FMCM COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 08845282 |
Category | Private Limited Company |
Incorporated | 14 Jan 2014 |
Age | 10 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2016 |
Years | 7 years, 11 months, 3 days |
SUMMARY
FMCM COMMUNICATIONS LIMITED is an active private limited company with number 08845282. It was incorporated 10 years, 4 months, 18 days ago, on 14 January 2014 and it was dissolved 7 years, 11 months, 3 days ago, on 28 June 2016. The company address is Flat 3, 63 Belsize Avenue, London, NW3 4BN, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type dormant
Date: 13 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 03 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Gazette filings brought up to date
Date: 05 Jan 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
New address: Flat 3, 63 Belsize Avenue London NW3 4BN
Old address: First Floor the Mews 1a Birkenhead Street London WC1H 8BA
Change date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 25 Oct 2018
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-18
Psc name: Diane Elizabeth Gray-Smith
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Appoint person secretary company with name date
Date: 19 Oct 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-08-21
Officer name: Diane Gray-Smith
Documents
Annual return company with made up date
Date: 19 Oct 2017
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-19
Old address: 3rd Floor Colonial Buildings 59-61 Hatton Garden London EC1N 8LS
New address: First Floor the Mews 1a Birkenhead Street London WC1H 8BA
Documents
Administrative restoration company
Date: 19 Oct 2017
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Incorporation company
Date: 14 Jan 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SL021175 |
Status: | ACTIVE |
Category: | Limited Partnership |
DYLAN THOMAS LITERARY WORKS LIMITED
10 LAWDERS ORCHARD,BRISTOL,BS40 5PD
Number: | 11613234 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WIGGINS VIEW,ESSEX,CM2 6GP
Number: | 04117547 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BALLARDS LANE,LONDON,N3 2DN
Number: | 01413732 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4B KELPATRICK ROAD,SLOUGH,SL1 6BW
Number: | 05422087 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLHOUSE 32-38 EAST STREET,ESSEX,SS5 4RJ
Number: | 03507562 |
Status: | ACTIVE |
Category: | Private Limited Company |