You are here: bizstats.co.uk > a-z index > F list > FM list

Fmb Radio Cic DERBY


Fmb Radio Cic is a community interest company that can be found at 91 Melbourne Street, Derby DE1 2GF. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-04-18, this 5-year-old company is run by 3 directors.
Director Francis W., appointed on 20 January 2024. Director Pa M., appointed on 12 December 2023. Director Frank W., appointed on 12 December 2023.
The company is classified as "sound recording and music publishing activities" (Standard Industrial Classification code: 59200), "radio broadcasting" (SIC: 60100), "reproduction of sound recording" (SIC: 18201).
The last confirmation statement was filed on 2023-04-07 and the due date for the next filing is 2024-04-21. Additionally, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Fmb Radio Cic Address / Contact

Office Address 91 Melbourne Street
Town Derby
Post code DE1 2GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11954619
Date of Incorporation Thu, 18th Apr 2019
Industry Sound recording and music publishing activities
Industry Radio broadcasting
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Francis W.

Position: Director

Appointed: 20 January 2024

Pa M.

Position: Director

Appointed: 12 December 2023

Frank W.

Position: Director

Appointed: 12 December 2023

Angela G.

Position: Director

Appointed: 18 October 2023

Resigned: 12 December 2023

Pa F.

Position: Director

Appointed: 11 October 2022

Resigned: 24 October 2023

Jesse K.

Position: Director

Appointed: 15 October 2021

Resigned: 19 February 2024

Pa M.

Position: Director

Appointed: 15 October 2021

Resigned: 27 September 2022

Temitope Y.

Position: Director

Appointed: 02 March 2020

Resigned: 01 November 2020

Laura M.

Position: Director

Appointed: 02 March 2020

Resigned: 24 July 2021

Frank K.

Position: Director

Appointed: 02 March 2020

Resigned: 23 October 2023

Safdar A.

Position: Secretary

Appointed: 12 October 2019

Resigned: 19 February 2024

Anna N.

Position: Director

Appointed: 24 April 2019

Resigned: 31 October 2023

Adnan A.

Position: Director

Appointed: 24 April 2019

Resigned: 15 September 2021

Angela G.

Position: Director

Appointed: 18 April 2019

Resigned: 10 August 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Francis W. This PSC has 50,01-75% voting rights. The second one in the persons with significant control register is Jesse K. This PSC has significiant influence or control over the company,. Moving on, there is Pa M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC .

Francis W.

Notified on 10 February 2024
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Jesse K.

Notified on 26 September 2022
Ceased on 10 February 2024
Nature of control: significiant influence or control

Pa M.

Notified on 20 April 2022
Ceased on 26 September 2022
Nature of control: right to appoint and remove directors

Angela G.

Notified on 18 April 2019
Ceased on 10 August 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 12048 13170 3703 461
Current Assets2 19448 13171 41245 607
Debtors74 1 04242 146
Net Assets Liabilities-8 304-8 7395722 333
Other Debtors  12122 660
Property Plant Equipment  3 3472 510
Other
Accrued Liabilities Deferred Income78034 5799001 095
Accumulated Depreciation Impairment Property Plant Equipment  4331 270
Administrative Expenses14 50515 08146 45445 487
Average Number Employees During Period2552
Bank Borrowings Overdrafts  50 00042 095
Cost Sales2 38010 00331 35824 140
Creditors10 32656 58824 1873 689
Fixed Assets  3 3472 510
Gross Profit Loss6 20114 64655 76548 244
Increase From Depreciation Charge For Year Property Plant Equipment  433837
Interest Payable Similar Charges Finance Costs   969
Net Current Assets Liabilities-8 132-8 45747 22541 918
Operating Profit Loss-8 304-4359 3112 757
Other Creditors9 02221 32522 4311 315
Prepayments Accrued Income74  18 565
Profit Loss On Ordinary Activities After Tax-8 304-4359 3111 788
Profit Loss On Ordinary Activities Before Tax-8 304-4359 3111 788
Property Plant Equipment Gross Cost  3 7803 780
Provisions For Liabilities Balance Sheet Subtotal172282  
Taxation Social Security Payable5246548561 279
Total Additions Including From Business Combinations Property Plant Equipment  3 780 
Total Assets Less Current Liabilities-8 132-8 45750 57244 428
Trade Creditors Trade Payables 30  
Trade Debtors Trade Receivables  921921
Turnover Revenue8 58124 64987 12372 384

Company filings

Filing category
Accounts Address Confirmation statement Officers Persons with significant control
2024/02/19 - the day director's appointment was terminated
filed on: 20th, February 2024
Free Download (1 page)

Company search