Background WavePink WaveYellow Wave

MAJOR BROADCASTING CORPORATION LIMITED (04992138)

MAJOR BROADCASTING CORPORATION LIMITED (04992138) is an active UK company. incorporated on 11 December 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). MAJOR BROADCASTING CORPORATION LIMITED has been registered for 22 years. Current directors include MAY, John Joseph.

Company Number
04992138
Status
active
Type
ltd
Incorporated
11 December 2003
Age
22 years
Address
49 Rye Road, London, SE15 3AX
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
MAY, John Joseph
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJOR BROADCASTING CORPORATION LIMITED

MAJOR BROADCASTING CORPORATION LIMITED is an active company incorporated on 11 December 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). MAJOR BROADCASTING CORPORATION LIMITED was registered 22 years ago.(SIC: 59133)

Status

active

Active since 22 years ago

Company No

04992138

LTD Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

49 Rye Road London, SE15 3AX,

Previous Addresses

2 Belmont Mews Camberley Surrey GU15 2PH
From: 11 December 2003To: 7 August 2024
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Dec 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAY, John Joseph

Active
2 Belmont Way, CamberleyGU15 2BH
Born July 1948
Director
Appointed 15 Dec 2003

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 11 Dec 2003
Resigned 15 Dec 2003

WILSON, Kenoll

Resigned
14a Teignmouth Road, LondonNW2 4HN
Secretary
Appointed 15 Dec 2003
Resigned 12 Dec 2008

WILSON, Kenoll

Resigned
14a Teignmouth Road, LondonNW2 4HN
Born February 1952
Director
Appointed 15 Dec 2003
Resigned 12 Dec 2008

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 11 Dec 2003
Resigned 15 Dec 2003

Persons with significant control

1

Mr John Joseph May

Active
Rye Road, LondonSE15 3AX
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
17 January 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 July 2005
DISS6DISS6
Gazette Notice Compulsary
31 May 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
287Change of Registered Office
Incorporation Company
11 December 2003
NEWINCIncorporation