Background WavePink WaveYellow Wave

HCJB-UK LIMITED (06140067)

HCJB-UK LIMITED (06140067) is an active UK company. incorporated on 6 March 2007. with registered office in Bradford. The company operates in the Information and Communication sector, engaged in radio broadcasting and 1 other business activities. HCJB-UK LIMITED has been registered for 19 years. Current directors include COOPER, Peter Martin, DYKES, David James, HUTCHINSON, Ian Fraser and 5 others.

Company Number
06140067
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2007
Age
19 years
Address
Fountains Church, Bradford, BD5 0BQ
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
COOPER, Peter Martin, DYKES, David James, HUTCHINSON, Ian Fraser, MWAWANGA, Raziah Quallatein, RUTTER, Matthew John, STEELE, Ruth, VERGIS, Mercy Elizabeth, Dr, WORMSLEY, Richard Francis
SIC Codes
60100, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCJB-UK LIMITED

HCJB-UK LIMITED is an active company incorporated on 6 March 2007 with the registered office located in Bradford. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting and 1 other business activity. HCJB-UK LIMITED was registered 19 years ago.(SIC: 60100, 94910)

Status

active

Active since 19 years ago

Company No

06140067

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 6 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Fountains Church 1 Glydegate Bradford, BD5 0BQ,

Previous Addresses

131 Grattan Road Bradford West Yorkshire BD1 2HS
From: 12 March 2014To: 17 March 2025
the Media Centre 131 Grattan Road Bradford West Yorkshire BD1 2HS
From: 6 March 2007To: 12 March 2014
Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Director Joined
Jan 16
Director Left
May 16
Loan Secured
Jun 16
Director Joined
Feb 17
Director Joined
May 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

LOWTHER, Colin

Active
1 Glydegate, BradfordBD5 0BQ
Secretary
Appointed 06 Mar 2007

COOPER, Peter Martin

Active
1 Glydegate, BradfordBD5 0BQ
Born February 1958
Director
Appointed 21 Jan 2017

DYKES, David James

Active
1 Glydegate, BradfordBD5 0BQ
Born September 1990
Director
Appointed 25 Sept 2020

HUTCHINSON, Ian Fraser

Active
1 Glydegate, BradfordBD5 0BQ
Born April 1951
Director
Appointed 27 Sept 2008

MWAWANGA, Raziah Quallatein

Active
1 Glydegate, BradfordBD5 0BQ
Born September 1969
Director
Appointed 04 Oct 2025

RUTTER, Matthew John

Active
1 Glydegate, BradfordBD5 0BQ
Born November 1976
Director
Appointed 14 Jul 2025

STEELE, Ruth

Active
1 Glydegate, BradfordBD5 0BQ
Born October 1983
Director
Appointed 07 Jan 2021

VERGIS, Mercy Elizabeth, Dr

Active
1 Glydegate, BradfordBD5 0BQ
Born November 1968
Director
Appointed 14 Jul 2025

WORMSLEY, Richard Francis

Active
1 Glydegate, BradfordBD5 0BQ
Born January 1959
Director
Appointed 31 Oct 2025

BRYAN, James Miller

Resigned
Westcliffe Road, ShipleyBD18 3DX
Born October 1946
Director
Appointed 27 Sept 2008
Resigned 20 Aug 2018

CARTER, Stephen Vaughan

Resigned
16 The Grove, MusselburghEH21 7HD
Born April 1952
Director
Appointed 06 Mar 2007
Resigned 03 Oct 2009

COLE, Judith Zaidee

Resigned
15 Sobell Court, HenfieldBN5 9NP
Born June 1938
Director
Appointed 06 Mar 2007
Resigned 11 Dec 2010

DEERING, Charles Sullivan

Resigned
131 Grattan Road, West YorkshireBD1 2HS
Born August 1963
Director
Appointed 23 Nov 2009
Resigned 10 Dec 2011

DOLLEY, Mirrlees Ann

Resigned
Pookles Lane Cottage, AltonGU34 3AT
Born October 1950
Director
Appointed 01 Jun 2007
Resigned 26 Jan 2008

GRIEVE, Annie Sheila, Dr

Resigned
Moseley Road, CheadleSK8 5HJ
Born March 1937
Director
Appointed 27 Sept 2008
Resigned 21 Apr 2018

HILTON, Anne Elizabeth

Resigned
1 Glydegate, BradfordBD5 0BQ
Born January 1963
Director
Appointed 15 May 2017
Resigned 04 Oct 2025

HOCKNEY, James Richard

Resigned
Grattan Road, BradfordBD1 2HS
Born December 1989
Director
Appointed 12 Oct 2019
Resigned 23 Jan 2024

MIKHAIL, Nash'At Sharkawi

Resigned
Grattan Road, BradfordBD1 2HS
Born December 1949
Director
Appointed 21 Apr 2018
Resigned 09 Nov 2020

MING, Julia Margaret

Resigned
10 Hawthorne Close, DunstableLU6 3BL
Born January 1944
Director
Appointed 01 Jun 2007
Resigned 20 Sept 2014

NEWCOMB, William

Resigned
Fritchley Lane, BelperDE56 2FN
Born September 1945
Director
Appointed 06 Dec 2008
Resigned 16 Apr 2016

O'BRIEN, Samantha Gail

Resigned
Grattan Road, BradfordBD1 2HS
Born November 1965
Director
Appointed 25 Feb 2021
Resigned 12 Oct 2024

PARTINGTON, Kevin

Resigned
Grattan Road, BradfordBD1 2HS
Born August 1951
Director
Appointed 04 Jan 2016
Resigned 28 Oct 2017

RHODES, John David

Resigned
33 Scott Lane, KeighleyBD20 5BU
Born July 1933
Director
Appointed 06 Mar 2007
Resigned 14 Mar 2009

STEELE, Andrew Gordon

Resigned
92 Eelholme View Street, KeighleyBD20 6AY
Born December 1954
Director
Appointed 06 Mar 2007
Resigned 10 Mar 2015

THURGOOD, Raymond William

Resigned
7 Green Acre Close, ShipleyBD17 6JD
Born October 1935
Director
Appointed 06 Mar 2007
Resigned 31 Dec 2010

WOOD, Matthew Paul

Resigned
Grattan Road, BradfordBD1 2HS
Born May 1974
Director
Appointed 20 Sept 2014
Resigned 20 Jul 2019

WORTON, Roger David

Resigned
3 South Edge, ShipleyBD18 4RA
Born July 1946
Director
Appointed 06 Mar 2007
Resigned 17 Oct 2020

WROE, Frank

Resigned
678 Ripponden Road, OldhamOL4 2LP
Born January 1950
Director
Appointed 01 Jun 2007
Resigned 07 Mar 2008
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Memorandum Articles
19 October 2018
MAMA
Resolution
19 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Legacy
31 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Legacy
6 September 2010
MG04MG04
Auditors Resignation Company
21 June 2010
AUDAUD
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Memorandum Articles
25 April 2008
MEM/ARTSMEM/ARTS
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
225Change of Accounting Reference Date
Incorporation Company
6 March 2007
NEWINCIncorporation