Background WavePink WaveYellow Wave

ALAN DICK BROADCAST LIMITED (07865862)

ALAN DICK BROADCAST LIMITED (07865862) is an active UK company. incorporated on 30 November 2011. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. ALAN DICK BROADCAST LIMITED has been registered for 14 years. Current directors include PERCHEVITCH, Alexander Mitar.

Company Number
07865862
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
Unit 1 Bay 2, Cheltenham, GL54 4LB
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
PERCHEVITCH, Alexander Mitar
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN DICK BROADCAST LIMITED

ALAN DICK BROADCAST LIMITED is an active company incorporated on 30 November 2011 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. ALAN DICK BROADCAST LIMITED was registered 14 years ago.(SIC: 25110)

Status

active

Active since 14 years ago

Company No

07865862

LTD Company

Age

14 Years

Incorporated 30 November 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Unit 1 Bay 2 Andoversford Industrial Estate Andoversford Cheltenham, GL54 4LB,

Previous Addresses

the Barlands London Road Cheltenham Gloucestershire GL52 6UT
From: 19 January 2012To: 17 May 2012
One Redcliff Street Bristol BS1 6TP United Kingdom
From: 30 November 2011To: 19 January 2012
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Oct 16
Director Left
May 23
Director Left
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PERCHEVITCH, Alexander Mitar

Active
Bay 2, CheltenhamGL54 4LB
Born October 1957
Director
Appointed 05 Jan 2012

FISHER, Robert, Dr

Resigned
London Road, CheltenhamGL52 6UT
Born October 1960
Director
Appointed 16 Dec 2011
Resigned 05 Jan 2012

MCCABE, Douglas

Resigned
Bay 2, CheltenhamGL54 4LB
Born December 1963
Director
Appointed 01 Dec 2012
Resigned 31 Jul 2023

MUELLER, Ken

Resigned
Bay 2, CheltenhamGL54 4LB
Born August 1966
Director
Appointed 12 Dec 2012
Resigned 28 Oct 2016

PEARCE, Jason Stephen

Resigned
London Road, CheltenhamGL52 6UT
Born July 1971
Director
Appointed 30 Nov 2011
Resigned 16 Dec 2011

SANDERSON, Cyndi

Resigned
Bay 2, CheltenhamGL54 4LB
Born November 1960
Director
Appointed 12 Dec 2012
Resigned 05 May 2023

SUGDEN, Barry

Resigned
London Road, CheltenhamGL52 6UT
Born January 1955
Director
Appointed 17 Jan 2012
Resigned 23 Nov 2012

Persons with significant control

1

Jampro Antennas Inc.

Active
Sky Creek Drive, Sacramento95828

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Incorporation Company
30 November 2011
NEWINCIncorporation