Background WavePink WaveYellow Wave

ROTHERHAM BROADCASTING CIC (13003287)

ROTHERHAM BROADCASTING CIC (13003287) is an active UK company. incorporated on 6 November 2020. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in radio broadcasting. ROTHERHAM BROADCASTING CIC has been registered for 5 years. Current directors include CUBITT, Wayne, HARVEY, Paul, RIMMER, Andrew Dennis.

Company Number
13003287
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2020
Age
5 years
Address
81 Serlby Lane, Sheffield, S26 7ZD
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
CUBITT, Wayne, HARVEY, Paul, RIMMER, Andrew Dennis
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHERHAM BROADCASTING CIC

ROTHERHAM BROADCASTING CIC is an active company incorporated on 6 November 2020 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. ROTHERHAM BROADCASTING CIC was registered 5 years ago.(SIC: 60100)

Status

active

Active since 5 years ago

Company No

13003287

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 November 2020

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 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

81 Serlby Lane Harthill Sheffield, S26 7ZD,

Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
New Owner
Dec 20
Director Joined
Sept 21
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUBITT, Wayne

Active
Serlby Lane, SheffieldS26 7ZD
Born October 1985
Director
Appointed 06 Nov 2020

HARVEY, Paul

Active
Brosscroft Village, GlossopSK13 1HH
Born January 1974
Director
Appointed 24 Jul 2024

RIMMER, Andrew Dennis

Active
Serlby Lane, SheffieldS26 7ZD
Born November 1985
Director
Appointed 06 Nov 2020

WATTERS, Stuart

Resigned
Serlby Lane, SheffieldS26 7ZD
Born February 1995
Director
Appointed 01 Sept 2021
Resigned 25 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Stuart Watters

Ceased
Serlby Lane, SheffieldS26 7ZD
Born February 1995

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2020
Ceased 25 Jun 2024

Mr Wayne Cubitt

Active
Serlby Lane, SheffieldS26 7ZD
Born October 1985

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2020

Mr Andrew Dennis Rimmer

Active
Serlby Lane, SheffieldS26 7ZD
Born November 1985

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Memorandum Articles
1 December 2020
MAMA
Statement Of Companys Objects
30 November 2020
CC04CC04
Resolution
30 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Incorporation Community Interest Company
6 November 2020
CICINCCICINC