IVEL FM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIVEL FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04236073
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IVEL FM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IVEL FM LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IVEL FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEE FM LIMITEDJul 25, 2001Jul 25, 2001
    ADENOTONE LIMITEDJun 18, 2001Jun 18, 2001

    What are the latest accounts for IVEL FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for IVEL FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 18, 2021 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Statement of capital on Oct 01, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Paul Adrian Smith as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Jun 18, 2019 with no updates

    3 pagesCS01

    Director's details changed for Diedre Ann Ford on Jan 31, 2019

    2 pagesCH01

    Appointment of Bauer Group Secretariat Limited as a secretary on Jan 31, 2019

    2 pagesAP04

    Termination of appointment of Paul Michael Charman as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Mrs Sarah Jane Vickery as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on Jan 31, 2019

    2 pagesAP01

    Appointment of Diedre Ann Ford as a director on Jan 31, 2019

    2 pagesAP01

    Cessation of Celador Entertainment Ltd as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Notification of Midwest Radio Limited as a person with significant control on Jan 31, 2019

    2 pagesPSC02

    Registered office address changed from C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on Feb 15, 2019

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Who are the officers of IVEL FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish255749500002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish39692770004
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish119137220002
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    Secretary
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    165458920001
    PRICE, Roger John
    4 Francis Road
    Market Levington
    SN10 4DH Devizes
    Wiltshire
    Secretary
    4 Francis Road
    Market Levington
    SN10 4DH Devizes
    Wiltshire
    British50444130001
    SABLON ROBERTS, Michele
    Bridford
    EX6 7HH Exeter
    Robertsacre
    Devon
    Secretary
    Bridford
    EX6 7HH Exeter
    Robertsacre
    Devon
    British136949720001
    WATERHOUSE, Ann Marguerite
    32 Warelands
    RH15 9QD Burgess Hill
    West Sussex
    Secretary
    32 Warelands
    RH15 9QD Burgess Hill
    West Sussex
    British67890250002
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Secretary
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    British98242040001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BAKER, John Norman
    28 Culliford Road
    DT1 2AT Dorchester
    Dorset
    Director
    28 Culliford Road
    DT1 2AT Dorchester
    Dorset
    British60820780001
    BALLARD, Denise
    Alvanley House
    Tarvin Road
    WA6 6XN Alvanley
    Cheshire
    Director
    Alvanley House
    Tarvin Road
    WA6 6XN Alvanley
    Cheshire
    British72829020001
    BROWN, Clive Arne
    26 Ladymeade
    TA19 0EA Ilminster
    Somerset
    Director
    26 Ladymeade
    TA19 0EA Ilminster
    Somerset
    EnglandBritish10065100001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Director
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    United KingdomBritish5024600002
    CHARMAN, Paul Michael
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Director
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    EnglandBritish226735460001
    COOKE, Michael Edward Beresford
    Windrush,11 Greenfield Crescent
    Waverton
    CH3 7NQ Chester
    Cheshire
    Director
    Windrush,11 Greenfield Crescent
    Waverton
    CH3 7NQ Chester
    Cheshire
    British69420120001
    FRY, John Richard
    Elmdon
    BA4 6RW East Pennard
    Somerset
    Director
    Elmdon
    BA4 6RW East Pennard
    Somerset
    United KingdomBritish2356130002
    HAIGH, Christine
    Church Cottage South Bradon
    Puckingdon
    TA19 9JB Ilminster
    Somerset
    Director
    Church Cottage South Bradon
    Puckingdon
    TA19 9JB Ilminster
    Somerset
    British87285520001
    HAWKSLEY, Andrew
    c/o Celador Radio
    Kingsway
    SO14 1BN Southampton
    Romans Landing
    England
    Director
    c/o Celador Radio
    Kingsway
    SO14 1BN Southampton
    Romans Landing
    England
    EnglandBritish244980330001
    HIGGINS, Nina Jane
    190 Strode Road
    BA16 0AT Street
    Somerset
    Director
    190 Strode Road
    BA16 0AT Street
    Somerset
    British106031110001
    JOHNSON, Mark Alasdair Smith
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    Director
    Long Acre
    WC2E 9LG London
    39
    United Kingdom
    EnglandBritish79195840006
    LATTY, David William
    30 Old Mill Place
    Tattenhall
    CH3 9RJ Chester
    Cheshire
    Director
    30 Old Mill Place
    Tattenhall
    CH3 9RJ Chester
    Cheshire
    British76357970005
    LISTER, Brian Stuart
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    Director
    37 West End
    Sedgefield
    TS21 2BW Stockton On Tees
    Cleveland
    EnglandBritish23331150001
    LLOYD, Humphrey Alexander
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    Director
    The Old Coach House
    Wycombe Road Studley Green
    HP14 3XB High Wycombe
    British22345580004
    MACKENZIE, Alistair William
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    Director
    6 Forde Avenue
    BR1 3EX Bromley
    Kent
    British38279630003
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    NEWBERRY, Alan Paul
    155 Ilchester Road
    BA21 3BQ Yeovil
    Somerset
    Director
    155 Ilchester Road
    BA21 3BQ Yeovil
    Somerset
    British84144530001
    RICHARDS, Allan James
    39 Hills Orchard
    TA12 6DF Martock
    Somerset
    Director
    39 Hills Orchard
    TA12 6DF Martock
    Somerset
    British84144600001
    SABLON ROBERTS, Michele
    Bridford
    EX6 7HH Exeter
    Robertsacre
    Devon
    Director
    Bridford
    EX6 7HH Exeter
    Robertsacre
    Devon
    EnglandBritish136949720001
    SANDERSON, John
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    Director
    51 Carters Close
    Sherington
    MK16 9NW Newport Pagnell
    Buckinghamshire
    British62016080004
    SMITH, Paul Adrian
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish165430580001
    STEVENS, Christopher Philip
    20 Abbots Park
    CH1 4AN Chester
    Cheshire
    Director
    20 Abbots Park
    CH1 4AN Chester
    Cheshire
    British53737130001
    UNDERHILL, Terence Leonard
    1 Silver Birch Way
    Penyffordd
    CH4 0GH Chester
    Director
    1 Silver Birch Way
    Penyffordd
    CH4 0GH Chester
    United KingdomBritish45979760002
    WELLS, Lynette Ann
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    Director
    Little Croft
    Maple Walk
    TN39 4SN Bexhill On Sea
    East Sussex
    EnglandBritish98242040001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of IVEL FM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Jan 31, 2019
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05100102
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Apr 06, 2016
    Kingsway
    St. Marys Place
    SO14 1BN Southampton
    Roman Landing
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05679435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IVEL FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • Sep 11, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0