Background WavePink WaveYellow Wave

BEDFORD RADIO C.I.C. (10017275)

BEDFORD RADIO C.I.C. (10017275) is an active UK company. incorporated on 20 February 2016. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. BEDFORD RADIO C.I.C. has been registered for 10 years. Current directors include KELL, John Martin, SMITH, Christopher, STEERS, Rebecca Linda.

Company Number
10017275
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2016
Age
10 years
Address
20-22 St. Marys Street, Bedford, MK42 0AS
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
KELL, John Martin, SMITH, Christopher, STEERS, Rebecca Linda
SIC Codes
59112, 60100, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD RADIO C.I.C.

BEDFORD RADIO C.I.C. is an active company incorporated on 20 February 2016 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. BEDFORD RADIO C.I.C. was registered 10 years ago.(SIC: 59112, 60100, 63990)

Status

active

Active since 10 years ago

Company No

10017275

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

HOME COUNTIES COMMUNITY MEDIA C.I.C.
From: 20 February 2016To: 9 December 2023
Contact
Address

20-22 St. Marys Street Bedford, MK42 0AS,

Previous Addresses

99 High Street Harrold Bedford MK43 7EA England
From: 14 January 2022To: 5 October 2023
Provident House 44 Harpur Street Bedford MK40 2QT England
From: 15 June 2020To: 14 January 2022
Provident House Harpur Street Bedford MK40 2QT England
From: 29 November 2019To: 15 June 2020
49 Swallow Close Brackley NN13 6PQ England
From: 29 June 2017To: 29 November 2019
49 Broadlands Way Colchester Essex CO4 0AS
From: 10 March 2017To: 29 June 2017
10 the Cloisters Houghton Regis Bedfordshire LU5 5JN
From: 20 February 2016To: 10 March 2017
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Director Joined
Apr 18
Director Joined
Oct 18
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
May 22
Director Left
May 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Left
Oct 23
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KELL, John Martin

Active
St. Marys Street, BedfordMK42 0AS
Born February 1982
Director
Appointed 16 Mar 2023

SMITH, Christopher

Active
St. Marys Street, BedfordMK42 0AS
Born November 1991
Director
Appointed 23 Mar 2018

STEERS, Rebecca Linda

Active
St. Marys Street, BedfordMK42 0AS
Born August 1982
Director
Appointed 20 Feb 2016

POWELL, Anita Theresa

Resigned
High Street, BedfordMK43 7EA
Born August 1973
Director
Appointed 24 Oct 2018
Resigned 09 May 2022

REDPATH, Colin

Resigned
St. Marys Street, BedfordMK42 0AS
Born March 1987
Director
Appointed 16 Mar 2023
Resigned 01 Oct 2023

Persons with significant control

6

3 Active
3 Ceased

Ms Rebecca Linda Steers

Active
St. Marys Street, BedfordMK42 0AS
Born August 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2023

Mr John Martin Kell

Active
St. Marys Street, BedfordMK42 0AS
Born February 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2023

Mr Christopher Smith

Active
St. Marys Street, BedfordMK42 0AS
Born November 1991

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2023

Ms Antia Powell

Ceased
High Street, BedfordMK43 7EA
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Oct 2018
Ceased 09 May 2022

Mr Christopher Smith

Ceased
High Street, BedfordMK43 7EA
Born November 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2018
Ceased 16 Mar 2023

Mr Martin Paul Steers

Ceased
High Street, BedfordMK43 7EA
Born August 1982

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Incorporation Community Interest Company
20 February 2016
CICINCCICINC