1
ASIAN BROADCASTING COMPANY DIGITAL LIMITED
04068312 Broadcast House, 42 Southall Street, Manchester, United Kingdom
Dissolved Corporate (5 parents)
Officer
2010-09-09 ~ dissolved
IIF 37 - Director → ME
2000-09-08 ~ dissolved
IIF 22 - Secretary → ME
2
F.E.D.C.B.A. LIMITED
- 2010-12-22
04998967TAP DEBT RECOVERY LIMITED
- 2005-04-12
04998967 42 Broadcast House, Southall Street, Manchester, United Kingdom
Dissolved Corporate (4 parents)
Officer
2004-08-12 ~ dissolved
IIF 40 - Director → ME
3
TAP EVENTS LIMITED
- 2010-11-25
04998976 Broadcast House, Southall Street, Manchester, United Kingdom
Dissolved Corporate (4 parents)
Officer
2004-08-12 ~ dissolved
IIF 39 - Director → ME
4
EVER 1141 LIMITED
- 1999-04-08
03722618 04842102, 04312394, 03722620Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 42 Southall Street, Manchester, United Kingdom
Dissolved Corporate (5 parents)
Officer
1999-04-08 ~ dissolved
IIF 31 - Director → ME
5
42 Southall Street, Manchester, Greater Manchester
Active Corporate (8 parents)
Officer
1995-09-28 ~ 2017-04-19
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ 2017-04-19
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 2 - Ownership of shares – More than 50% but less than 75% → OE
6
ASR IMPORT & EXPORT LIMITED
- now 04171986AS DIGITAL SERVICES LIMITED
- 2011-10-17
04171986TAP DIGITAL RADIO (LONDON) LIMITED
- 2009-08-24
04171986INHOCO 2265 LIMITED - 2001-03-13
42 Southall Street, Manchester, United Kingdom
Dissolved Corporate (4 parents)
Officer
2002-02-19 ~ dissolved
IIF 35 - Director → ME
7
ASR MUSLIM LIFESTYLE RADIO LTD
- now 04007144THE ASIAN PEOPLE LIMITED
- 2011-07-07
04007144INHOCO 2089 LIMITED - 2000-11-27
Broadcast House, 42 Southall Street, Manchester, United Kingdom
Dissolved Corporate (5 parents)
Officer
2001-01-18 ~ dissolved
IIF 34 - Director → ME
8
Dean House, 11 Dean Court, Rochdale, England
Dissolved Corporate (1 parent)
Officer
2015-09-04 ~ 2018-03-03
IIF 38 - Director → ME
Person with significant control
2016-09-03 ~ dissolved
IIF 5 - Ownership of shares – 75% or more → OE
9
Dean House, 11 Dean Court, Rochdale, England
Dissolved Corporate (1 parent)
Officer
2015-09-04 ~ 2018-03-03
IIF 9 - Director → ME
Person with significant control
2016-09-03 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Has significant influence or control over the trustees of a trust → OE
10
Dean House, 11 Dean Court, Rochdale, England
Dissolved Corporate (1 parent)
Officer
2016-02-04 ~ 2018-03-03
IIF 12 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
11
4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-04-26 ~ now
IIF 28 - Director → ME
Person with significant control
2022-04-26 ~ 2022-06-20
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
2024-02-29 ~ now
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
12
DEAN COMMUNICATION GROUP LIMITED
14284336 7 Copenhagen Street, Rochdale, Greater Manchester, England
Active Corporate (2 parents)
Officer
2022-08-09 ~ now
IIF 27 - Director → ME
Person with significant control
2022-08-09 ~ now
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
13
12 Treflan, Bangor, Wales
Dissolved Corporate (1 parent)
Person with significant control
2023-04-29 ~ dissolved
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
14
133 Longridge, Knutsford, England
Dissolved Corporate (1 parent)
Officer
2024-07-12 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2024-07-12 ~ dissolved
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
15
C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
Liquidation Corporate (2 parents)
Officer
2015-10-12 ~ 2015-10-12
IIF 43 - Director → ME
2015-02-27 ~ 2015-03-31
IIF 44 - Director → ME
16
194 Henley Road, Ilford, England
Active Corporate (1 parent)
Officer
2013-05-17 ~ now
IIF 48 - Director → ME
2013-05-17 ~ now
IIF 47 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
17
Unit 2, Midmill Parade, Kintore, Inverurie, Aberdeenshire, Scotland
Dissolved Corporate (2 parents)
Officer
2020-05-12 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2020-05-12 ~ dissolved
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 26 - Right to appoint or remove directors → OE
18
MANCHESTER COLLEGE OF COMMUNICATION AND BROADCASTING LIMITED
- now 04070247ASIAN BROADCASTING COMPANY SERVICES LIMITED
- 2010-10-25
04070247 Broadcast House, 42 Southall Street, Manchester, United Kingdom
Dissolved Corporate (5 parents)
Officer
2010-09-13 ~ dissolved
IIF 36 - Director → ME
2000-09-12 ~ dissolved
IIF 23 - Secretary → ME
19
121 Victoria Road, Aberdeen, Scotland
Dissolved Corporate (1 parent)
Officer
2017-12-01 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2017-12-01 ~ dissolved
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
20
Riley Moss Chartered Accountants, 183-185, Riley H North Road, Preston, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-06-09 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2021-06-09 ~ dissolved
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
RADIO BUSINESS SCHOOL LIMITED
- now 04171980TAP RADIO (LONDON) LIMITED
- 2011-03-24
04171980INHOCO 2264 LIMITED - 2001-03-13
42 Southall Street, Manchester, United Kingdom
Dissolved Corporate (6 parents)
Officer
2002-02-19 ~ dissolved
IIF 33 - Director → ME
22
7 Copenhagen Street, Rochdale, Greater Manchester, England
Active Corporate (3 parents)
Officer
2023-11-06 ~ 2026-03-26
IIF 8 - Director → ME
23
ASIAN VISION TV LIMITED
- 2000-02-21
03606727ASIAN SOUND FM LIMITED
- 1999-03-31
03606727 Broadcast House, 42 Southall Street, Manchester, United Kingdom
Dissolved Corporate (4 parents)
Officer
1998-07-24 ~ dissolved
IIF 41 - Director → ME
24
Flat B, 81 Urquhart Road, Aberdeen, Scotland
Dissolved Corporate (1 parent)
Officer
2021-07-01 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2021-07-01 ~ dissolved
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
25
THE ASIAN MEDIA GROUP LTD
- now 03722620EVER 1142 LIMITED
- 1999-04-09
03722620 03775405, 03712188, 03734636Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 42 Southall Street, Manchester, United Kingdom
Dissolved Corporate (5 parents)
Officer
1999-04-08 ~ dissolved
IIF 32 - Director → ME
26
Ams Accountants Corporate Ltd, Queens Court, 24 Queen Street, Manchester, England
Dissolved Corporate (1 parent)
Officer
2015-11-06 ~ 2018-03-03
IIF 11 - Director → ME
Person with significant control
2016-11-05 ~ dissolved
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Has significant influence or control as a member of a firm → OE
IIF 3 - Has significant influence or control over the trustees of a trust → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors as a member of a firm → OE
IIF 3 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
27
Dean House, 11 Dean Court, Rochdale, England
Dissolved Corporate (1 parent)
Officer
2015-11-06 ~ 2018-04-01
IIF 10 - Director → ME
Person with significant control
2016-11-05 ~ dissolved
IIF 1 - Ownership of shares – 75% or more → OE
28
WOMAC (WORLD OF MUSLIM ARTS AND CULTURE) LTD
10714585 11 Dean Court, Rochdale, England
Dissolved Corporate (4 parents)
Officer
2017-04-07 ~ 2018-03-03
IIF 30 - Director → ME
Person with significant control
2017-04-07 ~ 2018-03-03
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE