About

Registered Number: 02941466
Date of Incorporation: 22/06/1994 (30 years ago)
Company Status: Active
Registered Address: 1 Hertford House, Farm Close Shenley, Radlett, Hertfordshire, WD7 9AB

 

Finlayson Media Communications Ltd was founded on 22 June 1994 with its registered office in Radlett, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Rimington, Stephen, Kosters, Andreas, Veen, Michel, Vest, Ulrich.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSTERS, Andreas 31 July 2007 27 April 2010 1
VEEN, Michel 26 April 2010 03 March 2011 1
VEST, Ulrich 31 July 2007 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
RIMINGTON, Stephen 01 October 2009 03 March 2011 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 06 August 2019
MR04 - N/A 03 May 2019
MR01 - N/A 26 April 2019
CS01 - N/A 08 April 2019
MR01 - N/A 08 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 September 2016
MR04 - N/A 12 July 2016
MR04 - N/A 12 July 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 22 April 2015
MR01 - N/A 14 April 2015
MR01 - N/A 01 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 April 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 21 June 2011
AP01 - Appointment of director 03 May 2011
TM02 - Termination of appointment of secretary 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AUD - Auditor's letter of resignation 07 February 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 26 April 2010
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 18 January 2010
AP03 - Appointment of secretary 21 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
363a - Annual Return 27 May 2008
353 - Register of members 11 April 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
AUD - Auditor's letter of resignation 03 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 13 July 2005
363a - Annual Return 28 June 2005
AA - Annual Accounts 02 July 2004
363a - Annual Return 20 April 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 13 May 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 13 May 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
287 - Change in situation or address of Registered Office 06 December 2001
AUD - Auditor's letter of resignation 05 December 2001
AA - Annual Accounts 30 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
225 - Change of Accounting Reference Date 27 October 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
AUD - Auditor's letter of resignation 20 June 2000
AA - Annual Accounts 12 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
225 - Change of Accounting Reference Date 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
363a - Annual Return 20 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 March 2000
RESOLUTIONS - N/A 10 March 2000
RESOLUTIONS - N/A 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
AA - Annual Accounts 19 August 1999
363a - Annual Return 16 April 1999
AA - Annual Accounts 24 August 1998
363a - Annual Return 04 June 1998
288c - Notice of change of directors or secretaries or in their particulars 04 June 1998
288c - Notice of change of directors or secretaries or in their particulars 04 June 1998
363a - Annual Return 27 April 1997
288c - Notice of change of directors or secretaries or in their particulars 11 April 1997
288c - Notice of change of directors or secretaries or in their particulars 11 April 1997
AA - Annual Accounts 10 April 1997
225 - Change of Accounting Reference Date 16 October 1996
AA - Annual Accounts 23 April 1996
363x - Annual Return 21 April 1996
RESOLUTIONS - N/A 17 July 1995
RESOLUTIONS - N/A 17 July 1995
RESOLUTIONS - N/A 17 July 1995
363x - Annual Return 17 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1994
287 - Change in situation or address of Registered Office 17 November 1994
395 - Particulars of a mortgage or charge 03 August 1994
NEWINC - New incorporation documents 22 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

A registered charge 08 March 2019 Outstanding

N/A

A registered charge 14 April 2015 Outstanding

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

Fixed & floating charge 29 February 2012 Fully Satisfied

N/A

Debenture 27 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.