Background WavePink WaveYellow Wave

BANBURY BROADCASTING COMPANY LTD (06778731)

BANBURY BROADCASTING COMPANY LTD (06778731) is an active UK company. incorporated on 23 December 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. BANBURY BROADCASTING COMPANY LTD has been registered for 17 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
06778731
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
30 Leicester Square, London, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBURY BROADCASTING COMPANY LTD

BANBURY BROADCASTING COMPANY LTD is an active company incorporated on 23 December 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. BANBURY BROADCASTING COMPANY LTD was registered 17 years ago.(SIC: 60100)

Status

active

Active since 17 years ago

Company No

06778731

LTD Company

Age

17 Years

Incorporated 23 December 2008

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

30 Leicester Square London, WC2H 7LA,

Previous Addresses

The Ideas Centre Building G4 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
From: 8 October 2010To: 4 August 2021
Millers Barn Mill Lane Sandford St Martin Oxfordshire OX7 7AQ
From: 23 December 2008To: 8 October 2010
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Nov 20
Loan Cleared
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
May 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MESSER, Olivia

Active
Leicester Square, LondonWC2H 7LA
Born November 1989
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

KNIGHT, Emma-Jane

Resigned
Mill Lane, Sandford St MartinOX7 7AQ
Secretary
Appointed 11 Feb 2009
Resigned 30 Sept 2010

ORCHARD, Stephen

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 19 Oct 2020
Resigned 30 Jul 2021

CRUTCH, John

Resigned
Summerhouse Close, RedditchB97 5YF
Born September 1953
Director
Appointed 23 Dec 2008
Resigned 02 Jul 2009

HARRISON, Russell

Resigned
Millers Barn Mill Lane, Chipping NortonOX7 7AQ
Born October 1961
Director
Appointed 11 Feb 2009
Resigned 30 Sept 2010

HYSENI, Becks

Resigned
High Street, BanburyOX17 2PB
Born January 1971
Director
Appointed 23 Dec 2008
Resigned 29 Jan 2009

KNIGHT, Emma-Jane

Resigned
Mill Lane, Sandford St MartinOX7 7AQ
Born February 1975
Director
Appointed 11 Feb 2009
Resigned 30 Sept 2010

NAYSMITH, Anneka

Resigned
The Magnolias, BanburyOX16 1XF
Born November 1985
Director
Appointed 23 Dec 2008
Resigned 08 Jun 2010

ORCHARD, Stephen

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born April 1958
Director
Appointed 30 Sept 2010
Resigned 30 Jul 2021

PALLOT, Wendy Monica

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born February 1965
Director
Appointed 30 Sept 2010
Resigned 19 Oct 2020

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 30 Jul 2021
Resigned 01 Jul 2023

WAIN, Peter

Resigned
Centaury Place, OxfordOX4 7TX
Born January 1969
Director
Appointed 23 Dec 2008
Resigned 12 Nov 2010

WILLIAMS, John

Resigned
Apple Industrial Estate, FarehamPO15 5SX
Born April 1970
Director
Appointed 30 Jul 2021
Resigned 01 May 2025

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAMDAAMD
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2023
AAAnnual Accounts
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 October 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
11 October 2021
AD04Change of Accounting Records Location
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
6 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Legacy
16 August 2012
MG01MG01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Sail Address Company
11 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 October 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
25 August 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Resolution
19 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
123Notice of Increase in Nominal Capital
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
287Change of Registered Office
Legacy
7 February 2009
288bResignation of Director or Secretary
Incorporation Company
23 December 2008
NEWINCIncorporation