Fin Marketing & Communications Limited LONDON


Founded in 1983, Fin Marketing & Communications, classified under reg no. 01728520 is an active company. Currently registered at 843 Finchley Road NW11 8NA, London the company has been in the business for 41 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since January 19, 2005 Fin Marketing & Communications Limited is no longer carrying the name Facade International.

There is a single director in the company at the moment - Justin M., appointed on 21 December 1991. In addition, a secretary was appointed - Justin M., appointed on 3 September 2012. As of 26 April 2024, there were 3 ex directors - Jodie G., Anthony M. and others listed below. There were no ex secretaries.

Fin Marketing & Communications Limited Address / Contact

Office Address 843 Finchley Road
Town London
Post code NW11 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01728520
Date of Incorporation Thu, 2nd Jun 1983
Industry Artistic creation
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Justin M.

Position: Secretary

Appointed: 03 September 2012

Justin M.

Position: Director

Appointed: 21 December 1991

Jodie G.

Position: Director

Appointed: 01 February 2004

Resigned: 11 March 2005

Anthony M.

Position: Director

Appointed: 21 December 1991

Resigned: 06 August 2009

Gregory W.

Position: Director

Appointed: 21 December 1991

Resigned: 03 September 2012

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Justin M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Justin M.

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

Company previous names

Facade International January 19, 2005
Facade Design And Print May 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth353 678240 440272 695       
Balance Sheet
Cash Bank On Hand  136 585118 14740 808248 260322 170100 91445 2816 021
Current Assets516 870290 043400 719403 554317 721505 589398 684292 856163 232113 699
Debtors315 074217 116264 134285 407276 913257 32976 514191 942117 951107 678
Net Assets Liabilities  272 695272 023195 007131 823206 364172 14480 38055 459
Other Debtors  62 64969 13186 40661 88725 44595 46121 28226 082
Property Plant Equipment  17 06019 43313 88715 3179 2014 4151 147751
Cash Bank In Hand201 79672 927136 585       
Tangible Fixed Assets19 0359 15617 060       
Reserves/Capital
Called Up Share Capital102 000102 000102 000       
Profit Loss Account Reserve251 678138 440170 695       
Shareholder Funds353 678240 440272 695       
Other
Accumulated Depreciation Impairment Property Plant Equipment  53 20162 51271 34981 16688 17692 96217 54817 944
Average Number Employees During Period    10118654
Bank Borrowings Overdrafts       45 33735 83325 833
Corporation Tax Payable  2273985 56728 90739 04352 237 1 387
Corporation Tax Recoverable       29 47229 3877 898
Creditors  147 354155 090137 576389 505202 94745 33735 83325 833
Deferred Tax Asset Debtors        20 96636 028
Fixed Assets21 30511 42619 33021 70316 15717 58711 4716 6853 4173 021
Future Minimum Lease Payments Under Non-cancellable Operating Leases    69 49845 42762 25727 491  
Increase From Depreciation Charge For Year Property Plant Equipment   9 3128 8379 8177 0104 7861 677396
Investments Fixed Assets2 2702 2702 2702 2702 2702 2702 2702 2702 2702 270
Net Current Assets Liabilities332 373229 014253 365248 464180 145116 084195 737210 859112 37877 772
Number Shares Issued Fully Paid   200 000200 000     
Other Creditors  80 94573 98364 226301 13640 6085 0006 8435 726
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        77 091 
Other Disposals Property Plant Equipment        79 881 
Other Taxation Social Security Payable  24 91615 05316 31020 21630 13219 967-917266
Par Value Share 1111     
Property Plant Equipment Gross Cost  70 26081 94685 23696 48397 37797 37718 695 
Provisions For Liabilities Balance Sheet Subtotal  -29 111-1 8561 2951 84884463-418-499
Total Additions Including From Business Combinations Property Plant Equipment   11 6863 29011 247894 1 199 
Total Assets Less Current Liabilities353 678240 440272 695270 167196 302133 671207 208217 544115 79580 793
Trade Creditors Trade Payables  41 26665 65651 47339 24693 16413034 92818 548
Trade Debtors Trade Receivables  172 374216 276190 507195 44251 06967 00946 31637 670
Creditors Due Within One Year184 49761 029147 354       
Number Shares Allotted 200 000200 000       
Share Capital Allotted Called Up Paid2 0002 0002 000       
Tangible Fixed Assets Additions 5 07818 580       
Tangible Fixed Assets Cost Or Valuation335 927315 99170 260       
Tangible Fixed Assets Depreciation316 891306 83553 200       
Tangible Fixed Assets Depreciation Charged In Period 4 4066 477       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 462260 112       
Tangible Fixed Assets Disposals 25 014264 311       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 13th, December 2022
Free Download (11 pages)

Company search

Advertisements