Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAILIWICK BROADCASTING LIMITED
Company Information for

BAILIWICK BROADCASTING LIMITED

THE OLD COURT HOUSE, UNION ROAD, FARNHAM, GU9 7PT,
Company Registration Number
05388776
Private Limited Company
Active

Company Overview

About Bailiwick Broadcasting Ltd
BAILIWICK BROADCASTING LIMITED was founded on 2005-03-10 and has its registered office in Farnham. The organisation's status is listed as "Active". Bailiwick Broadcasting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAILIWICK BROADCASTING LIMITED
 
Legal Registered Office
THE OLD COURT HOUSE
UNION ROAD
FARNHAM
GU9 7PT
Other companies in SA73
 
Previous Names
BRISTOL SOUND LIMITED10/07/2019
RADIO SHREWSBURY LIMITED16/05/2006
Filing Information
Company Number 05388776
Company ID Number 05388776
Date formed 2005-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:47:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILIWICK BROADCASTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAILIWICK BROADCASTING LIMITED

Current Directors
Officer Role Date Appointed
MARTIN MUMFORD
Company Secretary 2017-09-20
JASON SCOTT BRYANT
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON RUTH EVENS
Company Secretary 2005-03-10 2017-09-20
BRUCE KINGCOME EVENS
Director 2005-03-10 2017-09-20
IRENE LESLEY HARRISON
Company Secretary 2005-03-10 2005-03-10
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2005-03-10 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON SCOTT BRYANT NATION DIGITAL LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
JASON SCOTT BRYANT THAMES RADIO LTD Director 2016-03-25 CURRENT 2016-03-25 Active
JASON SCOTT BRYANT COUNTRY BROADCASTING LTD Director 2016-02-23 CURRENT 2016-02-23 Active
JASON SCOTT BRYANT RADIOSCAPE LTD Director 2015-09-07 CURRENT 2009-06-03 Active
JASON SCOTT BRYANT DIGITAL BROADCAST TECHNOLOGIES LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JASON SCOTT BRYANT SPORTS DIGITAL RADIO LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2016-11-08
JASON SCOTT BRYANT DRAGON RADIO LIMITED Director 2014-09-04 CURRENT 2014-04-23 Active
JASON SCOTT BRYANT MUXCO NORTH EAST WALES AND WEST CHESHIRE LTD Director 2012-04-16 CURRENT 2007-04-05 Active
JASON SCOTT BRYANT NATION RESOURCES LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
JASON SCOTT BRYANT RADIO CEREDIGION LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
JASON SCOTT BRYANT NATION RADIO LIMITED Director 2008-05-30 CURRENT 2000-07-24 Active
JASON SCOTT BRYANT MUXCO NORTH WALES LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
JASON SCOTT BRYANT MUXCO WALES LTD Director 2006-09-15 CURRENT 2006-09-15 Active
JASON SCOTT BRYANT BRIDGE FM RADIO LIMITED Director 2006-08-10 CURRENT 1999-01-27 Active
JASON SCOTT BRYANT SWANSEA BAY RADIO LIMITED Director 2005-06-30 CURRENT 2004-07-02 Active
JASON SCOTT BRYANT RADIO CARMARTHENSHIRE LIMITED Director 2002-09-16 CURRENT 2002-09-16 Active
JASON SCOTT BRYANT HAVEN FM (PEMBROKESHIRE) LIMITED Director 2001-05-30 CURRENT 2000-11-28 Active
JASON SCOTT BRYANT NATION BROADCASTING LIMITED Director 2001-04-02 CURRENT 1999-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CESSATION OF OWEN CHARLES TINDLE AS A PERSON OF SIGNIFICANT CONTROL
2023-11-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE
2023-11-26Notification of a person with significant control statement
2023-11-26Withdrawal of a person with significant control statement on 2023-11-26
2023-10-07CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-05-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02Current accounting period extended from 31/12/23 TO 31/03/24
2023-03-02CESSATION OF NATION BROADCASTING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02Notification of Tindle Ci Broadcasting Limited as a person with significant control on 2023-02-28
2023-03-01DIRECTOR APPOINTED MR JAMES BEAUMONT KEEN
2023-03-01DIRECTOR APPOINTED MR DANNY CAMMIADE
2023-03-01Appointment of Mr Danny Cammiade as company secretary on 2023-02-28
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JASON SCOTT BRYANT
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM St Hilary Transmitter Nr St Hilary Cowbridge CF71 7DP Wales
2023-03-01Termination of appointment of Martin Mumford on 2023-02-28
2022-12-16Amended dormat accounts made up to 2007-03-31
2022-12-16AAMDAmended dormat accounts made up to 2007-03-31
2022-12-1521/12/06 STATEMENT OF CAPITAL GBP 100
2022-12-1515/12/22 ANNUAL RETURN FULL LIST
2022-12-1520/12/22 ANNUAL RETURN FULL LIST
2022-12-15AR0110/03/07 ANNUAL RETURN FULL LIST
2022-12-15SH0121/12/06 STATEMENT OF CAPITAL GBP 100
2022-12-14Second filing of the annual return made up to 2010-04-22
2022-12-14Second filing of the annual return made up to 2011-03-10
2022-12-14Second filing of the annual return made up to 2012-03-10
2022-12-14RP04AR01Second filing of the annual return made up to 2010-04-22
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053887760001
2022-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053887760001
2022-09-24CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-06-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-07CH01Director's details changed for Mr Jason Scott Bryant on 2021-04-07
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053887760001
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN ELFORD
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-10RES15CHANGE OF COMPANY NAME 10/07/19
2019-07-03AP01DIRECTOR APPOINTED MR ASHLEY JOHN ELFORD
2019-07-02AP01DIRECTOR APPOINTED MR MARTIN STEPHEN MUMFORD
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-20PSC02Notification of Nation Broadcasting Limited as a person with significant control on 2017-09-20
2017-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP
2017-09-21REGISTERED OFFICE CHANGED ON 21/09/17 FROM , Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP
2017-09-20PSC07CESSATION OF JASON SCOTT BRYANT AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-20AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-09-20AP03Appointment of Mr Martin Mumford as company secretary on 2017-09-20
2017-09-20TM02Termination of appointment of Alison Ruth Evens on 2017-09-20
2017-09-20AP01DIRECTOR APPOINTED MR JASON SCOTT BRYANT
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE KINGCOME EVENS
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0110/03/16 ANNUAL RETURN FULL LIST
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0110/03/14 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-04AR0110/03/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-29AR0110/03/12 FULL LIST
2012-03-2914/12/22 ANNUAL RETURN FULL LIST
2012-03-2920/12/22 ANNUAL RETURN FULL LIST
2011-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-27AR0110/03/11 FULL LIST
2011-04-2714/12/22 ANNUAL RETURN FULL LIST
2011-04-2720/12/22 ANNUAL RETURN FULL LIST
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-22AR0110/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KINGCOME EVENS / 01/10/2009
2010-04-2214/12/22 ANNUAL RETURN FULL LIST
2010-04-2220/12/22 ANNUAL RETURN FULL LIST
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-23363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-21363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-05-16CERTNMCOMPANY NAME CHANGED RADIO SHREWSBURY LIMITED CERTIFICATE ISSUED ON 16/05/06
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-15288bSECRETARY RESIGNED
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15Registered office changed on 15/03/05 from:\crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
2005-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to BAILIWICK BROADCASTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAILIWICK BROADCASTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BAILIWICK BROADCASTING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAILIWICK BROADCASTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAILIWICK BROADCASTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILIWICK BROADCASTING LIMITED
Trademarks
We have not found any records of BAILIWICK BROADCASTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILIWICK BROADCASTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as BAILIWICK BROADCASTING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAILIWICK BROADCASTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAILIWICK BROADCASTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAILIWICK BROADCASTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.