Background WavePink WaveYellow Wave

IDEAL MUSIC MEDIA LIMITED (03845004)

IDEAL MUSIC MEDIA LIMITED (03845004) is an active UK company. incorporated on 21 September 1999. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). IDEAL MUSIC MEDIA LIMITED has been registered for 26 years. Current directors include DOVE, Sarah Anne.

Company Number
03845004
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 years
Address
Venture Way, Chesterfield, S41 8NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
DOVE, Sarah Anne
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL MUSIC MEDIA LIMITED

IDEAL MUSIC MEDIA LIMITED is an active company incorporated on 21 September 1999 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). IDEAL MUSIC MEDIA LIMITED was registered 26 years ago.(SIC: 18201)

Status

active

Active since 26 years ago

Company No

03845004

LTD Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

2 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

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

INTROFIELD 2000 LIMITED
From: 21 September 1999To: 1 October 1999
Contact
Address

Venture Way Dunston Technology Park Chesterfield, S41 8NE,

Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
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 Left
Apr 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

DOVE, Sarah Anne

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

CLARK, Michael

Resigned
8 Whirlow Green, SheffieldS11 9NY
Secretary
Appointed 17 Jun 2005
Resigned 08 Mar 2006

PEROU, Caroline Elizabeth Anne

Resigned
Marlpost 22-23 Main Street, NewburyRG20 7EH
Secretary
Appointed 24 Sept 1999
Resigned 17 Jun 2005

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Sept 1999
Resigned 24 Sept 1999

CLARK, Michael

Resigned
8 Whirlow Green, SheffieldS11 9NY
Born March 1957
Director
Appointed 17 Jun 2005
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

GREGORY, Richard John

Resigned
Brooklands, 115 Castleton Road, Hope ValleyS33 6SB
Born August 1954
Director
Appointed 17 Jun 2005
Resigned 14 Dec 2010

MAPP, Derek

Resigned
Venture Way, ChesterfieldS41 8NE
Born May 1950
Director
Appointed 01 Jan 2015
Resigned 11 Apr 2022

PEROU, John Christopher

Resigned
Marlpost 22-23 Main Street, NewburyRG20 7EH
Born August 1947
Director
Appointed 24 Sept 1999
Resigned 17 Jun 2005

PRATT, Kenneth Leslie Thomas

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

TRUMAN, William John

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

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Sept 1999
Resigned 24 Sept 1999

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
Notified 04 Sept 2016
Ceased 02 Jan 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 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 06 Apr 2016
Ceased 02 Jan 2021
Fundings
Financials
Latest Activities

Filing History

100

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Replacement Filing Of Confirmation Statement With Made Up Date
26 September 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
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
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
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
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
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
24 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Legacy
22 August 2011
MG02MG02
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
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 Director Company With Name
22 December 2010
TM01Termination of Director
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
225Change of Accounting Reference Date
Legacy
29 June 2005
287Change of Registered Office
Legacy
29 June 2005
155(6)a155(6)a
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
18 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
15 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
27 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
88(2)R88(2)R
Certificate Change Of Name Company
30 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1999
287Change of Registered Office
Incorporation Company
21 September 1999
NEWINCIncorporation