This company is commonly known as Ivel Fm Limited. The company was founded 22 years ago and was given the registration number 04236073. The firm's registered office is in PETERBOROUGH. You can find them at Media House Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 99999 - Dormant Company.
Name | : | IVEL FM LIMITED |
---|---|---|
Company Number | : | 04236073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2001 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Corporate Secretary | 31 January 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 31 January 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 31 January 2019 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 31 January 2019 | Active |
39, Long Acre, London, United Kingdom, WC2E 9LG | Secretary | 16 December 2011 | Active |
4 Francis Road, Market Levington, Devizes, SN10 4DH | Secretary | 30 June 2008 | Active |
Robertsacre, Bridford, Exeter, EX6 7HH | Secretary | 02 March 2009 | Active |
32 Warelands, Burgess Hill, RH15 9QD | Secretary | 19 July 2001 | Active |
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN | Secretary | 08 April 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 June 2001 | Active |
28 Culliford Road, Dorchester, DT1 2AT | Director | 21 June 2005 | Active |
Alvanley House, Tarvin Road, Alvanley, WA6 6XN | Director | 31 August 2001 | Active |
26 Ladymeade, Ilminster, TA19 0EA | Director | 27 August 2002 | Active |
29 Hulse Road, Salisbury, SP1 3LU | Director | 30 June 2008 | Active |
Roman Landing, Kingsway, St. Marys Place, Southampton, England, SO14 1BN | Director | 13 March 2017 | Active |
Windrush,11 Greenfield Crescent, Waverton, Chester, CH3 7NQ | Director | 31 August 2001 | Active |
Elmdon, East Pennard, BA4 6RW | Director | 27 August 2002 | Active |
Church Cottage South Bradon, Puckingdon, Ilminster, TA19 9JB | Director | 10 September 2002 | Active |
Romans Landing, Kingsway, Southampton, England, SO14 1BN | Director | 07 August 2014 | Active |
190 Strode Road, Street, BA16 0AT | Director | 21 June 2005 | Active |
39, Long Acre, London, United Kingdom, WC2E 9LG | Director | 16 December 2011 | Active |
30 Old Mill Place, Tattenhall, Chester, CH3 9RJ | Director | 20 July 2001 | Active |
37 West End, Sedgefield, Stockton On Tees, TS21 2BW | Director | 19 July 2001 | Active |
The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB | Director | 06 October 2001 | Active |
6 Forde Avenue, Bromley, BR1 3EX | Director | 10 May 2004 | Active |
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH | Director | 19 July 2001 | Active |
155 Ilchester Road, Yeovil, BA21 3BQ | Director | 27 August 2002 | Active |
39 Hills Orchard, Martock, TA12 6DF | Director | 27 August 2002 | Active |
Robertsacre, Bridford, Exeter, EX6 7HH | Director | 02 March 2009 | Active |
51 Carters Close, Sherington, Newport Pagnell, MK16 9NW | Director | 27 August 2002 | Active |
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA | Director | 16 December 2011 | Active |
20 Abbots Park, Chester, CH1 4AN | Director | 21 July 2001 | Active |
1 Silver Birch Way, Penyffordd, Chester, CH4 0GH | Director | 21 July 2001 | Active |
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN | Director | 26 June 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 June 2001 | Active |
Midwest Radio Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Media House, Peterborough Business Park, Peterborough, United Kingdom, PE2 6EA |
Nature of control | : |
|
Celador Entertainment Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Roman Landing, Kingsway, Southampton, England, SO14 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-19 | Dissolution | Dissolution application strike off company. | Download |
2021-03-23 | Accounts | Change account reference date company previous extended. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-01 | Insolvency | Legacy. | Download |
2020-10-01 | Capital | Legacy. | Download |
2020-10-01 | Resolution | Resolution. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2020-08-07 | Incorporation | Memorandum articles. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-02-26 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.