Finn Communications Limited LEEDS


Founded in 2005, Finn Communications, classified under reg no. 05573198 is an active company. Currently registered at Leigh House LS1 2JT, Leeds the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Bridget M., Christopher W. and Richard R.. Of them, Richard R. has been with the company the longest, being appointed on 23 September 2005 and Bridget M. has been with the company for the least time - from 6 May 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Katherine R. who worked with the the company until 30 November 2018.

Finn Communications Limited Address / Contact

Office Address Leigh House
Office Address2 28-32 St. Pauls Street
Town Leeds
Post code LS1 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05573198
Date of Incorporation Fri, 23rd Sep 2005
Industry Public relations and communications activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Bridget M.

Position: Director

Appointed: 06 May 2020

Christopher W.

Position: Director

Appointed: 01 January 2019

Richard R.

Position: Director

Appointed: 23 September 2005

John D.

Position: Director

Appointed: 01 December 2021

Resigned: 16 January 2023

Eleanor A.

Position: Director

Appointed: 17 July 2019

Resigned: 29 January 2021

Andrew H.

Position: Director

Appointed: 01 January 2019

Resigned: 25 October 2019

Jessica H.

Position: Director

Appointed: 01 January 2019

Resigned: 14 October 2020

Rebecca J.

Position: Director

Appointed: 01 January 2019

Resigned: 30 September 2020

Alastair G.

Position: Director

Appointed: 01 March 2016

Resigned: 10 March 2022

Alison P.

Position: Director

Appointed: 01 April 2015

Resigned: 18 September 2018

Gregory F.

Position: Director

Appointed: 01 April 2015

Resigned: 17 February 2020

Darren S.

Position: Director

Appointed: 31 March 2009

Resigned: 28 July 2011

Katherine R.

Position: Director

Appointed: 15 March 2007

Resigned: 30 November 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2005

Resigned: 23 September 2005

Katherine R.

Position: Secretary

Appointed: 23 September 2005

Resigned: 30 November 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Finn Communications Group Limited from Leeds, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Finn Communications Holdings Ltd that entered Leeds, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Finn Communications Group Limited

14 Foundry Street, Leeds, LS11 5QP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Finn Communications Holdings Ltd

14 Foundry Street, Leeds, LS11 5QP, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07590046
Notified on 23 September 2016
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth412 270565 586566 429  
Balance Sheet
Cash Bank In Hand63 578187 215549 220  
Cash Bank On Hand  549 220252 383375 555
Current Assets869 2271 352 9321 341 9431 222 9691 351 562
Debtors772 9751 146 151787 884953 053965 924
Net Assets Liabilities  566 429500 832513 094
Net Assets Liabilities Including Pension Asset Liability412 270565 586566 429  
Other Debtors  18 7806 749658
Property Plant Equipment  71 19562 694106 658
Stocks Inventory32 67419 5664 839  
Tangible Fixed Assets42 19555 29371 195  
Total Inventories  4 83917 53310 083
Reserves/Capital
Called Up Share Capital125125125  
Profit Loss Account Reserve360 170513 486514 329  
Shareholder Funds412 270565 586566 429  
Other
Amount Specific Advance Or Credit Directors 165 3736 0363 02412
Amount Specific Advance Or Credit Made In Period Directors  9 0486 42368 723
Amount Specific Advance Or Credit Repaid In Period Directors  3 0123 0123 012
Accrued Liabilities Deferred Income  253 227321 020430 583
Accumulated Depreciation Impairment Property Plant Equipment  139 039173 376212 018
Amounts Owed By Group Undertakings  127 200200 700191 125
Average Number Employees During Period   3338
Corporation Tax Payable  112 87490 73492 098
Corporation Tax Recoverable    3 008
Creditors  8 963773 71045 645
Creditors Due After One Year  8 963  
Creditors Due Within One Year491 548833 668826 339  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 2662 754
Disposals Property Plant Equipment   9 88927 033
Dividends Paid   402 000 
Finance Lease Liabilities Present Value Total  8 963 45 645
Future Minimum Lease Payments Under Non-cancellable Operating Leases  70 20829 24270 674
Increase Decrease In Property Plant Equipment    52 389
Increase From Depreciation Charge For Year Property Plant Equipment   36 60341 396
Net Current Assets Liabilities377 679519 264515 604449 259465 181
Number Shares Allotted 2525  
Number Shares Issued Fully Paid   2525
Other Creditors   5 35125 786
Other Taxation Social Security Payable  32 89132 94631 394
Par Value Share 1111
Prepayments Accrued Income  84 09484 92778 732
Profit Loss   336 403 
Property Plant Equipment Gross Cost  210 234236 070318 676
Provisions  11 40711 121 
Provisions For Liabilities Balance Sheet Subtotal  11 40711 12113 100
Provisions For Liabilities Charges7 6048 97111 407  
Share Capital Allotted Called Up Paid252525  
Share Premium Account51 97551 97551 975  
Tangible Fixed Assets Additions 35 47164 822  
Tangible Fixed Assets Cost Or Valuation130 509165 228210 234  
Tangible Fixed Assets Depreciation88 314109 935139 039  
Tangible Fixed Assets Depreciation Charged In Period 22 37331 206  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7522 102  
Tangible Fixed Assets Disposals 75219 816  
Total Additions Including From Business Combinations Property Plant Equipment   35 725109 639
Total Assets Less Current Liabilities419 874574 557586 799511 953571 839
Trade Creditors Trade Payables  214 152181 141178 093
Trade Debtors Trade Receivables  548 130648 798691 168
Advances Credits Directors7 012165 3736 036  
Advances Credits Made In Period Directors7 012173 361   
Advances Credits Repaid In Period Directors 15 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search