITED (03707801) is an active UK company. incorporated on 4 February 1999. with registered office in Cowbridge. The company operates in the Information and Communication sector, engaged in radio broadcasting. NATION BROADCASTING LIMITED has been registered for 27 years. Current directors include BRYANT, Corrina Dawn, BRYANT, Jason Scott, MUMFORD, Martin Stephen.

Company Number
03707801
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
St Hilary Transmitter, Cowbridge, CF71 7DP
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BRYANT, Corrina Dawn, BRYANT, Jason Scott, MUMFORD, Martin Stephen
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATION BROADCASTING LIMITED

NATION BROADCASTING LIMITED is an active company incorporated on 4 February 1999 with the registered office located in Cowbridge. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. NATION BROADCASTING LIMITED was registered 27 years ago.(SIC: 60100)

Status

active

Active since 27 years ago

Company No

03707801

LTD Company

Age

27 Years

Incorporated 4 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

TOWN & COUNTRY BROADCASTING LIMITED
From: 10 April 2001To: 11 January 2016
UK SPORTSRADIO LIMITED
From: 4 February 1999To: 10 April 2001
Contact
Address

St Hilary Transmitter St. Hilary Cowbridge, CF71 7DP,

Previous Addresses

14 the Old School Estate Station Road Narberth Pembrokeshire SA67 7DU
From: 4 February 1999To: 4 December 2019
Timeline

13 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Feb 99
Share Issue
Aug 12
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Jul 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Cleared
Aug 23
Loan Cleared
Aug 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BRYANT, Corrina Dawn

Active
St. Hilary, CowbridgeCF71 7DP
Secretary
Appointed 01 Sept 2011

MUMFORD, Martin Stephen

Active
St. Hilary, CowbridgeCF71 7DP
Secretary
Appointed 30 Apr 2008

BRYANT, Corrina Dawn

Active
St. Hilary, CowbridgeCF71 7DP
Born May 1969
Director
Appointed 30 Mar 2020

BRYANT, Jason Scott

Active
St. Hilary, CowbridgeCF71 7DP
Born October 1967
Director
Appointed 02 Apr 2001

MUMFORD, Martin Stephen

Active
St. Hilary, CowbridgeCF71 7DP
Born April 1972
Director
Appointed 30 Mar 2020

BRYANT, Corrina Dawn

Resigned
25 Arbrook Lane, EsherKT10 9EG
Secretary
Appointed 28 Mar 2006
Resigned 03 Oct 2006

BRYANT, Jason Scott

Resigned
25 Arbrook Lane, EsherKT10 9EG
Secretary
Appointed 14 Jan 2003
Resigned 01 Jul 2004

FRANKLIN, Michael Graham

Resigned
52 The Drive, SevenoaksTN13 3AF
Secretary
Appointed 10 Aug 2006
Resigned 31 Dec 2008

GOODWIN, Jonathan Philip Pryce

Resigned
29 Broadhinton Road, LondonSW4 0LT
Secretary
Appointed 04 Feb 1999
Resigned 01 Oct 2000

SADLER, Keith John

Resigned
12 Parrys Grove, BristolBS9 1TT
Secretary
Appointed 31 Oct 2002
Resigned 14 Jan 2003

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 22 Nov 2000
Resigned 31 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Feb 1999
Resigned 04 Feb 1999

BRYANT, Corrina Dawn

Resigned
25 Arbrook Lane, EsherKT10 9EG
Born May 1969
Director
Appointed 01 Jul 2004
Resigned 03 Oct 2006

FRANKLIN, Michael Graham

Resigned
52 The Drive, SevenoaksTN13 3AF
Born February 1960
Director
Appointed 04 Aug 2006
Resigned 31 Dec 2008

GOODWIN, Jonathan Philip Pryce

Resigned
29 Broadhinton Road, LondonSW4 0LT
Born November 1972
Director
Appointed 04 Feb 1999
Resigned 01 Oct 2000

MACKENZIE, Kelvin Calder

Resigned
Christophers, WeybridgeKT13 8EF
Born October 1946
Director
Appointed 04 Feb 1999
Resigned 14 Jan 2003

SADLER, Keith John

Resigned
12 Parrys Grove, BristolBS9 1TT
Born September 1958
Director
Appointed 01 Oct 2000
Resigned 14 Jan 2003

Persons with significant control

2

Mr Jason Scott Bryant

Active
St. Hilary, CowbridgeCF71 7DP
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Corrina Dawn Bryant

Active
St. Hilary, CowbridgeCF71 7DP
Born May 1969

Nature of Control

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

Filing History

121

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
3 December 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Certificate Change Of Name Company
11 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Move Registers To Sail Company With New Address
4 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
17 August 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Legacy
2 December 2011
MG01MG01
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
22 July 2008
287Change of Registered Office
Legacy
30 April 2008
287Change of Registered Office
Legacy
24 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
15 May 2007
122122
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Miscellaneous
15 May 2007
MISCMISC
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
287Change of Registered Office
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
7 November 2003
287Change of Registered Office
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
287Change of Registered Office
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
20 February 2002
363aAnnual Return
Legacy
10 October 2001
88(2)R88(2)R
Legacy
10 October 2001
123Notice of Increase in Nominal Capital
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Resolution
10 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
88(2)R88(2)R
Certificate Change Of Name Company
10 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2001
363aAnnual Return
Legacy
13 February 2001
353353
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
287Change of Registered Office
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
5 February 1999
288bResignation of Director or Secretary
Incorporation Company
4 February 1999
NEWINCIncorporation