Background WavePink WaveYellow Wave

IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED (03482895)

IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED (03482895) is an active UK company. incorporated on 18 December 1997. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED has been registered for 28 years. Current directors include DOVE, Sarah Anne, DOWNING, Terry William.

Company Number
03482895
Status
active
Type
ltd
Incorporated
18 December 1997
Age
28 years
Address
Venture Way, Chesterfield, S41 8NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
DOVE, Sarah Anne, DOWNING, Terry William
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED

IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED is an active company incorporated on 18 December 1997 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). IMAGESOUND RETAIL MUSIC AND MEDIA LIMITED was registered 28 years ago.(SIC: 18201)

Status

active

Active since 28 years ago

Company No

03482895

LTD Company

Age

28 Years

Incorporated 18 December 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

IMAGESOUND LIMITED
From: 14 January 1999To: 17 August 2004
MUZAK (U.K.) LTD
From: 18 December 1997To: 14 January 1999
Contact
Address

Venture Way Dunston Technology Park Chesterfield, S41 8NE,

Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jan 15
Director Left
Jan 15
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 25
Director Left
Apr 25
Capital Update
May 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DOVE, Sarah Anne

Active
Venture Way, ChesterfieldS41 8NE
Born May 1973
Director
Appointed 06 Apr 2023

DOWNING, Terry William

Active
Venture Way, ChesterfieldS41 8NE
Born June 1965
Director
Appointed 28 Mar 2025

BOWERS, Lee Richard

Resigned
2 Redcar Close, MansfieldNG18 4FE
Secretary
Appointed 15 May 2002
Resigned 30 Jun 2005

CLARK, Michael

Resigned
45 Heather Lea Avenue, DoreS17 3DL
Secretary
Appointed 18 Dec 1997
Resigned 15 May 2002

PRATT, Kenneth Leslie Thomas

Resigned
Manor Farm Kirk Hill, NottinghamNG13 8PE
Secretary
Appointed 08 Mar 2006
Resigned 14 Dec 2010

TRUMAN, William John

Resigned
Venture Way, ChesterfieldS41 8NE
Secretary
Appointed 14 Dec 2010
Resigned 06 Apr 2023

WEBSTER, Mark Antony

Resigned
99 Hillside Road, NottinghamNG9 3AU
Secretary
Appointed 01 Jul 2005
Resigned 08 Mar 2006

RAPID COMPANY SERVICES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate nominee secretary
Appointed 18 Dec 1997
Resigned 19 Dec 1997

BOWERS, Lee Richard

Resigned
2 Redcar Close, MansfieldNG18 4FE
Born September 1970
Director
Appointed 28 Feb 2001
Resigned 30 Jun 2005

BRAGG, Simon William

Resigned
Flat 6 56 St Georges Square, LondonSW1V 3QT
Born March 1964
Director
Appointed 24 Apr 1999
Resigned 23 Apr 2003

CLARK, Michael

Resigned
8 Whirlow Green, SheffieldS11 9NY
Born March 1957
Director
Appointed 18 Dec 1997
Resigned 31 Dec 2014

COOK, Neil Robert, Dr

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1977
Director
Appointed 11 Apr 2022
Resigned 31 Jan 2025

FLINT, Timothy James

Resigned
240 The Wells Road, NottinghamNG3 3AJ
Born July 1968
Director
Appointed 18 Dec 1997
Resigned 16 Jul 1999

GREGORY, Richard John

Resigned
Brooklands, 115 Castleton Road, Hope ValleyS33 6SB
Born August 1954
Director
Appointed 15 May 2002
Resigned 14 Dec 2010

MAPP, Derek

Resigned
Sudbrook Hall, DronfieldS18 7TB
Born May 1950
Director
Appointed 17 Mar 1998
Resigned 11 Apr 2022

PRATT, Kenneth Leslie Thomas

Resigned
Manor Farm Kirk Hill, NottinghamNG13 8PE
Born July 1950
Director
Appointed 08 Mar 2006
Resigned 14 Dec 2010

STINTON, Nicholas Michael

Resigned
140 Ifield Road, LondonSW10 9AF
Born January 1971
Director
Appointed 31 Jul 2000
Resigned 13 Aug 2004

TRUMAN, William John

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1974
Director
Appointed 14 Dec 2010
Resigned 06 Apr 2023

WEBSTER, Mark Antony

Resigned
99 Hillside Road, NottinghamNG9 3AU
Born September 1960
Director
Appointed 01 Jul 2005
Resigned 08 Mar 2006

RAPID NOMINEES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate nominee director
Appointed 18 Dec 1997
Resigned 19 Dec 1997

Persons with significant control

4

1 Active
3 Ceased
Venture Way, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2021

Mr William John Truman

Ceased
Venture Way, ChesterfieldS41 8NE
Born July 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Dec 2016
Ceased 02 Jan 2021
Lancaster Place, LondonWC2E 7EN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2016
Ceased 02 Jan 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 29 Apr 2016
Ceased 02 Jan 2021
Fundings
Financials
Latest Activities

Filing History

161

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 May 2025
SH19Statement of Capital
Legacy
13 May 2025
SH20SH20
Legacy
13 May 2025
CAP-SSCAP-SS
Resolution
13 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
29 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Statement Of Companys Objects
21 August 2014
CC04CC04
Statement Of Companys Objects
20 August 2014
CC04CC04
Resolution
15 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
22 August 2011
MG02MG02
Legacy
22 August 2011
MG02MG02
Legacy
22 August 2011
MG02MG02
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
7 September 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
7 September 2004
MEM/ARTSMEM/ARTS
Legacy
26 August 2004
155(6)a155(6)a
Auditors Resignation Company
26 August 2004
AUDAUD
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
14 July 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 October 2003
AAAnnual Accounts
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
88(2)R88(2)R
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
88(2)R88(2)R
Legacy
2 May 2002
88(2)R88(2)R
Legacy
26 February 2002
287Change of Registered Office
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
88(2)R88(2)R
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
23 August 2000
88(2)R88(2)R
Legacy
23 August 2000
123Notice of Increase in Nominal Capital
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Legacy
23 August 2000
88(2)R88(2)R
Legacy
23 August 2000
123Notice of Increase in Nominal Capital
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Resolution
23 August 2000
RESOLUTIONSResolutions
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
88(2)R88(2)R
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1998
88(2)R88(2)R
Legacy
17 July 1998
88(2)R88(2)R
Legacy
8 May 1998
288aAppointment of Director or Secretary
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
88(2)R88(2)R
Legacy
7 May 1998
88(2)R88(2)R
Legacy
7 May 1998
122122
Legacy
7 May 1998
123Notice of Increase in Nominal Capital
Legacy
16 April 1998
287Change of Registered Office
Legacy
14 April 1998
88(2)R88(2)R
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Incorporation Company
18 December 1997
NEWINCIncorporation