This company is commonly known as Imagesound Retail Music And Media Limited. The company was founded 26 years ago and was given the registration number 03482895. The firm's registered office is in CHESTERFIELD. You can find them at Venture Way, Dunston Technology Park, Chesterfield, Derbyshire. This company's SIC code is 18201 - Reproduction of sound recording.
Name | : | IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED |
---|---|---|
Company Number | : | 03482895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture Way, Dunston Technology Park, Chesterfield, Derbyshire, S41 8NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venture Way, Dunston Technology Park, Chesterfield, S41 8NE | Director | 11 April 2022 | Active |
Venture Way, Dunston Technology Park, Chesterfield, S41 8NE | Director | 06 April 2023 | Active |
2 Redcar Close, Mansfield, NG18 4FE | Secretary | 15 May 2002 | Active |
45 Heather Lea Avenue, Dore, S17 3DL | Secretary | 18 December 1997 | Active |
Manor Farm Kirk Hill, East Bridgford, Nottingham, NG13 8PE | Secretary | 08 March 2006 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Nominee Secretary | 18 December 1997 | Active |
Venture Way, Dunston Technology Park, Chesterfield, S41 8NE | Secretary | 14 December 2010 | Active |
99 Hillside Road, Beeston, Nottingham, NG9 3AU | Secretary | 01 July 2005 | Active |
2 Redcar Close, Mansfield, NG18 4FE | Director | 28 February 2001 | Active |
Flat 6 56 St Georges Square, London, SW1V 3QT | Director | 24 April 1999 | Active |
8 Whirlow Green, Whirlow, Sheffield, S11 9NY | Director | 18 December 1997 | Active |
240 The Wells Road, Nottingham, NG3 3AJ | Director | 18 December 1997 | Active |
Brooklands, 115 Castleton Road, Hope, Hope Valley, S33 6SB | Director | 15 May 2002 | Active |
Sudbrook Hall, Nesfield, Barlow, Dronfield, S18 7TB | Director | 17 March 1998 | Active |
Manor Farm Kirk Hill, East Bridgford, Nottingham, NG13 8PE | Director | 08 March 2006 | Active |
140 Ifield Road, London, SW10 9AF | Director | 31 July 2000 | Active |
Venture Way, Dunston Technology Park, Chesterfield, S41 8NE | Director | 14 December 2010 | Active |
99 Hillside Road, Beeston, Nottingham, NG9 3AU | Director | 01 July 2005 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Corporate Nominee Director | 18 December 1997 | Active |
Imagesound Limited | ||
Notified on | : | 02 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Imagesound Limited, Venture Way, Chesterfield, England, S41 8NE |
Nature of control | : |
|
Mr William John Truman | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | Venture Way, Chesterfield, S41 8NE |
Nature of control | : |
|
Eci 10 Gp Limited | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Eci Partners Llp | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brettenham House, Lancaster Place, London, England, WC2E 7EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.