Fm 24 Limited LONDON


Fm 24 started in year 1999 as Private Limited Company with registration number 03773320. The Fm 24 company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 155 Moorgate. Postal code: EC2M 6XB. Since 12th July 1999 Fm 24 Limited is no longer carrying the name Cultbusiness.

The firm has 3 directors, namely Rosario A., Jonathan H. and Christopher B.. Of them, Rosario A., Jonathan H., Christopher B. have been with the company the longest, being appointed on 1 July 2009. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fm 24 Limited Address / Contact

Office Address 155 Moorgate
Town London
Post code EC2M 6XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03773320
Date of Incorporation Wed, 19th May 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Rosario A.

Position: Director

Appointed: 01 July 2009

Jonathan H.

Position: Director

Appointed: 01 July 2009

Christopher B.

Position: Director

Appointed: 01 July 2009

Carolyn P.

Position: Secretary

Appointed: 12 July 2017

Resigned: 01 November 2023

Debra W.

Position: Director

Appointed: 01 April 2014

Resigned: 31 August 2015

Eloise M.

Position: Secretary

Appointed: 22 January 2013

Resigned: 27 June 2017

Andrew S.

Position: Director

Appointed: 24 November 2009

Resigned: 21 July 2011

Alison H.

Position: Director

Appointed: 01 July 2009

Resigned: 30 April 2011

Jarlath W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 22 January 2013

Anthony C.

Position: Secretary

Appointed: 21 June 2005

Resigned: 31 December 2006

Maria D.

Position: Secretary

Appointed: 05 January 2004

Resigned: 20 June 2005

Ann D.

Position: Secretary

Appointed: 01 August 2003

Resigned: 22 December 2003

Peter B.

Position: Director

Appointed: 18 June 2003

Resigned: 04 July 2013

Gary Y.

Position: Director

Appointed: 18 June 2003

Resigned: 09 December 2010

George H.

Position: Director

Appointed: 18 June 2003

Resigned: 31 March 2008

Christopher B.

Position: Secretary

Appointed: 18 June 2003

Resigned: 01 August 2003

Donnell S.

Position: Director

Appointed: 18 June 2003

Resigned: 18 March 2005

Andrew P.

Position: Director

Appointed: 01 April 2000

Resigned: 27 June 2003

Robert W.

Position: Director

Appointed: 01 April 2000

Resigned: 13 December 2001

Simon A.

Position: Director

Appointed: 12 July 1999

Resigned: 18 March 2005

Vincent P.

Position: Secretary

Appointed: 12 July 1999

Resigned: 18 June 2003

Vincent P.

Position: Director

Appointed: 12 July 1999

Resigned: 18 March 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 May 1999

Resigned: 12 July 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1999

Resigned: 12 July 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Mace Macro Limited from London, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mace Macro Limited

155 Moorgate, London, EC2M 6XB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For Englad And Wales
Registration number 04449811
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cultbusiness July 12, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, August 2023
Free Download (90 pages)

Company search

Advertisements