Background WavePink WaveYellow Wave

EXE BROADCASTING LIMITED (07680527)

EXE BROADCASTING LIMITED (07680527) is an active UK company. incorporated on 23 June 2011. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in radio broadcasting. EXE BROADCASTING LIMITED has been registered for 14 years. Current directors include NERO, Paul, ROZARIO, Rex.

Company Number
07680527
Status
active
Type
ltd
Incorporated
23 June 2011
Age
14 years
Address
1 Oak Tree Place, Exeter, EX2 8WA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
NERO, Paul, ROZARIO, Rex
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXE BROADCASTING LIMITED

EXE BROADCASTING LIMITED is an active company incorporated on 23 June 2011 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. EXE BROADCASTING LIMITED was registered 14 years ago.(SIC: 60100)

Status

active

Active since 14 years ago

Company No

07680527

LTD Company

Age

14 Years

Incorporated 23 June 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

1 Oak Tree Place Manaton Close Exeter, EX2 8WA,

Previous Addresses

6a Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter EX2 8PW
From: 1 July 2014To: 24 June 2019
4 the Beehive 4 Cranford Avenue Exmouth Devon EX8 2HT England
From: 18 October 2013To: 1 July 2014
6a Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England
From: 19 April 2013To: 18 October 2013
4 the Beehive 4 Cranford Avenue Exmouth Devon EX8 2HT United Kingdom
From: 5 September 2012To: 19 April 2013
C/O Follett Stock Llp Truro Business Park Truro Cornwall TR4 9NH United Kingdom
From: 23 June 2011To: 5 September 2012
Timeline

9 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Dec 12
Director Left
Apr 13
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Aug 18
Director Left
Sept 19
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVANTI BUSINESS SOLUTIONS LTD

Active
Mortlake High Street, LondonSW14 8JN
Corporate secretary
Appointed 08 Jul 2021

NERO, Paul

Active
Oak Tree Place, ExeterEX2 8WA
Born August 1964
Director
Appointed 23 Jun 2011

ROZARIO, Rex

Active
Oak Tree Place, ExeterEX2 8WA
Born April 1935
Director
Appointed 27 Mar 2017

MUNRO, Tony

Resigned
Mortlake High Street, LondonSW14 8JN
Secretary
Appointed 23 Jun 2021
Resigned 08 Jul 2021

FOLLETT STOCK CORPORATE SUPPORT LIMITED

Resigned
Truro Business Park, TruroTR4 9NH
Corporate secretary
Appointed 23 Jun 2011
Resigned 04 Sept 2012

STEPHENS SCOWN LLP

Resigned
Southernhay West, ExeterEX1 1RS
Corporate secretary
Appointed 03 Jul 2018
Resigned 23 Jun 2021

MARSH, Richard Wynford

Resigned
Oak Tree Place, ExeterEX2 8WA
Born August 1963
Director
Appointed 28 Mar 2017
Resigned 08 Sept 2019

TYLER, Mark Philip

Resigned
Berrybrook Meadow, ExminsterEX6 8UA
Born October 1963
Director
Appointed 23 Jun 2011
Resigned 04 Apr 2013

Persons with significant control

2

Mr Rex Rozario

Active
Oak Tree Place, ExeterEX2 8WA
Born April 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2016

Mr Paul Nero

Active
Oak Tree Place, ExeterEX2 8WA
Born August 1964

Nature of Control

Significant influence or control
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
6 August 2018
AP04Appointment of Corporate Secretary
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Incorporation Company
23 June 2011
NEWINCIncorporation