Background WavePink WaveYellow Wave

NORTHAMPTON DAB COMMUNITY INTEREST COMPANY (14403769)

NORTHAMPTON DAB COMMUNITY INTEREST COMPANY (14403769) is an active UK company. incorporated on 7 October 2022. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in radio broadcasting. NORTHAMPTON DAB COMMUNITY INTEREST COMPANY has been registered for 3 years. Current directors include BYRNE, Jim, DEAN, Mark Anthony, GREGG, Christopher Robert.

Company Number
14403769
Status
active
Type
ltd
Incorporated
7 October 2022
Age
3 years
Address
Studio 3 Hazelrigg House, Northampton, NN1 1SR
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BYRNE, Jim, DEAN, Mark Anthony, GREGG, Christopher Robert
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTON DAB COMMUNITY INTEREST COMPANY

NORTHAMPTON DAB COMMUNITY INTEREST COMPANY is an active company incorporated on 7 October 2022 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. NORTHAMPTON DAB COMMUNITY INTEREST COMPANY was registered 3 years ago.(SIC: 60100)

Status

active

Active since 3 years ago

Company No

14403769

LTD Company

Age

3 Years

Incorporated 7 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Studio 3 Hazelrigg House 33 Mare Fair Northampton, NN1 1SR,

Previous Addresses

, C/O Horion Radio Unit 7, Vulcan Works, 34-38 Guildhall Road, Northampton, Northamptonshire, NN1 1EW, England
From: 27 March 2025To: 14 July 2025
, Vulcan Works C/O Revolution Radio, Vulcan Works, 34-38 Guildhall Road, Northampton, Northamptonshire, NN1 1EW, England
From: 25 March 2024To: 27 March 2025
, C/O Revolution Radio 4 Abington Street, Northampton, NN1 2AJ, England
From: 5 December 2022To: 25 March 2024
, University of Northampton Nlive Radio, the Resource Centre, Southfield Avenue, Northampton, NN4 8AQ, United Kingdom
From: 7 October 2022To: 5 December 2022
Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Director Left
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BYRNE, Jim

Active
Hazelrigg House, NorthamptonNN1 1SR
Born May 1972
Director
Appointed 07 Oct 2022

DEAN, Mark Anthony

Active
Hazelrigg House, NorthamptonNN1 1SR
Born June 1967
Director
Appointed 07 Oct 2022

GREGG, Christopher Robert

Active
Hazelrigg House, NorthamptonNN1 1SR
Born February 1974
Director
Appointed 07 Oct 2022

STEERS, Rebecca Linda

Resigned
4 Abington Street, NorthamptonNN1 2AJ
Born August 1982
Director
Appointed 07 Oct 2022
Resigned 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Administrative Restoration Company
6 January 2026
RT01RT01
Gazette Dissolved Compulsory
16 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Administrative Restoration Company
17 December 2024
RT01RT01
Gazette Dissolved Compulsory
19 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Incorporation Community Interest Company
7 October 2022
CICINCCICINC