UKBizDB.co.uk

IVEL FM LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Corporate Secretary31 January 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director31 January 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director31 January 2019Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director31 January 2019Active
39, Long Acre, London, United Kingdom, WC2E 9LG

Secretary16 December 2011Active
4 Francis Road, Market Levington, Devizes, SN10 4DH

Secretary30 June 2008Active
Robertsacre, Bridford, Exeter, EX6 7HH

Secretary02 March 2009Active
32 Warelands, Burgess Hill, RH15 9QD

Secretary19 July 2001Active
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN

Secretary08 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 June 2001Active
28 Culliford Road, Dorchester, DT1 2AT

Director21 June 2005Active
Alvanley House, Tarvin Road, Alvanley, WA6 6XN

Director31 August 2001Active
26 Ladymeade, Ilminster, TA19 0EA

Director27 August 2002Active
29 Hulse Road, Salisbury, SP1 3LU

Director30 June 2008Active
Roman Landing, Kingsway, St. Marys Place, Southampton, England, SO14 1BN

Director13 March 2017Active
Windrush,11 Greenfield Crescent, Waverton, Chester, CH3 7NQ

Director31 August 2001Active
Elmdon, East Pennard, BA4 6RW

Director27 August 2002Active
Church Cottage South Bradon, Puckingdon, Ilminster, TA19 9JB

Director10 September 2002Active
Romans Landing, Kingsway, Southampton, England, SO14 1BN

Director07 August 2014Active
190 Strode Road, Street, BA16 0AT

Director21 June 2005Active
39, Long Acre, London, United Kingdom, WC2E 9LG

Director16 December 2011Active
30 Old Mill Place, Tattenhall, Chester, CH3 9RJ

Director20 July 2001Active
37 West End, Sedgefield, Stockton On Tees, TS21 2BW

Director19 July 2001Active
The Old Coach House, Wycombe Road Studley Green, High Wycombe, HP14 3XB

Director06 October 2001Active
6 Forde Avenue, Bromley, BR1 3EX

Director10 May 2004Active
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH

Director19 July 2001Active
155 Ilchester Road, Yeovil, BA21 3BQ

Director27 August 2002Active
39 Hills Orchard, Martock, TA12 6DF

Director27 August 2002Active
Robertsacre, Bridford, Exeter, EX6 7HH

Director02 March 2009Active
51 Carters Close, Sherington, Newport Pagnell, MK16 9NW

Director27 August 2002Active
Media House, Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6EA

Director16 December 2011Active
20 Abbots Park, Chester, CH1 4AN

Director21 July 2001Active
1 Silver Birch Way, Penyffordd, Chester, CH4 0GH

Director21 July 2001Active
Little Croft, Maple Walk, Bexhill On Sea, TN39 4SN

Director26 June 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-19Dissolution

Dissolution application strike off company.

Download
2021-03-23Accounts

Change account reference date company previous extended.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-10-01Capital

Capital statement capital company with date currency figure.

Download
2020-10-01Insolvency

Legacy.

Download
2020-10-01Capital

Legacy.

Download
2020-10-01Resolution

Resolution.

Download
2020-08-07Resolution

Resolution.

Download
2020-08-07Incorporation

Memorandum articles.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-02-26Officers

Appoint corporate secretary company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Address

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

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.