Finlayson Media Communications Limited RADLETT


Founded in 1994, Finlayson Media Communications, classified under reg no. 02941466 is an active company. Currently registered at 1 Hertford House WD7 9AB, Radlett the company has been in the business for 30 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Tim M., Craig W. and Jason N.. Of them, Tim M., Craig W., Jason N. have been with the company the longest, being appointed on 25 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Finlayson Media Communications Limited Address / Contact

Office Address 1 Hertford House
Office Address2 Farm Close Shenley
Town Radlett
Post code WD7 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941466
Date of Incorporation Wed, 22nd Jun 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Tim M.

Position: Director

Appointed: 25 August 2023

Craig W.

Position: Director

Appointed: 25 August 2023

Jason N.

Position: Director

Appointed: 25 August 2023

Kenneth F.

Position: Director

Appointed: 03 March 2011

Resigned: 25 August 2023

Michel V.

Position: Director

Appointed: 26 April 2010

Resigned: 03 March 2011

Stephen R.

Position: Secretary

Appointed: 01 October 2009

Resigned: 03 March 2011

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 31 July 2007

Resigned: 30 September 2009

Andreas K.

Position: Director

Appointed: 31 July 2007

Resigned: 27 April 2010

Ulrich V.

Position: Director

Appointed: 31 July 2007

Resigned: 31 July 2007

Kimberley F.

Position: Secretary

Appointed: 13 September 2001

Resigned: 31 July 2007

Ronald C.

Position: Director

Appointed: 08 August 2001

Resigned: 24 September 2001

Robin F.

Position: Secretary

Appointed: 08 May 2000

Resigned: 13 September 2001

Kimberley F.

Position: Director

Appointed: 06 April 2000

Resigned: 31 July 2007

Robin F.

Position: Director

Appointed: 06 April 2000

Resigned: 13 September 2001

Paul M.

Position: Director

Appointed: 06 April 2000

Resigned: 08 August 2001

Kimberley F.

Position: Secretary

Appointed: 22 June 1994

Resigned: 08 May 2000

Kenneth F.

Position: Director

Appointed: 22 June 1994

Resigned: 31 July 2007

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Fmc 2011 Limited from Radlett, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fmc 2011 Limited

1 Hertford House Farm Close, Shenley, Radlett, WD7 9AB, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-302015-12-302016-12-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth253 661255 591281 121       
Balance Sheet
Cash Bank On Hand   78 53591 717239 647293 699127 619248 458469 260
Current Assets1 477 3851 990 1182 288 3432 351 3972 227 4072 322 4492 928 8312 102 0051 898 9801 920 539
Debtors1 424 1131 897 6922 232 8732 241 0462 109 7802 042 8742 592 9571 950 9481 616 9721 408 052
Net Assets Liabilities     626 216475 020509 197512 708749 414
Other Debtors   747 964743 1501 021 819821 8421 133 442572 411164 609
Property Plant Equipment   24 99125 15529 48341 68630 52237 03540 965
Total Inventories   25 19520 99039 92842 17523 43833 550 
Cash Bank In Hand17 79153 45127 244       
Intangible Fixed Assets877 448849 465859 918       
Net Assets Liabilities Including Pension Asset Liability253 661255 591281 121       
Stocks Inventory35 48138 97528 226       
Tangible Fixed Assets39 64128 06121 584       
Reserves/Capital
Called Up Share Capital5 3505 3505 350       
Profit Loss Account Reserve248 311250 241275 771       
Shareholder Funds253 661255 591281 121       
Other
Accumulated Amortisation Impairment Intangible Assets   194 874227 128258 782290 436322 090353 744385 398
Accumulated Depreciation Impairment Property Plant Equipment   364 114370 843377 909391 099399 171410 815426 258
Additions Other Than Through Business Combinations Property Plant Equipment       12 90318 15719 373
Amounts Owed By Related Parties   838 195783 552421 707267 467277 467246 846457 370
Average Number Employees During Period      39403334
Bank Borrowings Overdrafts   415 467342 485516 380939 453316 985258 572197 786
Corporation Tax Payable   187 664187 32459 02870 84724 63578 01060 910
Corporation Tax Recoverable   163 202157 321 89 60896 46896 468176 735
Creditors   2 893 5962 702 6942 489 472157 755457 042348 012240 360
Deferred Tax Asset Debtors   6 6214 9202 640 1 404  
Dividends Paid      290 000   
Dividends Paid On Shares     763 756732 102   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     100 00050 00050 00050 00050 000
Increase From Amortisation Charge For Year Intangible Assets    32 254 31 65431 65431 65431 654
Increase From Depreciation Charge For Year Property Plant Equipment    6 729 13 19013 67011 64415 443
Intangible Assets   827 664795 410763 756732 102700 448668 794637 140
Intangible Assets Gross Cost   1 022 538 1 022 5381 022 5381 022 5381 022 538 
Net Current Assets Liabilities-663 428-621 935-589 095-542 199-475 287-167 023-139 776235 269161 289317 502
Number Shares Issued Fully Paid    525 000     
Other Creditors   1 601 8831 224 5251 145 113157 755140 05789 44042 574
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 598  
Other Disposals Property Plant Equipment       15 995  
Other Taxation Social Security Payable   286 670563 784282 785304 743295 817256 439240 148
Par Value Share 00 1     
Profit Loss     280 938138 80434 1773 511 
Property Plant Equipment Gross Cost   389 105395 998407 392432 785429 693447 850467 223
Provisions For Liabilities Balance Sheet Subtotal      1 237 6 3985 833
Total Additions Including From Business Combinations Property Plant Equipment    6 893 25 393   
Total Assets Less Current Liabilities253 661255 591292 407310 456345 278626 216634 012966 239867 118995 607
Trade Creditors Trade Payables   401 912384 576486 166504 302281 727298 206341 532
Trade Debtors Trade Receivables   491 685425 757596 7081 414 040442 167701 247609 338
Creditors Due After One Year  11 286       
Creditors Due Within One Year2 140 8132 612 0532 877 438       
Fixed Assets917 089877 526881 502       
Intangible Fixed Assets Additions  42 707       
Intangible Fixed Assets Aggregate Amortisation Impairment102 383130 366162 620       
Intangible Fixed Assets Amortisation Charged In Period 27 98332 254       
Intangible Fixed Assets Cost Or Valuation979 831979 8311 022 538       
Number Shares Allotted 525 000525 000       
Secured Debts354 036426 803394 337       
Share Capital Allotted Called Up Paid5 2505 2505 250       
Tangible Fixed Assets Additions  6 511       
Tangible Fixed Assets Cost Or Valuation518 061518 061514 572       
Tangible Fixed Assets Depreciation478 420490 000492 988       
Tangible Fixed Assets Depreciation Charged In Period 11 5808 488       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 500       
Tangible Fixed Assets Disposals  10 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, August 2023
Free Download (12 pages)

Company search

Advertisements