Background WavePink WaveYellow Wave

OUTSIDE BROADCASTING SERVICES LIMITED (08572802)

OUTSIDE BROADCASTING SERVICES LIMITED (08572802) is an active UK company. incorporated on 17 June 2013. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. OUTSIDE BROADCASTING SERVICES LIMITED has been registered for 12 years. Current directors include BURNS, Alan, NACCARATO, Dean Michael.

Company Number
08572802
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
Gemini House, Bracknell, RG12 1QS
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
BURNS, Alan, NACCARATO, Dean Michael
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSIDE BROADCASTING SERVICES LIMITED

OUTSIDE BROADCASTING SERVICES LIMITED is an active company incorporated on 17 June 2013 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. OUTSIDE BROADCASTING SERVICES LIMITED was registered 12 years ago.(SIC: 60200)

Status

active

Active since 12 years ago

Company No

08572802

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Gemini House Downmill Road Bracknell, RG12 1QS,

Previous Addresses

The Cube Downmill Road Bracknell Berkshire RG12 1QS
From: 11 March 2015To: 21 December 2017
950 Yeovil Road Slough Trading Estate Slough Berkshire SL1 4NH
From: 13 May 2014To: 11 March 2015
950 Yeovil Road Slough Trading Estate Slough Berkshire SL1 4JG United Kingdom
From: 11 December 2013To: 13 May 2014
62-66 Deansgate Manchester M3 2EN United Kingdom
From: 17 June 2013To: 11 December 2013
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Cleared
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Feb 17
Director Joined
Sept 17
Director Left
Mar 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Left
Jul 20
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Apr 24
Director Left
Sept 24
Owner Exit
Oct 24
Loan Secured
Dec 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LEADBETTER, David Mark

Active
Downmill Road, BracknellRG12 1QS
Secretary
Appointed 14 Oct 2025

NACCARATO, Dean

Active
Downmill Road, BracknellRG12 1QS
Secretary
Appointed 30 Jan 2015

BURNS, Alan

Active
Downmill Road, BracknellRG12 1QS
Born January 1964
Director
Appointed 24 Jun 2013

NACCARATO, Dean Michael

Active
Downmill Road, BracknellRG12 1QS
Born November 1970
Director
Appointed 07 Jun 2022

O'BYRNE, Mura

Resigned
Upper Mount Street, Dublin 2
Secretary
Appointed 24 Jun 2013
Resigned 30 Jan 2015

MT SECRETARIES LIMITED

Resigned
Palace Road, DouglasIM2 4LB
Corporate secretary
Appointed 17 Jun 2013
Resigned 10 Dec 2013

DELON, Gerald

Resigned
34 Waterfront Drive, Pa
Born November 1970
Director
Appointed 30 Jan 2015
Resigned 07 Jun 2022

DUGGAN, Jim

Resigned
Upper Mount Street, Dublin 2
Born December 1962
Director
Appointed 24 Jun 2013
Resigned 31 Jan 2018

GARRETT, Paul William

Resigned
Deansgate, ManchesterM3 2EN
Born May 1961
Director
Appointed 17 Jun 2013
Resigned 10 Dec 2013

JENKINS, Stephen Anthony

Resigned
Birch Drive, CamberleyGU17 9BY
Born November 1970
Director
Appointed 30 Jan 2015
Resigned 11 Sept 2024

O'BYRNE, Mura

Resigned
Upper Mount Street, Dublin 2
Born September 1970
Director
Appointed 24 Jun 2013
Resigned 30 Jan 2015

RABBITT, Kevin

Resigned
Downmill Road, BracknellRG12 1QS
Born July 1971
Director
Appointed 30 Jan 2015
Resigned 30 Jun 2020

Persons with significant control

1

0 Active
1 Ceased
Sir John Rogerson's Quay, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Small
3 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
12 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 January 2014
MR01Registration of a Charge
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Incorporation Company
17 June 2013
NEWINCIncorporation