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 9 - Director → ME
2000-09-08 ~ dissolved
IIF 27 - 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 12 - 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 11 - Director → ME
4
EVER 1141 LIMITED
- 1999-04-08
03722618 04842102, 04312394, 04492319Warning 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 3 - Director → ME
5
42 Southall Street, Manchester, Greater Manchester
Active Corporate (8 parents)
Officer
1995-09-28 ~ 2017-04-19
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ 2017-04-19
IIF 30 - Ownership of shares – More than 50% but less than 75% → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 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 7 - 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 6 - Director → ME
8
Dean House, 11 Dean Court, Rochdale, England
Dissolved Corporate (1 parent)
Officer
2015-09-04 ~ 2018-03-03
IIF 10 - Director → ME
Person with significant control
2016-09-03 ~ dissolved
IIF 33 - 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 21 - Director → ME
Person with significant control
2016-09-03 ~ dissolved
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - 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 24 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 32 - 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 35 - Director → ME
Person with significant control
2024-02-29 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
2022-04-26 ~ 2022-06-20
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 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 14 - Director → ME
Person with significant control
2022-08-09 ~ now
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - 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 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
14
133 Longridge, Knutsford, England
Dissolved Corporate (1 parent)
Officer
2024-07-12 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2024-07-12 ~ dissolved
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - 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
2015-02-27 ~ 2015-03-31
IIF 19 - Director → ME
2015-10-12 ~ 2015-10-12
IIF 18 - Director → ME
16
194 Henley Road, Ilford, England
Active Corporate (1 parent)
Officer
2013-05-17 ~ now
IIF 26 - Director → ME
2013-05-17 ~ now
IIF 38 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 46 - 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 43 - Director → ME
Person with significant control
2020-05-12 ~ dissolved
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 48 - Ownership of shares – More than 25% but not more than 50% → 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 8 - Director → ME
2000-09-12 ~ dissolved
IIF 28 - Secretary → ME
19
121 Victoria Road, Aberdeen, Scotland
Dissolved Corporate (1 parent)
Officer
2017-12-01 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2017-12-01 ~ dissolved
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - 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 25 - 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 5 - Director → ME
22
7 Copenhagen Street, Rochdale, Greater Manchester, England
Active Corporate (3 parents)
Officer
2023-11-06 ~ now
IIF 20 - 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 13 - Director → ME
24
Flat B, 81 Urquhart Road, Aberdeen, Scotland
Dissolved Corporate (1 parent)
Officer
2021-07-01 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2021-07-01 ~ dissolved
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
25
THE ASIAN MEDIA GROUP LTD
- now 03722620EVER 1142 LIMITED
- 1999-04-09
03722620 04195559, 04312393, 03712188Warning 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 4 - 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 23 - Director → ME
Person with significant control
2016-11-05 ~ dissolved
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 31 - Has significant influence or control over the trustees of a trust → OE
IIF 31 - Right to appoint or remove directors as a member of a firm → OE
IIF 31 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 31 - Has significant influence or control as a member of a firm → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
27
Dean House, 11 Dean Court, Rochdale, England
Dissolved Corporate (1 parent)
Officer
2015-11-06 ~ 2018-04-01
IIF 22 - Director → ME
Person with significant control
2016-11-05 ~ dissolved
IIF 39 - 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 2 - Director → ME
Person with significant control
2017-04-07 ~ 2018-03-03
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE