Background WavePink WaveYellow Wave

VALE OF GLAMORGAN BROADCASTING COMMUNITY INTEREST COMPANY (06071362)

VALE OF GLAMORGAN BROADCASTING COMMUNITY INTEREST COMPANY (06071362) is an active UK company. incorporated on 29 January 2007. with registered office in Barry. The company operates in the Information and Communication sector, engaged in radio broadcasting. VALE OF GLAMORGAN BROADCASTING COMMUNITY INTEREST COMPANY has been registered for 19 years. Current directors include FIELD, Simon Jonathan, KIRKHAM, Philip Victor, SILVER, Clive and 1 others.

Company Number
06071362
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
Ymca Hub, Barry, CF63 4EE
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
FIELD, Simon Jonathan, KIRKHAM, Philip Victor, SILVER, Clive, SPACKMAN, Nathan John
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALE OF GLAMORGAN BROADCASTING COMMUNITY INTEREST COMPANY

VALE OF GLAMORGAN BROADCASTING COMMUNITY INTEREST COMPANY is an active company incorporated on 29 January 2007 with the registered office located in Barry. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. VALE OF GLAMORGAN BROADCASTING COMMUNITY INTEREST COMPANY was registered 19 years ago.(SIC: 60100)

Status

active

Active since 19 years ago

Company No

06071362

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Ymca Hub Court Road Barry, CF63 4EE,

Timeline

9 key events • 2010 - 2019

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Mar 12
Director Left
Feb 13
Director Left
Jan 15
Director Joined
Mar 16
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Nov 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

FIELD, Simon Jonathan

Active
Court Road, BarryCF63 4EE
Born November 1958
Director
Appointed 25 Nov 2019

KIRKHAM, Philip Victor

Active
13 Tylehouse Close, Llantwit MajorCP61 2XZ
Born September 1953
Director
Appointed 02 Jul 2007

SILVER, Clive

Active
Littleheath Lane, CobhamKT11 2QG
Born August 1968
Director
Appointed 03 Sept 2008

SPACKMAN, Nathan John

Active
Court Road, BarryCF63 4EE
Born April 1992
Director
Appointed 01 Feb 2018

BENSON, Christopher

Resigned
107 Porthkerry Road, BarryCF62 7EQ
Secretary
Appointed 05 Mar 2009
Resigned 26 Jun 2009

HOOPER, Mark Jonathan

Resigned
189 Barry Road, BarryCF62 9BG
Secretary
Appointed 29 Jan 2007
Resigned 04 Feb 2009

CHANG, Daniel Francis

Resigned
Briar Bank House, PenarthCF64 1JX
Born February 1954
Director
Appointed 29 Jan 2007
Resigned 24 Apr 2009

CLEMENTS, Anthea

Resigned
12 Porfa Ballas, RhooseCF62 3LF
Born March 1964
Director
Appointed 03 Sept 2008
Resigned 01 Oct 2012

CUMMINS, Alan

Resigned
3 Manorbier Close, Dinas PowysCF64 4PE
Born July 1946
Director
Appointed 29 Jan 2007
Resigned 21 Dec 2007

EMERY, Peter James

Resigned
Llanmaes House, Llantwit MajorCF61 2XR
Born November 1945
Director
Appointed 29 Jan 2007
Resigned 14 Jan 2008

HORNE, Jonathan Ashley

Resigned
Tre-Aubrey, CowbridgeCF71 7UB
Born June 1957
Director
Appointed 03 Sept 2008
Resigned 01 Jan 2015

MURRAY, Raymond Anthony

Resigned
Woodlands, CowbridgeCF71 7AQ
Born April 1942
Director
Appointed 29 Jan 2007
Resigned 01 Feb 2011

PENDLEBURY-BROWN, Neil

Resigned
85 Salisbury Road, BarryCF62 6PD
Born March 1946
Director
Appointed 29 Jan 2007
Resigned 01 Apr 2007

PRICE, Gareth John

Resigned
4 Gibbonsdown Rise, BarryCF63 1DT
Born April 1945
Director
Appointed 29 Jan 2007
Resigned 21 Dec 2007

SMITH, Dai

Resigned
66 Redbrink Crescent, BarryCF62 5TU
Born February 1945
Director
Appointed 29 Jan 2007
Resigned 14 Jan 2008

SWEENEY, Gareth Peter

Resigned
Court Road, BarryCF63 4EE
Born November 1985
Director
Appointed 08 Mar 2016
Resigned 25 Oct 2017

TAYLOR, Gaynor

Resigned
29 Romilly Road, BarryCF62 6LF
Born May 1950
Director
Appointed 29 Jan 2007
Resigned 28 Aug 2007

Persons with significant control

1

Mr Clive Silver

Active
Littleheath Lane, CobhamKT11 2QG
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288cChange of Particulars
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
287Change of Registered Office
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Incorporation Community Interest Company
29 January 2007
CICINCCICINC