F M MEDIA LIMITED
FOXMARK MEDIA LIMITED

Hellopages » Greater London » Westminster » W1F 9JT
Company number 04143850
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address 33 GOLDEN SQUARE, LONDON, W1F 9JT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017; Termination of appointment of Nicholas James Andrews as a director on 20 January 2017. The most likely internet sites of F M MEDIA LIMITED are www.fmmedia.co.uk, and www.f-m-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. F M Media Limited is a Private Limited Company. The company registration number is 04143850. F M Media Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of F M Media Limited is 33 Golden Square London W1f 9jt. . COCHRANE, Justin Malcolm Brian is a Director of the company. HOO, Byron Kee Chye is a Director of the company. Secretary ANDREWS, Nick has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary EMENY, Selina Holliday has been resigned. Secretary GODWIN, Timothy Charles William has been resigned. Director ANDREWS, Nicholas James has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director ATKINSON, Robert has been resigned. Director BEVAN, Jonathan David has been resigned. Director FRANCE, Julie has been resigned. Director GODWIN, Timothy Charles William has been resigned. Director OLIVER, David Henry Maxwell has been resigned. Director SPRING, Stephanie has been resigned. Director TAIT, Philip Martyn has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
COCHRANE, Justin Malcolm Brian
Appointed Date: 16 February 2011
53 years old

Director
HOO, Byron Kee Chye
Appointed Date: 20 January 2017
55 years old

Resigned Directors

Secretary
ANDREWS, Nick
Resigned: 20 January 2017
Appointed Date: 19 December 2005

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Secretary
EMENY, Selina Holliday
Resigned: 19 December 2005
Appointed Date: 23 July 2001

Secretary
GODWIN, Timothy Charles William
Resigned: 23 July 2001
Appointed Date: 18 January 2001

Director
ANDREWS, Nicholas James
Resigned: 20 January 2017
Appointed Date: 05 April 2012
52 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Director
ATKINSON, Robert
Resigned: 05 April 2012
Appointed Date: 10 March 2008
62 years old

Director
BEVAN, Jonathan David
Resigned: 10 March 2008
Appointed Date: 10 April 2006
54 years old

Director
FRANCE, Julie
Resigned: 10 April 2006
Appointed Date: 23 January 2006
68 years old

Director
GODWIN, Timothy Charles William
Resigned: 23 July 2001
Appointed Date: 18 January 2001
65 years old

Director
OLIVER, David Henry Maxwell
Resigned: 16 February 2011
Appointed Date: 23 July 2001
64 years old

Director
SPRING, Stephanie
Resigned: 23 January 2006
Appointed Date: 23 July 2001
68 years old

Director
TAIT, Philip Martyn
Resigned: 23 July 2001
Appointed Date: 18 January 2001
69 years old

Persons With Significant Control

Clear Channel Uk Limited
Notified on: 14 January 2017
Nature of control: Ownership of shares – 75% or more

F M MEDIA LIMITED Events

30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
24 Jan 2017
Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017
24 Jan 2017
Termination of appointment of Nicholas James Andrews as a director on 20 January 2017
24 Jan 2017
Termination of appointment of Nick Andrews as a secretary on 20 January 2017
05 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 62 more events
21 May 2001
Director resigned
21 May 2001
Secretary resigned
10 May 2001
Registered office changed on 10/05/01 from: 12-14 st mary street newport shropshire TF10 7AB
16 Mar 2001
Company name changed foxmark media LIMITED\certificate issued on 16/03/01
18 Jan 2001
Incorporation