F M Television Limited CHESHAM


Founded in 1981, F M Television, classified under reg no. 01559872 is an active company. Currently registered at C/o Dickinsons, Brandon House HP5 1EG, Chesham the company has been in the business for 43 years. Its financial year was closed on Saturday 29th June and its latest financial statement was filed on 30th June 2022.

There is a single director in the firm at the moment - Eric M., appointed on 19 September 1991. In addition, a secretary was appointed - Pamela M., appointed on 3 October 1997. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eric M. who worked with the the firm until 3 October 1997.

F M Television Limited Address / Contact

Office Address C/o Dickinsons, Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01559872
Date of Incorporation Wed, 6th May 1981
Industry Motion picture production activities
End of financial Year 29th June
Company age 43 years old
Account next due date Fri, 29th Mar 2024 (79 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Pamela M.

Position: Secretary

Appointed: 03 October 1997

Eric M.

Position: Director

Appointed: 19 September 1991

Pamela M.

Position: Director

Appointed: 03 March 1994

Resigned: 03 October 1997

Eric M.

Position: Secretary

Appointed: 02 April 1993

Resigned: 03 October 1997

Mary M.

Position: Director

Appointed: 19 September 1991

Resigned: 31 March 1993

Hilary P.

Position: Director

Appointed: 19 September 1991

Resigned: 15 February 1994

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Eric M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Pamela M. This PSC owns 25-50% shares and has 25-50% voting rights.

Eric M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Pamela M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 3182 183       
Balance Sheet
Current Assets19 51524 4024323 02510 0011 809 2 8643 672
Net Assets Liabilities -57 623-62 074-64 158-64 025-61 681-66 326-59 395 
Cash Bank In Hand135401       
Debtors19 38024 001       
Intangible Fixed Assets67 74167 741       
Net Assets Liabilities Including Pension Asset Liability2 3182 183       
Tangible Fixed Assets5 1614 128       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve1 3181 183       
Shareholder Funds2 3182 183       
Other
Average Number Employees During Period   111111
Creditors 36 16133 34425 00025 00071 18069 69565 28363 975
Fixed Assets72 90271 86911 23710 57810 1009 6699 3229 045888
Net Current Assets Liabilities-43 486-33 525-39 967-49 736-49 125-170-5 953-3 157 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 24 00027 00075140199   
Total Assets Less Current Liabilities29 41638 344-28 730-39 158-39 0259 4993 3695 888 
Creditors Due After One Year27 09836 161       
Creditors Due Within One Year63 00157 927       
Intangible Fixed Assets Cost Or Valuation67 74167 741       
Number Shares Allotted 1 000       
Par Value Share 1       
Secured Debts20 22418 670       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation192 859192 859       
Tangible Fixed Assets Depreciation187 698188 731       
Tangible Fixed Assets Depreciation Charged In Period 1 033       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company accounts made up to 30th June 2022
filed on: 27th, March 2023
Free Download (4 pages)

Company search