Fmc (holdings) Limited RADLETT


Founded in 2002, Fmc (holdings), classified under reg no. 04412769 is an active company. Currently registered at I Hertford House Farm Close WD7 9AB, Radlett the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 10, 2002 Fmc (holdings) Limited is no longer carrying the name Finlayson Media Communications (holdings).

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. At present 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.

Fmc (holdings) Limited Address / Contact

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

Company Information / Profile

Registration Number 04412769
Date of Incorporation Tue, 9th Apr 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 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

Emily C.

Position: Director

Appointed: 20 October 2008

Resigned: 03 March 2011

Jason N.

Position: Director

Appointed: 20 October 2008

Resigned: 03 March 2011

Andreas K.

Position: Director

Appointed: 31 July 2007

Resigned: 23 April 2010

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 31 July 2007

Resigned: 30 September 2009

Ulrich V.

Position: Director

Appointed: 31 July 2007

Resigned: 31 July 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 April 2002

Resigned: 09 April 2002

Kimberley F.

Position: Director

Appointed: 09 April 2002

Resigned: 31 July 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2002

Resigned: 09 April 2002

Kenneth F.

Position: Director

Appointed: 09 April 2002

Resigned: 31 July 2007

Kimberley F.

Position: Secretary

Appointed: 09 April 2002

Resigned: 31 July 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, 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

Company previous names

Finlayson Media Communications (holdings) July 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth55 35055 35055 350      
Balance Sheet
Current Assets55 35055 35055 35055 35055 35055 35055 35055 35055 350
Net Assets Liabilities  55 35055 35055 35055 35055 35055 35055 350
Debtors55 35055 35055 350      
Net Assets Liabilities Including Pension Asset Liability55 35055 35055 350      
Reserves/Capital
Called Up Share Capital6 3506 3506 350      
Shareholder Funds55 35055 35055 350      
Other
Net Current Assets Liabilities55 35055 35055 35055 35055 35055 35055 35055 35055 350
Total Assets Less Current Liabilities55 35055 35055 35055 35055 35055 35055 35055 35055 350
Number Shares Allotted 625 00010 000      
Par Value Share 00      
Share Capital Allotted Called Up Paid6 2506 250100      
Share Premium Account49 00049 00049 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 13th, September 2023
Free Download (11 pages)

Company search

Advertisements