This company is commonly known as Imagine Fm Limited. The company was founded 37 years ago and was given the registration number 02118515. The firm's registered office is in ASHBOURNE. You can find them at St Monica's House, Windmill Lane, Ashbourne, . This company's SIC code is 60100 - Radio broadcasting.
Name | : | IMAGINE FM LIMITED |
---|---|---|
Company Number | : | 02118515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1987 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Monica's House, Windmill Lane, Ashbourne, England, DE6 1EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH | Director | 18 March 2022 | Active |
1 Avenue Cottages, High Street Mill Hill, London, NW7 1QY | Secretary | 14 July 2000 | Active |
Top Flat, 82 Brondesbury Road, London, NW6 6RX | Secretary | 28 January 2000 | Active |
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ | Secretary | 24 June 2005 | Active |
Waterloo Place, Watson Square, Stockport, SK1 3AZ | Secretary | 31 December 2008 | Active |
4 Wood Grove, Whitefield, Manchester, M45 7ST | Secretary | - | Active |
26 Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN | Secretary | 24 June 1996 | Active |
Westfield Mill Lane, Wetley Rocks, Stoke On Trent, ST9 0BN | Secretary | 12 September 1991 | Active |
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT | Secretary | 02 July 2004 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 07 February 2001 | Active |
Suite 3, 20, Winchcombe Street, Cheltenham, England, GL52 2LY | Director | 14 February 2019 | Active |
Suite 3, 20, Winchcombe Street, Cheltenham, England, GL52 2LY | Director | 14 February 2019 | Active |
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ | Director | 24 June 2005 | Active |
9 Hollyfields, Winterley, Sandbach, CW11 4NH | Director | 01 May 2001 | Active |
3 Alum Court, Holmes Chapel, Crewe, CW4 7PJ | Director | 12 September 1991 | Active |
Flat 59 Rozel Square, Manchester, M3 4FQ | Director | - | Active |
53 Broadway, Cheadle, SK8 1LB | Director | - | Active |
Waterloo Place, Watson Square, Stockport, SK1 3AZ | Director | 31 December 2008 | Active |
29 Broadhinton Road, London, SW4 0LT | Director | 27 September 1999 | Active |
Jaysholme 7 Woodbrook Road, Alderley Edge, SK9 7DB | Director | - | Active |
22 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE | Director | 24 June 1996 | Active |
26 Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN | Director | 24 June 1996 | Active |
Westfield Mill Lane, Wetley Rocks, Stoke On Trent, ST9 0BN | Director | - | Active |
6 Springshaw Close, Sevenoaks, TN13 2QE | Director | 27 September 1999 | Active |
Christophers, Lockstone Close, Weybridge, KT13 8EF | Director | 27 September 1999 | Active |
175 Malone Road, Belfast, Northern Ireland, BT9 6TB | Director | 24 June 2005 | Active |
8 Rushes Meadow, Lymm, WA13 9RJ | Director | 01 May 2001 | Active |
10 Woodside Drive, Sandbach, CW11 0JP | Director | 01 October 1997 | Active |
10 Woodside Drive, Sandbach, CW11 0JP | Director | 12 September 1991 | Active |
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT | Director | 01 October 2000 | Active |
62 Wimpole Street, London, W1G 8AJ | Director | - | Active |
168 Markland Hill Lane, Bolton, BL1 5PB | Director | - | Active |
Oak Bank, 30 High Street, Newton-Le-Willows, WA12 9SN | Director | 24 June 2005 | Active |
Spring Hill Chelford Road, Prestbury, Macclesfield, SK10 4PT | Director | 01 May 2001 | Active |
St Monica's House, Windmill Lane, Ashbourne, England, DE6 1EY | Director | 14 February 2019 | Active |
Alexander Mcdowell | ||
Notified on | : | 18 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Like Futures | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 116, Wellington Street, Stockport, England, SK1 1YH |
Nature of control | : |
|
Like Holdings Ltd | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 116, Wellington Street, Stockport, England, SK1 1YH |
Nature of control | : |
|
Helius Media Ltd | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Like Holdings Limited | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Foley Works, Hereford, England, HR1 2SF |
Nature of control | : |
|
Mondiale Media Holdings Llp | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Waterloo Place, Watson Square, Stockport, England, SK1 3AZ |
Nature of control | : |
|
Mr Damian Sexton Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Waterloo Place, Watson Square, Stockport, SK1 3AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Gazette | Gazette filings brought up to date. | Download |
2021-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.