Background WavePink WaveYellow Wave

FS MID LICENSE LIMITED (10119891)

FS MID LICENSE LIMITED (10119891) is an active UK company. incorporated on 12 April 2016. with registered office in Marlow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FS MID LICENSE LIMITED has been registered for 9 years. Current directors include MARSHALL, Michael David, SINGH, Sanjay Kumar, SIVAPORNPAN, Chairath and 1 others.

Company Number
10119891
Status
active
Type
ltd
Incorporated
12 April 2016
Age
9 years
Address
C/O Blaser Mills Law Liston Exchange, Marlow, SL7 1BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSHALL, Michael David, SINGH, Sanjay Kumar, SIVAPORNPAN, Chairath, SRICHAWLA, Krit
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS MID LICENSE LIMITED

FS MID LICENSE LIMITED is an active company incorporated on 12 April 2016 with the registered office located in Marlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FS MID LICENSE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10119891

LTD Company

Age

9 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 23/5

Up to Date

8 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 23 May 2026
Period: 1 January 2024 - 23 May 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

C/O Blaser Mills Law Liston Exchange Cromwell Gardens Marlow, SL7 1BG,

Previous Addresses

C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE England
From: 25 April 2019To: 2 February 2026
54 Portland Place London W1B 1DY United Kingdom
From: 19 October 2016To: 25 April 2019
7 Welbeck Street London W1G 9YE United Kingdom
From: 12 April 2016To: 19 October 2016
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Apr 21
Director Joined
May 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MARSHALL, Michael David

Active
Liston Exchange, MarlowSL7 1BG
Born September 1962
Director
Appointed 16 Nov 2023

SINGH, Sanjay Kumar

Active
11th Floor Sukhumvit 21, Bangkok 10110
Born January 1961
Director
Appointed 12 Apr 2016

SIVAPORNPAN, Chairath

Active
Suntowers Building B, 40th Floor, Bangkok10900
Born January 1982
Director
Appointed 13 Aug 2025

SRICHAWLA, Krit

Active
11th Floor Sukhumvit 21, Bangkok 10110
Born May 1976
Director
Appointed 12 Apr 2016

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 12 Apr 2016
Resigned 02 May 2019

BUNNAG, Longlom

Resigned
20th Floor Rama Iv Rd, Bangkok 10500
Born September 1963
Director
Appointed 12 Apr 2016
Resigned 31 Jan 2017

CHEYKLIN, Naris

Resigned
20th Floor Rama Iv Rd, Bangkok 10500
Born September 1961
Director
Appointed 12 Apr 2016
Resigned 20 Apr 2021

DE CUYPER, Dirk Andre L

Resigned
28th Floor, Vibhavadi- Rangsit Road, Bangkok 10900
Born May 1965
Director
Appointed 31 Jan 2017
Resigned 16 Nov 2023

RUNGKWANSIRIROJ, Thitima

Resigned
Suntowers Building B, 30th Floor, Bangkok10900
Born September 1961
Director
Appointed 20 Apr 2021
Resigned 13 Aug 2025

Persons with significant control

1

Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 November 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2016
NEWINCIncorporation