Background WavePink WaveYellow Wave

MARLOWFM LIMITED (06551311)

MARLOWFM LIMITED (06551311) is an active UK company. incorporated on 1 April 2008. with registered office in Booker. The company operates in the Information and Communication sector, engaged in radio broadcasting. MARLOWFM LIMITED has been registered for 17 years. Current directors include AGATE, Michael, ASHBURNER, Timothy Gordon, DUTHIE, Graham and 4 others.

Company Number
06551311
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 2008
Age
17 years
Address
22 Claymoor Park, Booker, SL7 3DL
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
AGATE, Michael, ASHBURNER, Timothy Gordon, DUTHIE, Graham, HICKEY, Jill Kay, NORRIS, Alastair Hubert, Sir, READING, Patricia Susan, RUMBLE, John Francis
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOWFM LIMITED

MARLOWFM LIMITED is an active company incorporated on 1 April 2008 with the registered office located in Booker. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. MARLOWFM LIMITED was registered 17 years ago.(SIC: 60100)

Status

active

Active since 17 years ago

Company No

06551311

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

22 Claymoor Park Booker, SL7 3DL,

Timeline

14 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Feb 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

NORRIS, Alastair Hubert, Sir

Active
Argyll Road, ExeterEX4 4RZ
Secretary
Appointed 01 Apr 2008

AGATE, Michael

Active
Blind Lane, Bourne EndSL8 5LD
Born January 1948
Director
Appointed 04 Nov 2019

ASHBURNER, Timothy Gordon

Active
22 Claymoor Park, MarlowSL7 3DL
Born October 1962
Director
Appointed 01 Apr 2008

DUTHIE, Graham

Active
Wagtail Close, ReadingRG10 9ED
Born September 1973
Director
Appointed 13 Mar 2018

HICKEY, Jill Kay

Active
73 Station Road, MarlowSL7 1NW
Born January 1972
Director
Appointed 16 Feb 2021

NORRIS, Alastair Hubert, Sir

Active
Argyll Road, ExeterEX4 4RZ
Born December 1950
Director
Appointed 01 Apr 2008

READING, Patricia Susan

Active
Spinners Walk, MarlowSL7 2AL
Born July 1960
Director
Appointed 03 Oct 2015

RUMBLE, John Francis

Active
Fielding Road, MaidenheadSL6 5DE
Born December 1957
Director
Appointed 16 Feb 2021

BOWEN EVANS, Rhiannon

Resigned
Wycombe Road, MarlowSL7 3JB
Born March 1963
Director
Appointed 12 Mar 2013
Resigned 04 Jan 2021

CARR, Jennifer Graham

Resigned
Woodfields Kiln Fields, High WycombeHP10 0JJ
Born July 1961
Director
Appointed 10 Sept 2008
Resigned 01 Jul 2013

EVANS, Graham David

Resigned
Redgrave Place, MarlowSL7 1JZ
Born December 1973
Director
Appointed 12 Apr 2013
Resigned 04 Nov 2019

EVANS, Philip Adam

Resigned
Barnhill Road, MarlowSL7 3EY
Born January 1968
Director
Appointed 10 Sept 2008
Resigned 17 Jan 2018

MANSELL, Paul Andrew

Resigned
Allanson Road, MarlowSL7 1LF
Born September 1954
Director
Appointed 01 Apr 2008
Resigned 17 Jan 2018

SCOTT, Richard John

Resigned
Mill Road, MarlowSL7 1QB
Born December 1946
Director
Appointed 19 Jun 2008
Resigned 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
22 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2011
AR01AR01
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Legacy
16 March 2009
225Change of Accounting Reference Date
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Incorporation Company
1 April 2008
NEWINCIncorporation