Company NameFMB Consultants Limited
DirectorsMark Adrian Binks and Stuart John Ashman
Company StatusActive
Company Number01588592
CategoryPrivate Limited Company
Incorporation Date1 October 1981(42 years, 7 months ago)
Previous NameRosenhead Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Mark Adrian Binks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(29 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameStuart John Ashman
NationalityBritish
StatusCurrent
Appointed08 June 2011(29 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Stuart John Ashman
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed10 January 2017(35 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Ralph Edwin Thawley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(9 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameMr Clive Yearsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Arbour Close
Fetcham
Leatherhead
Surrey
KT22 9DZ
Director NameMr Kevin Hill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(10 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 08 June 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Director NameMr Bruce David Neale
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(10 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 08 June 2011)
RoleMarket Research
Country of ResidenceEngland
Correspondence AddressOrmond House 78 High Street
Hampton
Middlesex
TW12 2SW
Secretary NameMr Clive Yearsley
NationalityBritish
StatusResigned
Appointed06 December 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Arbour Close
Fetcham
Leatherhead
Surrey
KT22 9DZ
Secretary NameMr Bruce David Neale
NationalityBritish
StatusResigned
Appointed31 October 1995(14 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 08 June 2011)
RoleMarket Research
Country of ResidenceEngland
Correspondence AddressOrmond House 78 High Street
Hampton
Middlesex
TW12 2SW
Director NamePeter Caddy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(29 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressArgus House 175 St John Street
London
EC1V 4LN
Director NameMr Andrew John Given
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL

Contact

Websiteargusmedia.com
Email address[email protected]
Telephone020 77804200
Telephone regionLondon

Location

Registered AddressLacon House
84 Theobald's Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Argus Media LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

5 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
30 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
2 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 July 2020Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages)
3 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
6 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
14 August 2017Registered office address changed from Argus House 175 st John Street London EC1V 4LN to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Argus House 175 st John Street London EC1V 4LN to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page)
5 July 2017Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages)
5 July 2017Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages)
3 July 2017Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page)
26 April 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
26 April 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
24 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
24 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
20 January 2017Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages)
20 January 2017Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Full accounts made up to 30 June 2015 (12 pages)
9 June 2016Full accounts made up to 30 June 2015 (12 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 75
(4 pages)
28 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 75
(4 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (12 pages)
27 April 2015Accounts for a dormant company made up to 30 June 2014 (12 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 75
(4 pages)
2 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 75
(4 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 75
(4 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 75
(4 pages)
12 November 2013Full accounts made up to 30 June 2013 (21 pages)
12 November 2013Full accounts made up to 30 June 2013 (21 pages)
17 April 2013Full accounts made up to 30 June 2012 (22 pages)
17 April 2013Full accounts made up to 30 June 2012 (22 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 July 2011Appointment of Peter Caddy as a director (3 pages)
11 July 2011Appointment of Mr Mark Adrian Binks as a director (3 pages)
11 July 2011Appointment of Peter Caddy as a director (3 pages)
11 July 2011Appointment of Mr Mark Adrian Binks as a director (3 pages)
6 July 2011Resignation of auditors (1 page)
6 July 2011Resignation of auditors (1 page)
23 June 2011Termination of appointment of Ralph Thawley as a director (2 pages)
23 June 2011Termination of appointment of Kevin Hill as a director (2 pages)
23 June 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
23 June 2011Termination of appointment of Ralph Thawley as a director (2 pages)
23 June 2011Appointment of Stuart John Ashman as a secretary (3 pages)
23 June 2011Termination of appointment of Kevin Hill as a director (2 pages)
23 June 2011Registered office address changed from 6 Windmill Road Hampton Hill Middx TW12 1RH on 23 June 2011 (2 pages)
23 June 2011Termination of appointment of Bruce Neale as a director (2 pages)
23 June 2011Termination of appointment of Bruce Neale as a secretary (2 pages)
23 June 2011Appointment of Stuart John Ashman as a secretary (3 pages)
23 June 2011Termination of appointment of Bruce Neale as a director (2 pages)
23 June 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
23 June 2011Registered office address changed from 6 Windmill Road Hampton Hill Middx TW12 1RH on 23 June 2011 (2 pages)
23 June 2011Termination of appointment of Bruce Neale as a secretary (2 pages)
22 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
30 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 24 February 2009 (9 pages)
11 May 2009Total exemption small company accounts made up to 24 February 2009 (9 pages)
15 January 2009Return made up to 23/11/08; full list of members (4 pages)
15 January 2009Return made up to 23/11/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
22 July 2008Return made up to 23/11/07; full list of members (4 pages)
22 July 2008Return made up to 23/11/07; full list of members (4 pages)
29 March 2008Amended accounts made up to 28 February 2007 (9 pages)
29 March 2008Amended accounts made up to 28 February 2007 (9 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
9 November 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
9 November 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
14 December 2006Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2006Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
14 March 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
24 November 2005Return made up to 23/11/05; full list of members (7 pages)
24 November 2005Return made up to 23/11/05; full list of members (7 pages)
26 November 2004Return made up to 23/11/04; full list of members (7 pages)
26 November 2004Return made up to 23/11/04; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 28 February 2004 (7 pages)
24 August 2004Accounts for a small company made up to 28 February 2004 (7 pages)
30 December 2003Return made up to 23/11/03; full list of members (7 pages)
30 December 2003Return made up to 23/11/03; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
20 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
20 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
15 January 2003Return made up to 23/11/02; full list of members (7 pages)
15 January 2003Return made up to 23/11/02; full list of members (7 pages)
21 November 2001Return made up to 23/11/01; full list of members (7 pages)
21 November 2001Return made up to 23/11/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
20 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
11 December 2000Return made up to 23/11/00; full list of members (7 pages)
11 December 2000Return made up to 23/11/00; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 December 1999Return made up to 23/11/99; full list of members (7 pages)
1 December 1999Return made up to 23/11/99; full list of members (7 pages)
30 November 1998Return made up to 23/11/98; no change of members (4 pages)
30 November 1998Return made up to 23/11/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 December 1997Return made up to 30/11/97; full list of members (6 pages)
9 December 1997Return made up to 30/11/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 June 1997Accounts for a small company made up to 28 February 1996 (7 pages)
29 June 1997Accounts for a small company made up to 28 February 1996 (7 pages)
14 January 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 January 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996Secretary resigned (1 page)
19 March 1996New secretary appointed (2 pages)
19 March 1996New secretary appointed (2 pages)
19 December 1995Return made up to 30/11/95; full list of members (6 pages)
19 December 1995Return made up to 30/11/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
7 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 December 1994Return made up to 30/11/94; no change of members (4 pages)
7 December 1994Return made up to 30/11/94; no change of members (4 pages)
23 December 1993Return made up to 06/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1993Return made up to 06/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1992Return made up to 06/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1992Return made up to 06/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1992Registered office changed on 31/05/92 from: 38A station road north harrow middlesex HA2 7SE (1 page)
31 May 1992Registered office changed on 31/05/92 from: 38A station road north harrow middlesex HA2 7SE (1 page)
6 December 1991Return made up to 06/12/91; no change of members (5 pages)
6 December 1991Return made up to 06/12/91; no change of members (5 pages)
10 January 1991Return made up to 30/11/90; no change of members (6 pages)
10 January 1991Return made up to 30/11/90; no change of members (6 pages)
6 February 1990Return made up to 06/12/89; full list of members (4 pages)
6 February 1990Return made up to 06/12/89; full list of members (4 pages)
1 December 1988Return made up to 14/10/88; no change of members (4 pages)
1 December 1988Return made up to 14/10/88; no change of members (4 pages)
3 November 1987Return made up to 09/10/87; no change of members (4 pages)
3 November 1987Return made up to 09/10/87; no change of members (4 pages)
10 July 1986Return made up to 27/06/86; full list of members (4 pages)
10 July 1986Return made up to 27/06/86; full list of members (4 pages)
3 February 1982Company name changed\certificate issued on 03/02/82 (2 pages)
3 February 1982Company name changed\certificate issued on 03/02/82 (2 pages)
1 October 1981Certificate of incorporation (1 page)
1 October 1981Incorporation (15 pages)
1 October 1981Certificate of incorporation (1 page)
1 October 1981Incorporation (15 pages)