Background WavePink WaveYellow Wave

BLACK CAT RADIO C.I.C. (07745456)

BLACK CAT RADIO C.I.C. (07745456) is an active UK company. incorporated on 18 August 2011. with registered office in St. Neots. The company operates in the Information and Communication sector, engaged in radio broadcasting. BLACK CAT RADIO C.I.C. has been registered for 14 years. Current directors include DOBSON, Brian Lindsay, GILLHAM, Anthony Kenneth, GREENALL, Stephen and 1 others.

Company Number
07745456
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2011
Age
14 years
Address
2 Clayton House, St. Neots, PE19 2BH
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
DOBSON, Brian Lindsay, GILLHAM, Anthony Kenneth, GREENALL, Stephen, LACK, Philip Gordan
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK CAT RADIO C.I.C.

BLACK CAT RADIO C.I.C. is an active company incorporated on 18 August 2011 with the registered office located in St. Neots. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. BLACK CAT RADIO C.I.C. was registered 14 years ago.(SIC: 60100)

Status

active

Active since 14 years ago

Company No

07745456

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 18 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

BLACK CAT RADIO LIMITED
From: 18 August 2011To: 17 June 2024
Contact
Address

2 Clayton House Priory Lane St. Neots, PE19 2BH,

Previous Addresses

15a Huntingdon Street St Neots Cambs PE19 1BL England
From: 20 November 2017To: 28 October 2021
7 Hawkes End Brampton Huntingdon Cambridgeshire PE28 4TW
From: 16 September 2014To: 20 November 2017
7 Hawkes End Brampton Huntingdon Cambridgeshire PE28 4TW England
From: 16 September 2014To: 16 September 2014
14 Kayser Court Biggleswade Bedfordshire SG18 8BG
From: 30 October 2013To: 16 September 2014
83 Huntingdon Street St. Neots Cambridgeshire PE19 1DU England
From: 18 August 2011To: 30 October 2013
Timeline

9 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Feb 17
New Owner
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Joined
Oct 18
Director Joined
Oct 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GREENALL, Stephen

Active
Snowy Way, HuntingdonPE29 1LQ
Secretary
Appointed 28 Feb 2017

DOBSON, Brian Lindsay

Active
Clayton House, St. NeotsPE19 2BH
Born September 1955
Director
Appointed 24 Oct 2018

GILLHAM, Anthony Kenneth

Active
Clayton House, St. NeotsPE19 2BH
Born March 1951
Director
Appointed 18 Aug 2011

GREENALL, Stephen

Active
Clayton House, St. NeotsPE19 2BH
Born September 1957
Director
Appointed 13 Nov 2017

LACK, Philip Gordan

Active
Clayton House, St. NeotsPE19 2BH
Born September 1989
Director
Appointed 28 Oct 2021

HANSARD, Mark

Resigned
Hawkes End,, Huntingdon,PE28 4TW
Secretary
Appointed 18 Aug 2011
Resigned 28 Feb 2017

HANSARD, Mark James

Resigned
Hawkes End, HuntingdonPE28 4TW
Born September 1964
Director
Appointed 18 Aug 2011
Resigned 13 Nov 2017

LEE, Gary Harvey

Resigned
Kayser Court, BiggleswadeSG18 8BG
Born April 1965
Director
Appointed 28 Feb 2017
Resigned 13 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Greenall

Active
Snowy Way, HuntingdonPE29 1LQ
Born September 1957

Nature of Control

Significant influence or control
Notified 13 Nov 2017

Mr Mark James Hansard

Ceased
Hawkes End, HuntingdonPE29 4TW
Born September 1964

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Jul 2016
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
17 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
17 June 2024
CICCONCICCON
Change Of Name Notice
17 June 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Change Person Secretary Company With Change Date
13 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
20 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Incorporation Company
18 August 2011
NEWINCIncorporation