Background WavePink WaveYellow Wave

BFBS EDINBURGH LIMITED (08445107)

BFBS EDINBURGH LIMITED (08445107) is an active UK company. incorporated on 14 March 2013. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in radio broadcasting. BFBS EDINBURGH LIMITED has been registered for 13 years. Current directors include DAVIES, Jody Philip, Brigadier, MCNEE, Martine, MUDDIMAN, Andrew Robert, Brigadier.

Company Number
08445107
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2013
Age
13 years
Address
Bfbs Chalfont Grove, Gerrards Cross, SL9 8TN
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
DAVIES, Jody Philip, Brigadier, MCNEE, Martine, MUDDIMAN, Andrew Robert, Brigadier
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFBS EDINBURGH LIMITED

BFBS EDINBURGH LIMITED is an active company incorporated on 14 March 2013 with the registered office located in Gerrards Cross. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. BFBS EDINBURGH LIMITED was registered 13 years ago.(SIC: 60100)

Status

active

Active since 13 years ago

Company No

08445107

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 14 March 2013

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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Bfbs Chalfont Grove Narcot Lane Gerrards Cross, SL9 8TN,

Previous Addresses

Bfbs Narcot Lane Chalfont St. Peter Gerrards Cross Bucks SL9 8TN England
From: 26 October 2021To: 24 November 2021
Ssvc Chalfont Grove Narcot Lane Gerrards Cross Bucks SL9 8TN England
From: 18 March 2019To: 26 October 2021
Ssvc Chalfont Grove Narcot Lane Gerrards Cross Buckinghamshire
From: 14 March 2013To: 18 March 2019
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Aug 15
Director Joined
Sept 16
Director Left
Oct 17
New Owner
Apr 18
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Mar 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LAMBERT, Howard Alexander

Active
Chalfont Grove, Gerrards CrossSL9 8TN
Secretary
Appointed 14 Mar 2013

DAVIES, Jody Philip, Brigadier

Active
Chalfont Grove, Gerrards CrossSL9 8TN
Born June 1974
Director
Appointed 02 Jul 2024

MCNEE, Martine

Active
Redford Road, EdinburghEH13 9QW
Born January 1972
Director
Appointed 14 Mar 2013

MUDDIMAN, Andrew Robert, Brigadier

Active
Chalfont Grove, Gerrards CrossSL9 8TN
Born April 1973
Director
Appointed 03 Jan 2023

DEAKIN, Gary Colin, Brigadier

Resigned
Chalfont Grove, Gerrards CrossSL9 8TN
Born June 1966
Director
Appointed 12 Sept 2016
Resigned 21 Nov 2019

DRYSDALE, Mark

Resigned
Redford Road, EdinburghEH13 9QW
Born June 1967
Director
Appointed 14 Mar 2013
Resigned 16 Oct 2017

LINDSAY, Robin, Brigadier

Resigned
Chalfont Grove, Gerrards CrossSL9 8TN
Born January 1972
Director
Appointed 20 Nov 2020
Resigned 11 Jan 2022

PATERSON, Ross, Air Vice-Marshal

Resigned
Chalfont Grove, Gerrards CrossSL9 8TN
Born June 1961
Director
Appointed 20 Nov 2020
Resigned 05 Apr 2024

SMITH, Christopher Julian

Resigned
Chalfont Grove, Gerrards CrossSL9 8TN
Born July 1965
Director
Appointed 20 Nov 2020
Resigned 11 Jan 2022

TAIT, Gary, Major

Resigned
Chalfont Grove, Gerrards CrossSL9 8TN
Born October 1966
Director
Appointed 01 Aug 2015
Resigned 17 Jun 2019

WRENCH, Benjamin Mark Alistair, Brigadier

Resigned
Chalfont Grove, Gerrards CrossSL9 8TN
Born July 1970
Director
Appointed 03 Jan 2023
Resigned 05 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Howard Alexander Lambert

Ceased
Chalfont Grove, Gerrards CrossSL9 8TN
Born July 1970

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Incorporation Company
14 March 2013
NEWINCIncorporation