FINLAYSON MEDIA COMMUNICATIONS LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 9AB
Company number 02941466
Status Active
Incorporation Date 22 June 1994
Company Type Private Limited Company
Address 1 HERTFORD HOUSE, FARM CLOSE SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of FINLAYSON MEDIA COMMUNICATIONS LIMITED are www.finlaysonmediacommunications.co.uk, and www.finlayson-media-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Finlayson Media Communications Limited is a Private Limited Company. The company registration number is 02941466. Finlayson Media Communications Limited has been working since 22 June 1994. The present status of the company is Active. The registered address of Finlayson Media Communications Limited is 1 Hertford House Farm Close Shenley Radlett Hertfordshire Wd7 9ab. . FINLAYSON, Kenneth John is a Director of the company. Secretary FIETH, Robin Paul has been resigned. Secretary FINLAYSON, Kimberley Jane has been resigned. Secretary FINLAYSON, Kimberley Jane has been resigned. Secretary RIMINGTON, Stephen has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CLARK, Ronald Thomson has been resigned. Director FIETH, Robin Paul has been resigned. Director FINLAYSON, Kenneth John has been resigned. Director FINLAYSON, Kimberley Jane has been resigned. Director KOSTERS, Andreas has been resigned. Director MCGRANE, Paul Steven has been resigned. Director VEEN, Michel has been resigned. Director VEST, Ulrich has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FINLAYSON, Kenneth John
Appointed Date: 03 March 2011
60 years old

Resigned Directors

Secretary
FIETH, Robin Paul
Resigned: 13 September 2001
Appointed Date: 08 May 2000

Secretary
FINLAYSON, Kimberley Jane
Resigned: 31 July 2007
Appointed Date: 13 September 2001

Secretary
FINLAYSON, Kimberley Jane
Resigned: 08 May 2000
Appointed Date: 22 June 1994

Secretary
RIMINGTON, Stephen
Resigned: 03 March 2011
Appointed Date: 01 October 2009

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 30 September 2009
Appointed Date: 31 July 2007

Director
CLARK, Ronald Thomson
Resigned: 24 September 2001
Appointed Date: 08 August 2001
80 years old

Director
FIETH, Robin Paul
Resigned: 13 September 2001
Appointed Date: 06 April 2000
62 years old

Director
FINLAYSON, Kenneth John
Resigned: 31 July 2007
Appointed Date: 22 June 1994
60 years old

Director
FINLAYSON, Kimberley Jane
Resigned: 31 July 2007
Appointed Date: 06 April 2000
58 years old

Director
KOSTERS, Andreas
Resigned: 27 April 2010
Appointed Date: 31 July 2007
60 years old

Director
MCGRANE, Paul Steven
Resigned: 08 August 2001
Appointed Date: 06 April 2000
74 years old

Director
VEEN, Michel
Resigned: 03 March 2011
Appointed Date: 26 April 2010
52 years old

Director
VEST, Ulrich
Resigned: 31 July 2007
Appointed Date: 31 July 2007
62 years old

FINLAYSON MEDIA COMMUNICATIONS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 30 December 2015
12 Jul 2016
Satisfaction of charge 2 in full
12 Jul 2016
Satisfaction of charge 1 in full
29 Jun 2016
Compulsory strike-off action has been discontinued
28 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 98 more events
25 Nov 1994
Ad 23/07/94--------- £ si 5@1=5 £ ic 95/100

25 Nov 1994
Ad 23/06/94--------- £ si 93@1=93 £ ic 2/95

17 Nov 1994
Registered office changed on 17/11/94 from: osborn house howards gate welwyn garden city herts AL8 6AR

03 Aug 1994
Particulars of mortgage/charge
22 Jun 1994
Incorporation

FINLAYSON MEDIA COMMUNICATIONS LIMITED Charges

14 April 2015
Charge code 0294 1466 0004
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 October 2014
Charge code 0294 1466 0003
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
29 February 2012
Fixed & floating charge
Delivered: 6 March 2012
Status: Satisfied on 12 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 1994
Debenture
Delivered: 3 August 1994
Status: Satisfied on 12 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…