ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Takeover Leicester Broadcasting Cic

Takeover Leicester Broadcasting Cic is an active company incorporated on 16 December 2022 with the registered office located in Leicester, Leicestershire. Takeover Leicester Broadcasting Cic was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14544689
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 10 months
Incorporated 16 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Apartment 1 St Georges Mill
7 Wimbledon Street
Leicester
LE1 1SY
England
Address changed on 27 Sep 2025 (26 days ago)
Previous address was Apartment 1 st Georges Mill 7 Wimbledon Street Leicester LE1 1SY England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Sales Director • English • Lives in England • Born in Nov 1971
Director • Sales Person • British • Lives in England • Born in Jun 1990
Director • Health Care Assistant • English • Lives in England • Born in Dec 1967
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B-Spoke Systems Ltd
Mr Stuart James Packwood is a mutual person.
Active
Prsgroupuk Ltd
Mr Stuart James Packwood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £236 (-100%)
Turnover
£520
Decreased by £4.67K (-90%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £236 (-100%)
Total Liabilities
-£144
Increased by £144 (%)
Net Assets
-£144
Decreased by £380 (-161%)
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
18 Days Ago on 5 Oct 2025
Registered Address Changed
26 Days Ago on 27 Sep 2025
Registered Address Changed
26 Days Ago on 27 Sep 2025
Confirmation Submitted
10 Months Ago on 27 Dec 2024
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 3 Sep 2024
Ashley Whitehead Details Changed
1 Year 7 Months Ago on 15 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Dec 2023
Registered Address Changed
2 Years 8 Months Ago on 13 Feb 2023
Get Credit Report
Discover Takeover Leicester Broadcasting Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Oct 2025
Registered office address changed from Apartment 1 st Georges Mill 7 Wimbledon Street Leicester LE1 1SY England to Apartment 1 st Georges Mill 7 Wimbledon Street Leicester LE1 1SY on 27 September 2025
Submitted on 27 Sep 2025
Registered office address changed from 83 Flat 1 83 Countesthorpe Road Wigston LE18 4PF England to Apartment 1 st Georges Mill 7 Wimbledon Street Leicester LE1 1SY on 27 September 2025
Submitted on 27 Sep 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 27 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Dec 2024
Registered office address changed from Apartment 1 st Georges Mill 7 Wimbledon Street Leicester LE1 1SY England to 83 Flat 1 83 Countesthorpe Road Wigston LE18 4PF on 3 September 2024
Submitted on 3 Sep 2024
Registered office address changed from The Grove Community Hub Cort Crescent Leicester LE3 1QZ England to Apartment 1 st Georges Mill 7 Wimbledon Street Leicester LE1 1SY on 15 March 2024
Submitted on 15 Mar 2024
Director's details changed for Ashley Whitehead on 15 March 2024
Submitted on 15 Mar 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 24 Dec 2023
Registered office address changed from Flat 1 230 Milligan Road Leicester LE2 8FD England to The Grove Community Hub Cort Crescent Leicester LE3 1QZ on 13 February 2023
Submitted on 13 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year