FINLAYSON MEDIA COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Change of details for Fmc 2011 Limited as a person with significant control on 2016-04-06

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2024-03-31

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Registration of charge 029414660008, created on 2024-07-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Particulars of variation of rights attached to shares

View Document

13/09/2313 September 2023 Change of share class name or designation

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

07/09/237 September 2023 Appointment of Mr Jason Vincent Newington as a director on 2023-08-25

View Document

07/09/237 September 2023 Appointment of Mr Craig Andrew Welling as a director on 2023-08-25

View Document

07/09/237 September 2023 Termination of appointment of Kenneth John Finlayson as a director on 2023-08-25

View Document

07/09/237 September 2023 Appointment of Mr Tim Marcus Terrence Molony as a director on 2023-08-25

View Document

01/09/231 September 2023 Registration of charge 029414660007, created on 2023-08-25

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Satisfaction of charge 029414660006 in full

View Document

23/06/2323 June 2023 Satisfaction of charge 029414660005 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029414660003

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029414660006

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029414660005

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 31/03/17 Statement of Capital gbp 5350

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

22/06/1622 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029414660004

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029414660003

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

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

View Document

03/05/113 May 2011 DIRECTOR APPOINTED KENNETH JOHN FINLAYSON

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL VEEN

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN RIMINGTON

View Document

07/02/117 February 2011 AUDITOR'S RESIGNATION

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KOSTERS

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MICHEL VEEN

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KOSTERS / 31/03/2010

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 SECRETARY APPOINTED STEPHEN RIMINGTON

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KOSTERS / 28/11/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 AUDITOR'S RESIGNATION

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 524 WATFORD WAY MILL HILL LONDON NW7 4SY

View Document

05/12/015 December 2001 AUDITOR'S RESIGNATION

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

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

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

27/09/0127 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 AUDITOR'S RESIGNATION

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: FAULKNER HOUSE VICTORIA STREET ST ALANS HERTS AL1 3SE

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 S-DIV CONVE 28/02/00

View Document

10/03/0010 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/00

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 S386 DISP APP AUDS 05/07/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 S252 DISP LAYING ACC 05/07/95

View Document

17/07/9517 July 1995 S366A DISP HOLDING AGM 05/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994

View Document

25/11/9425 November 1994

View Document

25/11/9425 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/11/9425 November 1994

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: OSBORN HOUSE HOWARDS GATE WELWYN GARDEN CITY HERTS AL8 6AR

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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