Background WavePink WaveYellow Wave

EAST MANCHESTER DAB LIMITED (13342920)

EAST MANCHESTER DAB LIMITED (13342920) is an active UK company. incorporated on 19 April 2021. with registered office in Oldham. The company operates in the Information and Communication sector, engaged in radio broadcasting. EAST MANCHESTER DAB LIMITED has been registered for 4 years. Current directors include RAMSBOTTOM, Matthew Paul, CRESCENT COMMUNITY RADIO LTD, OLDHAM COMMUNITY BROADCASTING LTD and 1 others.

Company Number
13342920
Status
active
Type
ltd
Incorporated
19 April 2021
Age
4 years
Address
Sarah Moor Studios, Oldham, OL1 3EN
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
RAMSBOTTOM, Matthew Paul, CRESCENT COMMUNITY RADIO LTD, OLDHAM COMMUNITY BROADCASTING LTD, ROCH VALLEY RADIO LTD
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MANCHESTER DAB LIMITED

EAST MANCHESTER DAB LIMITED is an active company incorporated on 19 April 2021 with the registered office located in Oldham. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. EAST MANCHESTER DAB LIMITED was registered 4 years ago.(SIC: 60100)

Status

active

Active since 4 years ago

Company No

13342920

LTD Company

Age

4 Years

Incorporated 19 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

CREDIBLE FOCUS LIMITED
From: 19 April 2021To: 15 December 2022
Contact
Address

Sarah Moor Studios Henshaw Street Oldham, OL1 3EN,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Oct 23
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RAMSBOTTOM, Matthew Paul

Active
Henshaw Street, OldhamOL1 3EN
Born May 1969
Director
Appointed 19 Apr 2021

CRESCENT COMMUNITY RADIO LTD

Active
Devon Street, RochdaleOL11 1HN
Corporate director
Appointed 19 Apr 2021

OLDHAM COMMUNITY BROADCASTING LTD

Active
Saffron Drive, OldhamOL4 2PU
Corporate director
Appointed 19 Apr 2021

ROCH VALLEY RADIO LTD

Active
Blue Pit Mill, RochdaleOL11 2YW
Corporate director
Appointed 25 Jun 2021

BAILEY, Kevin

Resigned
Henshaw Street, OldhamOL1 3EN
Born June 1971
Director
Appointed 25 Jun 2021
Resigned 24 Dec 2024

PARMAR, Rajan

Resigned
East Parade, BradfordBD1 5BP
Born November 1980
Director
Appointed 25 Jun 2021
Resigned 05 Dec 2024

PARMAR, Usha Devi

Resigned
East Parade, BradfordBD1 5BP
Born July 1953
Director
Appointed 19 Apr 2021
Resigned 05 Dec 2024

NORTH MANCHESTER FM COMMUNITY INTEREST COMPANY

Resigned
Carisbrook Street, ManchesterM9 5UX
Corporate director
Appointed 19 Apr 2021
Resigned 26 Jul 2025

QUEST MEDIA NETWORK LTD

Resigned
Bank Street, Ashton-Under-LyneOL6 7DN
Corporate director
Appointed 19 Apr 2021
Resigned 25 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
East Parade, BradfordBD1 5BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2021
Ceased 10 Oct 2023
Henshaw Street, OldhamOL1 3EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
28 June 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Incorporation Company
19 April 2021
NEWINCIncorporation