Background WavePink WaveYellow Wave

THE CYCLING PODCAST LTD (09583084)

THE CYCLING PODCAST LTD (09583084) is an active UK company. incorporated on 9 May 2015. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in radio broadcasting and 2 other business activities. THE CYCLING PODCAST LTD has been registered for 10 years. Current directors include BIRNIE, Lionel John, FRIEBE, Daniel.

Company Number
09583084
Status
active
Type
ltd
Incorporated
9 May 2015
Age
10 years
Address
107 Jupiter Drive, Hemel Hempstead, HP2 5NU
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BIRNIE, Lionel John, FRIEBE, Daniel
SIC Codes
60100, 60200, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CYCLING PODCAST LTD

THE CYCLING PODCAST LTD is an active company incorporated on 9 May 2015 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting and 2 other business activities. THE CYCLING PODCAST LTD was registered 10 years ago.(SIC: 60100, 60200, 93199)

Status

active

Active since 10 years ago

Company No

09583084

LTD Company

Age

10 Years

Incorporated 9 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

107 Jupiter Drive Hemel Hempstead, HP2 5NU,

Previous Addresses

162 Crowborough Road London SW17 9QG England
From: 27 May 2015To: 26 February 2016
52 Percy Road London W12 9QA England
From: 9 May 2015To: 27 May 2015
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Owner Exit
May 22
Director Left
May 22
New Owner
Jun 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BIRNIE, Lionel John

Active
Jupiter Drive, Hemel HempsteadHP2 5NU
Born July 1975
Director
Appointed 09 May 2015

FRIEBE, Daniel

Active
Jupiter Drive, Hemel HempsteadHP2 5NU
Born August 1980
Director
Appointed 09 May 2015

MOORE, Richard

Resigned
Jupiter Drive, Hemel HempsteadHP2 5NU
Born May 1973
Director
Appointed 09 May 2015
Resigned 28 Mar 2022

Persons with significant control

4

3 Active
1 Ceased

Mrs Virginie Pierret

Active
Jupiter Drive, Hemel HempsteadHP2 5NU
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2024

Mr Richard Moore

Ceased
Jupiter Drive, Hemel HempsteadHP2 5NU
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mr Daniel Friebe

Active
Jupiter Drive, Hemel HempsteadHP2 5NU
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lionel John Birnie

Active
Jupiter Drive, Hemel HempsteadHP2 5NU
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Incorporation Company
9 May 2015
NEWINCIncorporation