EREWASH SOUND COMMUNITY INTEREST COMPANY - ILKESTON


Company Profile Company Filings

Overview

EREWASH SOUND COMMUNITY INTEREST COMPANY is a Community Interest Company from ILKESTON and has the status: Active.
EREWASH SOUND COMMUNITY INTEREST COMPANY was incorporated 15 years ago on 28/07/2008 and has the registered number: 06658171. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

EREWASH SOUND COMMUNITY INTEREST COMPANY - ILKESTON

This company is listed in the following categories:
60100 - Radio broadcasting

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE MEDIA CENTRE 37 VERNON STREET
ILKESTON
DERBYSHIRE
DE7 8PD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/09/2023 18/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JEFF MARTIN Jun 1957 British Director 2008-07-28 CURRENT
MRS JOANNE SARAH BOOTH Dec 1975 English Director 2017-02-01 CURRENT
MR IAN PERRY Secretary 2023-03-27 CURRENT
MRS EMMA VICTORIA DUTHIE Jan 1973 British Director 2023-08-07 CURRENT
DR PAUL WILLIAM BRIGGS Sep 1956 British Director 2020-02-11 CURRENT
MR DANIEL JOHN FREDERICK MARTIN Aug 1991 British Director 2020-02-11 CURRENT
MR PAUL MICHAEL STACEY Feb 1985 British Director 2012-04-12 CURRENT
IAN PERRY Aug 1971 British Director 2008-07-28 CURRENT
MS NICOLA FRETWELL Secretary 2020-12-14 UNTIL 2023-03-27 RESIGNED
PHILIP ERNEST STONE Sep 1947 British Director 2009-03-01 UNTIL 2014-01-14 RESIGNED
IAN PERRY Aug 1971 British Secretary 2008-07-28 UNTIL 2016-08-31 RESIGNED
MISS STELLA HUI Secretary 2016-09-01 UNTIL 2018-11-28 RESIGNED
MRS KAREN JANE HUDSON Secretary 2018-11-28 UNTIL 2020-07-31 RESIGNED
MICHAEL PERRY Dec 1943 British Director 2008-07-28 UNTIL 2012-03-31 RESIGNED
MR JAMES MATTHEW PARKINSON Mar 1972 English Director 2016-09-01 UNTIL 2018-06-29 RESIGNED
MISS JEANNIE MICHAELA NICOLAS Nov 1995 British Director 2020-02-11 UNTIL 2021-03-15 RESIGNED
MR THOMAS FREDERICK RUSSELL Feb 1945 British Director 2019-03-18 UNTIL 2020-10-04 RESIGNED
MS NICOLA FRETWELL Jan 1971 British Director 2020-12-14 UNTIL 2023-03-27 RESIGNED
MR ROBERT PAUL ROYSTON STAVELEY Aug 1949 British Director 2018-08-28 UNTIL 2019-12-31 RESIGNED
MR. MARC STEELE Mar 1988 Scottish Director 2016-09-01 UNTIL 2018-02-19 RESIGNED
MR HUW DAVID PRICE MORGAN Jul 1963 English Director 2016-09-01 UNTIL 2018-02-01 RESIGNED
MARTYN MAXTED Jun 1953 British Director 2008-07-28 UNTIL 2008-11-01 RESIGNED
PAUL MACKENZIE Oct 1952 British Director 2008-07-28 UNTIL 2011-07-31 RESIGNED
BURNETT KRYSTYNA Jan 1960 British Director 2008-07-28 UNTIL 2009-07-28 RESIGNED
MRS KAREN HUDSON Feb 1963 English Director 2016-09-01 UNTIL 2020-07-31 RESIGNED
MR DEREK HOGG Apr 1960 British Director 2008-07-28 UNTIL 2010-06-30 RESIGNED
MISS ANJELICA MAE DABBS May 2002 British Director 2019-03-13 UNTIL 2024-05-01 RESIGNED
MR. CHRISTOPHER PETER EYRE Jun 1974 British Director 2023-03-27 UNTIL 2023-08-14 RESIGNED
MR. JOHN MERILION DOLBY May 1959 English Director 2016-09-21 UNTIL 2018-02-19 RESIGNED
DAVID CLARK May 1963 British Director 2008-07-28 UNTIL 2010-06-30 RESIGNED
MISS LAUREN ELIZABETH BUJ-WYNNE Jul 2002 British Director 2019-03-13 UNTIL 2020-04-27 RESIGNED
LIZ BLACKMAN Sep 1949 British Director 2008-07-28 UNTIL 2010-06-30 RESIGNED
MR LEWIS PETE ALLSOPP Feb 2002 British Director 2020-12-14 UNTIL 2023-02-06 RESIGNED
MR DAVID WILLIAM ALLEN Aug 1950 British Director 2012-04-12 UNTIL 2012-11-19 RESIGNED

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIPLE C SOCIAL WORK LIMITED ILKESTON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.