Background WavePink WaveYellow Wave

BFBS BLANDFORD LIMITED (08446910)

BFBS BLANDFORD LIMITED (08446910) is an active UK company. incorporated on 15 March 2013. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in radio broadcasting. BFBS BLANDFORD LIMITED has been registered for 13 years. Current directors include BALL, David Christopher, BRANNIGAN, Robert Victor John, WHITE, Stephen-Kayne.

Company Number
08446910
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2013
Age
13 years
Address
Bfbs Chalfont Grove, Gerrards Cross, SL9 8TN
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BALL, David Christopher, BRANNIGAN, Robert Victor John, WHITE, Stephen-Kayne
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFBS BLANDFORD LIMITED

BFBS BLANDFORD LIMITED is an active company incorporated on 15 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 BLANDFORD LIMITED was registered 13 years ago.(SIC: 60100)

Status

active

Active since 13 years ago

Company No

08446910

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 15 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 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

Overdue

9 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 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 Buckinghamshire SL9 8TN
From: 15 March 2013To: 26 October 2021
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 16
Director Joined
May 16
New Owner
Apr 18
Director Left
Oct 19
Director Joined
Dec 20
Director Left
Oct 22
Owner Exit
Mar 23
Director Joined
Dec 24
Director Joined
Jan 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LAMBERT, Howard Alexander

Active
Chalfont Grove, Gerrards CrossSL9 8TN
Secretary
Appointed 15 Mar 2013

BALL, David Christopher

Active
Chalfont Grove, Gerrards CrossSL9 8TN
Born November 1960
Director
Appointed 10 Dec 2024

BRANNIGAN, Robert Victor John

Active
Blandford Camp, Blandford ForumDT11 8RH
Born April 1952
Director
Appointed 15 Mar 2013

WHITE, Stephen-Kayne

Active
Chalfont Grove, Gerrards CrossSL9 8TN
Born December 1986
Director
Appointed 01 Jan 2025

COATSWORTH, Neil Robert, Lieutenant Colonel

Resigned
Blandford Camp, Blandford ForumDT11 8RH
Born April 1960
Director
Appointed 15 Mar 2013
Resigned 30 Jun 2014

DYER, Richard Stewart

Resigned
Chalfont Grove, Gerrards CrossSL9 8TN
Born May 1968
Director
Appointed 20 Nov 2020
Resigned 13 Oct 2022

FENSOM, Matthew James, Colonel

Resigned
Chalfont Grove, Gerrards CrossSL9 8TN
Born March 1965
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2016

PERCIVAL, Andrew Edward, Colonel

Resigned
Chalfont Grove, Gerrards CrossSL9 8TN
Born May 1969
Director
Appointed 06 Apr 2016
Resigned 31 Oct 2019

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

41

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
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
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
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
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
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
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
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 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 Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination 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
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Incorporation Company
15 March 2013
NEWINCIncorporation