Background WavePink WaveYellow Wave

ELASTIC FM LIMITED (07775271)

ELASTIC FM LIMITED (07775271) is an active UK company. incorporated on 15 September 2011. with registered office in Chesterfield. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. ELASTIC FM LIMITED has been registered for 14 years. Current directors include CAHILL, Claire Louise, GODLEY, Richard Mark, HAYWOOD, John Stuart and 2 others.

Company Number
07775271
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 2011
Age
14 years
Address
12a North Road, Chesterfield, S43 4PF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CAHILL, Claire Louise, GODLEY, Richard Mark, HAYWOOD, John Stuart, LILLEY, David Robert, WILKINSON, Alan William
SIC Codes
59200, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELASTIC FM LIMITED

ELASTIC FM LIMITED is an active company incorporated on 15 September 2011 with the registered office located in Chesterfield. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. ELASTIC FM LIMITED was registered 14 years ago.(SIC: 59200, 63990)

Status

active

Active since 14 years ago

Company No

07775271

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 15 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

12a North Road Clowne Chesterfield, S43 4PF,

Previous Addresses

Office 4, Station Business Centre Station Road Clowne Chesterfield Derbyshire S43 4RW
From: 17 September 2014To: 26 October 2019
Office 6 Station Business Centre 2 Station Road Clowne Chesterfield Derbyshire S43 4RW United Kingdom
From: 21 September 2012To: 17 September 2014
Office 2 Station Business Centre 2 Station Road Clowne Derbyshire S42 7JH
From: 15 September 2011To: 21 September 2012
Timeline

23 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Director Left
May 12
Director Left
May 12
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Sept 15
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 21
Director Left
Aug 21
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CAHILL, Claire Louise

Active
North Road, ChesterfieldS43 4PF
Born July 1974
Director
Appointed 16 Jan 2018

GODLEY, Richard Mark

Active
North Road, ChesterfieldS43 4PF
Born September 1965
Director
Appointed 16 Jan 2018

HAYWOOD, John Stuart

Active
North Road, ChesterfieldS43 4PF
Born July 1953
Director
Appointed 26 Oct 2019

LILLEY, David Robert

Active
Heritage Drive, ClowneS43 4ST
Born April 1967
Director
Appointed 15 Sept 2011

WILKINSON, Alan William

Active
North Road, ChesterfieldS43 4PF
Born August 1956
Director
Appointed 26 Oct 2019

DAVIES, Paul Raymond

Resigned
Station Road, ChesterfieldS43 4RW
Secretary
Appointed 15 Sept 2011
Resigned 24 Jan 2017

BINGHAM, Antony Geoffrey

Resigned
North Road, ChesterfieldS43 4PF
Born February 1975
Director
Appointed 23 Dec 2020
Resigned 01 Aug 2021

COOPER, Sharron Ann

Resigned
North Road, ChesterfieldS43 4PF
Born July 1969
Director
Appointed 17 Jul 2020
Resigned 22 May 2021

DAVIES, Paul Raymond

Resigned
Station Road, ChesterfieldS43 4RW
Born November 1957
Director
Appointed 15 Sept 2011
Resigned 15 Oct 2019

DAVIS, Keith

Resigned
West Bank Drive, SheffieldS25 5HT
Born April 1955
Director
Appointed 15 Sept 2011
Resigned 16 Jan 2018

LUMLEY, Benjamin Glyn

Resigned
2 Station Road, ClowneS42 7JH
Born April 1981
Director
Appointed 15 Sept 2011
Resigned 21 Jan 2012

NEALE, Roger

Resigned
North Road, ChesterfieldS43 4PF
Born April 1955
Director
Appointed 15 Sept 2011
Resigned 23 Dec 2020

O'NEIL, George Rollo

Resigned
Castle Lane, ChesterfieldS44 6PS
Born August 1946
Director
Appointed 12 Mar 2013
Resigned 06 Sept 2017

O'NEIL, Melanie

Resigned
Station Road, ChesterfieldS43 4RW
Born April 1972
Director
Appointed 31 Jan 2017
Resigned 06 Sept 2017

SOMERSET, Sheila Ann

Resigned
2 Station Road, ClowneS42 7JH
Born April 1952
Director
Appointed 15 Sept 2011
Resigned 20 Mar 2012

SPENCER, Donovan Wilberforce

Resigned
Station Business Centre, ChesterfieldS43 4RW
Born July 1957
Director
Appointed 15 Sept 2011
Resigned 19 Jul 2013

WILKINSON, Adrian Richard

Resigned
Station Road, ChesterfieldS43 4RW
Born July 1951
Director
Appointed 16 Jan 2018
Resigned 21 May 2018

WOMBLE, Kathryn Louise

Resigned
Station Road, ChesterfieldS43 4RW
Born May 1983
Director
Appointed 10 Mar 2014
Resigned 15 Jul 2015
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2013
AR01AR01
Termination Director Company With Name
21 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Incorporation Company
15 September 2011
NEWINCIncorporation