UKBizDB.co.uk

IMAGINE FM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:St Monica's House, Windmill Lane, Ashbourne, England, DE6 1EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH

Director18 March 2022Active
1 Avenue Cottages, High Street Mill Hill, London, NW7 1QY

Secretary14 July 2000Active
Top Flat, 82 Brondesbury Road, London, NW6 6RX

Secretary28 January 2000Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Secretary24 June 2005Active
Waterloo Place, Watson Square, Stockport, SK1 3AZ

Secretary31 December 2008Active
4 Wood Grove, Whitefield, Manchester, M45 7ST

Secretary-Active
26 Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN

Secretary24 June 1996Active
Westfield Mill Lane, Wetley Rocks, Stoke On Trent, ST9 0BN

Secretary12 September 1991Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Secretary02 July 2004Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary07 February 2001Active
Suite 3, 20, Winchcombe Street, Cheltenham, England, GL52 2LY

Director14 February 2019Active
Suite 3, 20, Winchcombe Street, Cheltenham, England, GL52 2LY

Director14 February 2019Active
33 Karrington Heights, Comber Road Dundonald, Belfast, Northern Ireland, BT16 1XZ

Director24 June 2005Active
9 Hollyfields, Winterley, Sandbach, CW11 4NH

Director01 May 2001Active
3 Alum Court, Holmes Chapel, Crewe, CW4 7PJ

Director12 September 1991Active
Flat 59 Rozel Square, Manchester, M3 4FQ

Director-Active
53 Broadway, Cheadle, SK8 1LB

Director-Active
Waterloo Place, Watson Square, Stockport, SK1 3AZ

Director31 December 2008Active
29 Broadhinton Road, London, SW4 0LT

Director27 September 1999Active
Jaysholme 7 Woodbrook Road, Alderley Edge, SK9 7DB

Director-Active
22 Osbaldeston Gardens, Newcastle Upon Tyne, NE3 4JE

Director24 June 1996Active
26 Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN

Director24 June 1996Active
Westfield Mill Lane, Wetley Rocks, Stoke On Trent, ST9 0BN

Director-Active
6 Springshaw Close, Sevenoaks, TN13 2QE

Director27 September 1999Active
Christophers, Lockstone Close, Weybridge, KT13 8EF

Director27 September 1999Active
175 Malone Road, Belfast, Northern Ireland, BT9 6TB

Director24 June 2005Active
8 Rushes Meadow, Lymm, WA13 9RJ

Director01 May 2001Active
10 Woodside Drive, Sandbach, CW11 0JP

Director01 October 1997Active
10 Woodside Drive, Sandbach, CW11 0JP

Director12 September 1991Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Director01 October 2000Active
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

Director24 June 2005Active
Spring Hill Chelford Road, Prestbury, Macclesfield, SK10 4PT

Director01 May 2001Active
St Monica's House, Windmill Lane, Ashbourne, England, DE6 1EY

Director14 February 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
Like Futures
Notified on:19 May 2020
Status:Active
Country of residence:England
Address:116, Wellington Street, Stockport, England, SK1 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-29Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.