Background WavePink WaveYellow Wave

FINLAYSON MEDIA COMMUNICATIONS LIMITED (02941466)

FINLAYSON MEDIA COMMUNICATIONS LIMITED (02941466) is an active UK company. incorporated on 22 June 1994. with registered office in Radlett. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FINLAYSON MEDIA COMMUNICATIONS LIMITED has been registered for 31 years. Current directors include MOLONY, Tim Marcus Terrence, WELLING, Craig Andrew.

Company Number
02941466
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
1 Hertford House, Radlett, WD7 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOLONY, Tim Marcus Terrence, WELLING, Craig Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINLAYSON MEDIA COMMUNICATIONS LIMITED

FINLAYSON MEDIA COMMUNICATIONS LIMITED is an active company incorporated on 22 June 1994 with the registered office located in Radlett. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FINLAYSON MEDIA COMMUNICATIONS LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02941466

LTD Company

Age

31 Years

Incorporated 22 June 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

1 Hertford House Farm Close Shenley Radlett, WD7 9AB,

Previous Addresses

C/O Steve Rimington (Springer) 6Th Floor 236 Grays Inn Road London WC1X 8HL
From: 1 April 2010To: 21 June 2011
Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE
From: 22 June 1994To: 1 April 2010
Timeline

22 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
May 11
Loan Secured
Oct 14
Loan Secured
Apr 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
Jun 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MOLONY, Tim Marcus Terrence

Active
Hertford House, RadlettWD7 9AB
Born September 1981
Director
Appointed 25 Aug 2023

WELLING, Craig Andrew

Active
Hertford House, RadlettWD7 9AB
Born February 1989
Director
Appointed 25 Aug 2023

FIETH, Robin Paul

Resigned
Timbers, WatlingtonOX49 5AP
Secretary
Appointed 08 May 2000
Resigned 13 Sept 2001

FINLAYSON, Kimberley Jane

Resigned
3 Greenoak Place, Hadley WoodEN4 0JB
Secretary
Appointed 13 Sept 2001
Resigned 31 Jul 2007

FINLAYSON, Kimberley Jane

Resigned
The Laurels 53 The Ridgeway, EnfieldEN2 8PF
Secretary
Appointed 22 Jun 1994
Resigned 08 May 2000

RIMINGTON, Stephen

Resigned
Grays Inn Road, LondonWC1X 8HL
Secretary
Appointed 01 Oct 2009
Resigned 03 Mar 2011

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 31 Jul 2007
Resigned 30 Sept 2009

CLARK, Ronald Thomson

Resigned
Gill House, ChelmsfordCM3 4QZ
Born January 1946
Director
Appointed 08 Aug 2001
Resigned 24 Sept 2001

FIETH, Robin Paul

Resigned
Timbers, WatlingtonOX49 5AP
Born December 1963
Director
Appointed 06 Apr 2000
Resigned 13 Sept 2001

FINLAYSON, Kenneth John

Resigned
Hertford House, ShenleyWD7 9AB
Born June 1965
Director
Appointed 03 Mar 2011
Resigned 25 Aug 2023

FINLAYSON, Kenneth John

Resigned
3 Greenoak Place, HertsEN4 0JB
Born June 1965
Director
Appointed 22 Jun 1994
Resigned 31 Jul 2007

FINLAYSON, Kimberley Jane

Resigned
3 Greenoak Place, Hadley WoodEN4 0JB
Born May 1967
Director
Appointed 06 Apr 2000
Resigned 31 Jul 2007

KOSTERS, Andreas

Resigned
Lerchenweg, 85591 Vaterstetten
Born January 1966
Director
Appointed 31 Jul 2007
Resigned 27 Apr 2010

MCGRANE, Paul Steven

Resigned
21 Stony Lane, ReephamNR10 4QS
Born April 1951
Director
Appointed 06 Apr 2000
Resigned 08 Aug 2001

NEWINGTON, Jason Vincent

Resigned
Hertford House, RadlettWD7 9AB
Born September 1970
Director
Appointed 25 Aug 2023
Resigned 13 Nov 2025

VEEN, Michel

Resigned
236 Grays Inn Road, LondonWC1X 8HL
Born April 1973
Director
Appointed 26 Apr 2010
Resigned 03 Mar 2011

VEST, Ulrich

Resigned
Westhofener Weg 2, 14129 BerlinFOREIGN
Born November 1963
Director
Appointed 31 Jul 2007
Resigned 31 Jul 2007

Persons with significant control

1

Farm Close, RadlettWD7 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
29 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 September 2023
SH10Notice of Particulars of Variation
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2017
AAAnnual Accounts
Confirmation Statement
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Legacy
6 March 2012
MG01MG01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Auditors Resignation Company
7 February 2011
AUDAUD
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
27 May 2008
363aAnnual Return
Legacy
11 April 2008
353353
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
3 August 2007
AUDAUD
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Small
13 July 2005
AAAnnual Accounts
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363aAnnual Return
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
13 May 2002
363aAnnual Return
Legacy
17 April 2002
288cChange of Particulars
Legacy
17 April 2002
288cChange of Particulars
Legacy
6 December 2001
287Change of Registered Office
Auditors Resignation Company
5 December 2001
AUDAUD
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
287Change of Registered Office
Legacy
27 October 2001
225Change of Accounting Reference Date
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
20 June 2000
AUDAUD
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
12 June 2000
287Change of Registered Office
Legacy
12 June 2000
225Change of Accounting Reference Date
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363aAnnual Return
Legacy
24 March 2000
122122
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
10 March 2000
88(2)R88(2)R
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
16 April 1999
363aAnnual Return
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
4 June 1998
363aAnnual Return
Legacy
4 June 1998
288cChange of Particulars
Legacy
4 June 1998
288cChange of Particulars
Legacy
27 April 1997
363aAnnual Return
Legacy
11 April 1997
288cChange of Particulars
Legacy
11 April 1997
288cChange of Particulars
Accounts With Accounts Type Small
10 April 1997
AAAnnual Accounts
Legacy
16 October 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
21 April 1996
363x363x
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
224224
Legacy
25 November 1994
88(2)R88(2)R
Legacy
25 November 1994
88(2)R88(2)R
Legacy
17 November 1994
287Change of Registered Office
Legacy
3 August 1994
395Particulars of Mortgage or Charge
Incorporation Company
22 June 1994
NEWINCIncorporation