IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED
CHESTERFIELD IMAGESOUND LIMITED MUZAK (U.K.) LTD

Hellopages » Derbyshire » Chesterfield » S41 8NE

Company number 03482895
Status Active
Incorporation Date 18 December 1997
Company Type Private Limited Company
Address VENTURE WAY, DUNSTON TECHNOLOGY PARK, CHESTERFIELD, DERBYSHIRE, S41 8NE
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 64,086.9 . The most likely internet sites of IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED are www.imagesoundretailmusicandmedia.co.uk, and www.imagesound-retail-music-and-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Imagesound Retail Music and Media Limited is a Private Limited Company. The company registration number is 03482895. Imagesound Retail Music and Media Limited has been working since 18 December 1997. The present status of the company is Active. The registered address of Imagesound Retail Music and Media Limited is Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8ne. . TRUMAN, William John is a Secretary of the company. MAPP, Derek is a Director of the company. TRUMAN, William John is a Director of the company. Secretary BOWERS, Lee Richard has been resigned. Secretary CLARK, Michael has been resigned. Secretary PRATT, Kenneth Leslie Thomas has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary WEBSTER, Mark Antony has been resigned. Director BOWERS, Lee Richard has been resigned. Director BRAGG, Simon William has been resigned. Director CLARK, Michael has been resigned. Director FLINT, Timothy James has been resigned. Director GREGORY, Richard John has been resigned. Director PRATT, Kenneth Leslie Thomas has been resigned. Director STINTON, Nicholas Michael has been resigned. Director WEBSTER, Mark Antony has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Reproduction of sound recording".


Current Directors

Secretary
TRUMAN, William John
Appointed Date: 14 December 2010

Director
MAPP, Derek
Appointed Date: 17 March 1998
75 years old

Director
TRUMAN, William John
Appointed Date: 14 December 2010
51 years old

Resigned Directors

Secretary
BOWERS, Lee Richard
Resigned: 30 June 2005
Appointed Date: 15 May 2002

Secretary
CLARK, Michael
Resigned: 15 May 2002
Appointed Date: 18 December 1997

Secretary
PRATT, Kenneth Leslie Thomas
Resigned: 14 December 2010
Appointed Date: 08 March 2006

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 19 December 1997
Appointed Date: 18 December 1997

Secretary
WEBSTER, Mark Antony
Resigned: 08 March 2006
Appointed Date: 01 July 2005

Director
BOWERS, Lee Richard
Resigned: 30 June 2005
Appointed Date: 28 February 2001
55 years old

Director
BRAGG, Simon William
Resigned: 23 April 2003
Appointed Date: 24 April 1999
61 years old

Director
CLARK, Michael
Resigned: 31 December 2014
Appointed Date: 18 December 1997
68 years old

Director
FLINT, Timothy James
Resigned: 16 July 1999
Appointed Date: 18 December 1997
57 years old

Director
GREGORY, Richard John
Resigned: 14 December 2010
Appointed Date: 15 May 2002
71 years old

Director
PRATT, Kenneth Leslie Thomas
Resigned: 14 December 2010
Appointed Date: 08 March 2006
75 years old

Director
STINTON, Nicholas Michael
Resigned: 13 August 2004
Appointed Date: 31 July 2000
54 years old

Director
WEBSTER, Mark Antony
Resigned: 08 March 2006
Appointed Date: 01 July 2005
65 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 19 December 1997
Appointed Date: 18 December 1997

Persons With Significant Control

Mr William John Truman
Notified on: 1 December 2016
51 years old
Nature of control: Has significant influence or control

IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED Events

28 Dec 2016
Confirmation statement made on 18 December 2016 with updates
15 Apr 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 64,086.9

14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 64,086.9

...
... and 110 more events
14 Apr 1998
New secretary appointed;new director appointed
14 Apr 1998
New director appointed
31 Dec 1997
Secretary resigned
31 Dec 1997
Director resigned
18 Dec 1997
Incorporation

IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED Charges

18 August 2004
Assignment of keyman life policy
Delivered: 24 August 2004
Status: Satisfied on 19 August 2011
Persons entitled: National Westminster Bank PLC
Description: Norwich union p/no 7331196EX (mr michael clarke) all sums…
25 October 2001
Legal charge
Delivered: 30 October 2001
Status: Satisfied on 19 August 2011
Persons entitled: National Westminster Bank PLC
Description: The property known as 0.58 acres (or thereabouts) (plot 7)…
21 May 1999
Mortgage debenture
Delivered: 9 June 1999
Status: Satisfied on 19 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…