You are here: bizstats.co.uk > a-z index > M list > MK list

Mkfm Limited MILTON KEYNES


Mkfm started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07630027. The Mkfm company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Milton Keynes at Stadium Mk. Postal code: MK1 1ST.

At the moment there are 4 directors in the the company, namely Peter W., Mark T. and Bernadette W. and others. In addition one secretary - Ryan G. - is with the firm. At the moment 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.

Mkfm Limited Address / Contact

Office Address Stadium Mk
Office Address2 Stadium Way West
Town Milton Keynes
Post code MK1 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 07630027
Date of Incorporation Wed, 11th May 2011
Industry Radio broadcasting
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Ryan G.

Position: Secretary

Appointed: 26 June 2020

Peter W.

Position: Director

Appointed: 01 November 2019

Mark T.

Position: Director

Appointed: 01 November 2019

Bernadette W.

Position: Director

Appointed: 01 November 2019

Darren D.

Position: Director

Appointed: 02 November 2013

Anthony R.

Position: Secretary

Appointed: 01 November 2019

Resigned: 26 June 2020

Alan D.

Position: Director

Appointed: 01 March 2017

Resigned: 31 October 2019

Robert C.

Position: Director

Appointed: 01 July 2015

Resigned: 02 December 2016

Elena A.

Position: Director

Appointed: 25 March 2015

Resigned: 02 December 2016

Matthew C.

Position: Director

Appointed: 29 April 2014

Resigned: 02 December 2016

Victoria B.

Position: Director

Appointed: 23 April 2014

Resigned: 24 April 2015

Philip F.

Position: Director

Appointed: 23 April 2014

Resigned: 02 December 2016

Lia C.

Position: Director

Appointed: 23 April 2014

Resigned: 02 December 2016

Darren D.

Position: Director

Appointed: 22 March 2012

Resigned: 01 November 2013

Zoe E.

Position: Secretary

Appointed: 11 May 2011

Resigned: 19 February 2014

Zoe E.

Position: Director

Appointed: 11 May 2011

Resigned: 19 February 2014

Chris G.

Position: Director

Appointed: 11 May 2011

Resigned: 26 October 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is Peter W. This PSC. Another entity in the PSC register is Stadium Mk Limited that put Milton Keynes, United Kingdom as the official address. This PSC has a legal form of "a limited company". This PSC . Moving on, there is Darren D., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Peter W.

Notified on 1 November 2019
Nature of control: right to appoint and remove directors

Stadium Mk Limited

Stadium Mk Stadium Way, Milton Keynes, MK1 1ST, United Kingdom

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 07679334
Notified on 1 November 2019
Ceased on 1 November 2019
Nature of control: right to appoint and remove directors

Darren D.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: significiant influence or control
right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Alan D.

Notified on 1 March 2017
Ceased on 31 October 2019
Nature of control: significiant influence or control
right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-06-30
Net Worth-18 92130 133-41 737-40 664-37 824  
Balance Sheet
Current Assets8 72734 05527 20039 95547 46115 87318 163
Net Assets Liabilities    37 82472 073-45 781
Cash Bank In Hand8 72723 3784721 816   
Debtors 10 67726 72838 139   
Tangible Fixed Assets18 76520 2724 3996 798   
Net Assets Liabilities Including Pension Asset Liability  -41 737-40 664-37 824  
Reserves/Capital
Profit Loss Account Reserve-18 92130 133     
Shareholder Funds-18 92130 133-41 737-40 664-37 824  
Other
Creditors    26 54626 92221 557
Depreciation Amortisation Impairment Expense     2 2841 623
Fixed Assets  4 3996 7989 9737 6896 066
Net Current Assets Liabilities-37 6869 86125 62525 25120 91511 049-3 394
Other Operating Expenses Format2     62 31529 251
Profit Loss     -34 40826 292
Staff Costs Employee Benefits Expense     38 81518 440
Total Assets Less Current Liabilities-18 92130 13330 02432 04930 8883 3602 672
Turnover Revenue     69 00675 606
Creditors Due Within One Year46 41324 1941 57514 70426 546  
Tangible Fixed Assets Additions 1 507     
Tangible Fixed Assets Cost Or Valuation23 70825 215     
Tangible Fixed Assets Depreciation4 943      
Creditors Due After One Year  71 76172 71368 712  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-06-30
filed on: 9th, March 2024
Free Download (12 pages)

Company search