FINLAYSON MEDIA COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/10/243 October 2024 | Change of details for Fmc 2011 Limited as a person with significant control on 2016-04-06 |
29/09/2429 September 2024 | Second filing of Confirmation Statement dated 2024-03-31 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/08/241 August 2024 | Registration of charge 029414660008, created on 2024-07-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Memorandum and Articles of Association |
13/09/2313 September 2023 | Particulars of variation of rights attached to shares |
13/09/2313 September 2023 | Change of share class name or designation |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Resolutions |
07/09/237 September 2023 | Appointment of Mr Jason Vincent Newington as a director on 2023-08-25 |
07/09/237 September 2023 | Appointment of Mr Craig Andrew Welling as a director on 2023-08-25 |
07/09/237 September 2023 | Termination of appointment of Kenneth John Finlayson as a director on 2023-08-25 |
07/09/237 September 2023 | Appointment of Mr Tim Marcus Terrence Molony as a director on 2023-08-25 |
01/09/231 September 2023 | Registration of charge 029414660007, created on 2023-08-25 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-12-31 |
04/08/234 August 2023 | Satisfaction of charge 029414660006 in full |
23/06/2323 June 2023 | Satisfaction of charge 029414660005 in full |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2020-12-31 |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029414660003 |
26/04/1926 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 029414660006 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
08/03/198 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 029414660005 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | Annual accounts small company total exemption made up to 30 December 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
10/04/1710 April 2017 | 31/03/17 Statement of Capital gbp 5350 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
12/07/1612 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/07/1612 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/06/1629 June 2016 | DISS40 (DISS40(SOAD)) |
28/06/1628 June 2016 | FIRST GAZETTE |
22/06/1622 June 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
30/09/1530 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
22/04/1522 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
14/04/1514 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 029414660004 |
30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
01/11/141 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 029414660003 |
06/10/146 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
03/04/143 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
07/10/137 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
05/04/135 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
02/10/122 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
11/04/1211 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
06/03/126 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/09/1130 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
21/06/1121 June 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM C/O STEVE RIMINGTON (SPRINGER) 6TH FLOOR 236 GRAYS INN ROAD LONDON WC1X 8HL |
03/05/113 May 2011 | DIRECTOR APPOINTED KENNETH JOHN FINLAYSON |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHEL VEEN |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN RIMINGTON |
07/02/117 February 2011 | AUDITOR'S RESIGNATION |
03/10/103 October 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS KOSTERS |
26/04/1026 April 2010 | DIRECTOR APPOINTED MICHEL VEEN |
01/04/101 April 2010 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE |
01/04/101 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KOSTERS / 31/03/2010 |
18/01/1018 January 2010 | FULL ACCOUNTS MADE UP TO 31/12/08 |
21/10/0921 October 2009 | SECRETARY APPOINTED STEPHEN RIMINGTON |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED |
13/08/0913 August 2009 | FULL ACCOUNTS MADE UP TO 31/12/07 |
01/04/091 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KOSTERS / 28/11/2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | LOCATION OF REGISTER OF MEMBERS |
14/09/0714 September 2007 | NEW DIRECTOR APPOINTED |
07/09/077 September 2007 | DIRECTOR RESIGNED |
07/09/077 September 2007 | NEW DIRECTOR APPOINTED |
30/08/0730 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/08/0730 August 2007 | NEW SECRETARY APPOINTED |
30/08/0730 August 2007 | DIRECTOR RESIGNED |
03/08/073 August 2007 | AUDITOR'S RESIGNATION |
02/08/072 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
02/04/072 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
04/04/064 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
28/06/0528 June 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
20/04/0420 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
13/05/0313 May 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
13/05/0213 May 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/04/0217 April 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/12/016 December 2001 | REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 524 WATFORD WAY MILL HILL LONDON NW7 4SY |
05/12/015 December 2001 | AUDITOR'S RESIGNATION |
30/11/0130 November 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
12/11/0112 November 2001 | REGISTERED OFFICE CHANGED ON 12/11/01 FROM: GIROVEND HOUSE KNAVES BEECH BUSINESS CENTRE LOUDWATER, HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9PB |
12/11/0112 November 2001 | DIRECTOR RESIGNED |
27/10/0127 October 2001 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
27/09/0127 September 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/09/0127 September 2001 | NEW SECRETARY APPOINTED |
14/09/0114 September 2001 | NEW DIRECTOR APPOINTED |
13/09/0113 September 2001 | DIRECTOR RESIGNED |
11/04/0111 April 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
26/06/0026 June 2000 | NEW SECRETARY APPOINTED |
26/06/0026 June 2000 | SECRETARY RESIGNED |
20/06/0020 June 2000 | AUDITOR'S RESIGNATION |
12/06/0012 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
12/06/0012 June 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | REGISTERED OFFICE CHANGED ON 12/06/00 FROM: FAULKNER HOUSE VICTORIA STREET ST ALANS HERTS AL1 3SE |
12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
20/04/0020 April 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
24/03/0024 March 2000 | S-DIV CONVE 28/02/00 |
10/03/0010 March 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/00 |
19/08/9919 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/04/9916 April 1999 | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
24/08/9824 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
04/06/984 June 1998 | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS |
04/06/984 June 1998 | SECRETARY'S PARTICULARS CHANGED |
04/06/984 June 1998 | DIRECTOR'S PARTICULARS CHANGED |
27/04/9727 April 1997 | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS |
11/04/9711 April 1997 | DIRECTOR'S PARTICULARS CHANGED |
11/04/9711 April 1997 | SECRETARY'S PARTICULARS CHANGED |
10/04/9710 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
16/10/9616 October 1996 | ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96 |
23/04/9623 April 1996 | FULL ACCOUNTS MADE UP TO 30/11/95 |
21/04/9621 April 1996 | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS |
17/07/9517 July 1995 | S386 DISP APP AUDS 05/07/95 |
17/07/9517 July 1995 | RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS |
17/07/9517 July 1995 | S252 DISP LAYING ACC 05/07/95 |
17/07/9517 July 1995 | S366A DISP HOLDING AGM 05/07/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
25/11/9425 November 1994 | |
25/11/9425 November 1994 | |
25/11/9425 November 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
25/11/9425 November 1994 | |
17/11/9417 November 1994 | REGISTERED OFFICE CHANGED ON 17/11/94 FROM: OSBORN HOUSE HOWARDS GATE WELWYN GARDEN CITY HERTS AL8 6AR |
03/08/943 August 1994 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/9422 June 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FINLAYSON MEDIA COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company