Background WavePink WaveYellow Wave

NORTH MANCHESTER FM COMMUNITY INTEREST COMPANY (06786495)

NORTH MANCHESTER FM COMMUNITY INTEREST COMPANY (06786495) is an active UK company. incorporated on 8 January 2009. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in radio broadcasting. NORTH MANCHESTER FM COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include BAYLISS-BRIDEAUX, Val, CURLEY, Basil, WYNN, Jenny.

Company Number
06786495
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2009
Age
17 years
Address
The Centre, Harpurhey Neighbourhood Project Carisbrook Street, Manchester, M9 5UX
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BAYLISS-BRIDEAUX, Val, CURLEY, Basil, WYNN, Jenny
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH MANCHESTER FM COMMUNITY INTEREST COMPANY

NORTH MANCHESTER FM COMMUNITY INTEREST COMPANY is an active company incorporated on 8 January 2009 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. NORTH MANCHESTER FM COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 60100)

Status

active

Active since 17 years ago

Company No

06786495

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 8 January 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 8 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 22 January 2026
For period ending 8 January 2026
Contact
Address

The Centre, Harpurhey Neighbourhood Project Carisbrook Street Harpurhey Manchester, M9 5UX,

Previous Addresses

Manchester Communication Academy Silchester Drive Harpurhey Manchester M40 8NT England
From: 2 October 2015To: 23 April 2020
One Central Park Northampton Road Moston Manchester M40 5WR
From: 29 January 2010To: 2 October 2015
Room 2.22 Manchester New Technology Institute One Central Park Northampton Road Manchester M40 5WR
From: 8 January 2009To: 29 January 2010
Timeline

44 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Feb 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
May 19
Director Left
May 19
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
May 22
Director Joined
Jul 22
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

KAY, David John

Active
Carisbrook Street, ManchesterM9 5UX
Secretary
Appointed 18 Apr 2016

BAYLISS-BRIDEAUX, Val

Active
Carisbrook Street, ManchesterM9 5UX
Born February 1968
Director
Appointed 06 Sept 2021

CURLEY, Basil

Active
12 Abbotside Close, ManchesterM16 7RP
Born August 1956
Director
Appointed 25 Jul 2022

WYNN, Jenny

Active
Carisbrook Street, ManchesterM9 5UX
Born December 1956
Director
Appointed 24 Feb 2016

ARMER, Louise Frances

Resigned
Silchester Drive, ManchesterM40 8NT
Secretary
Appointed 14 Jul 2011
Resigned 18 Apr 2016

BROOKS, Catherine Frances, Dr

Resigned
23 Naples Street, ManchesterM4 4HA
Secretary
Appointed 08 Jan 2009
Resigned 01 Oct 2009

JONES, Stephanie Kim

Resigned
Fog Lane, ManchesterM19 1EQ
Secretary
Appointed 01 Jul 2009
Resigned 14 Jul 2011

AGAMA, Helen

Resigned
Railton Terrace, ManchesterM9 4WE
Born March 1956
Director
Appointed 08 Jan 2009
Resigned 01 Jun 2009

ARMER, Louise

Resigned
Hallsville Road, ManchesterM19 3JQ
Born September 1975
Director
Appointed 08 Jan 2009
Resigned 01 Jul 2011

BELFORD, Billy

Resigned
Carisbrook Street, ManchesterM9 5UX
Born December 1965
Director
Appointed 20 Jul 2021
Resigned 02 Aug 2021

COPPITCH, Gary

Resigned
Northampton Road, ManchesterM40 5WR
Born June 1959
Director
Appointed 01 Apr 2010
Resigned 17 Dec 2010

EL-BOGHDADLY, Rami

Resigned
Carisbrook Street, ManchesterM9 5UX
Born February 1980
Director
Appointed 10 Jan 2018
Resigned 02 Aug 2021

GREEN, Heather Jane

Resigned
Carisbrook Street, ManchesterM9 5UX
Born October 1967
Director
Appointed 27 Jul 2021
Resigned 02 Aug 2021

HARVEY, Paul

Resigned
Carisbrook Street, ManchesterM9 5UX
Born January 1974
Director
Appointed 20 Jul 2021
Resigned 02 Aug 2021

HILL, Robert

Resigned
Bluestone Road, ManchesterM40 9HY
Born December 1943
Director
Appointed 08 Jan 2009
Resigned 07 Nov 2011

HODSON, Patricia

Resigned
Northampton Road, ManchesterM40 5WR
Born October 1956
Director
Appointed 22 Jul 2010
Resigned 19 Nov 2010

IKIN, Gracienne Elizabeth

Resigned
Silchester Drive, ManchesterM40 8NT
Born February 1993
Director
Appointed 09 Mar 2016
Resigned 29 May 2019

IREDALE, David Stewart

Resigned
Northampton Road, ManchesterM40 5WR
Born July 1952
Director
Appointed 08 Sept 2010
Resigned 10 Oct 2011

KARWAT, Margaret Anne

Resigned
Silchester Drive, ManchesterM40 8NT
Born September 1954
Director
Appointed 10 Dec 2014
Resigned 18 Apr 2016

MARSHALL, Robert Alexander

Resigned
Silchester Drive, ManchesterM40 8NT
Born June 1961
Director
Appointed 14 Jul 2010
Resigned 18 Apr 2016

MCILVEEN, Christopher Sam

Resigned
Silchester Drive, ManchesterM40 8NT
Born November 1955
Director
Appointed 03 Mar 2010
Resigned 18 Apr 2016

POWER, Margot Clare

Resigned
Carisbrook Street, ManchesterM9 5UX
Born August 1977
Director
Appointed 10 Jan 2018
Resigned 30 Apr 2022

SHEIKH, Soraya

Resigned
Silchester Drive, ManchesterM40 8NT
Born July 1984
Director
Appointed 18 Nov 2015
Resigned 09 Jan 2017

SIBBALD, John Keith

Resigned
St. John's Road, StockportSK4 3BR
Born March 1965
Director
Appointed 08 Jan 2009
Resigned 24 Sept 2010

TAVERNOR, Peter

Resigned
Northampton Road, ManchesterM40 5WR
Born July 1948
Director
Appointed 29 Jul 2010
Resigned 31 Aug 2012

WAIT, Ian Keith

Resigned
Carisbrook Street, ManchesterM9 5UX
Born May 1969
Director
Appointed 18 Nov 2015
Resigned 02 Aug 2021

WAIT, Sarah

Resigned
Silchester Drive, ManchesterM40 8NT
Born August 1984
Director
Appointed 10 Apr 2017
Resigned 29 May 2019

WALDUCK, Charles Ambrose

Resigned
Northampton Road, ManchesterM40 5WR
Born August 1968
Director
Appointed 10 Oct 2011
Resigned 22 Dec 2012

YAIDOO, Reina Euphemia Jukon

Resigned
Carisbrook Street, ManchesterM9 5UX
Born September 1976
Director
Appointed 20 Jul 2021
Resigned 02 Aug 2021

YAIDOO, Reina Euphemia Jukon

Resigned
Ducie Street, ManchesterM1 2JQ
Born September 1976
Director
Appointed 01 May 2020
Resigned 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name
31 May 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Incorporation Community Interest Company
8 January 2009
CICINCCICINC