London
WC1X 8NL
Secretary Name | Stuart John Ashman |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2011(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Stuart John Ashman |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 January 2017(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Kevin Hill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 08 June 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Beaumont Avenue Richmond Surrey TW9 2HE |
Director Name | Mr Bruce David Neale |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 08 June 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ormond House 78 High Street Hampton Middlesex TW12 2SW |
Director Name | Mr Ralph Edwin Thawley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 08 June 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Mr Clive Yearsley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 Arbour Close Fetcham Leatherhead Surrey KT22 9DZ |
Secretary Name | Mr Kevin Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Beaumont Avenue Richmond Surrey TW9 2HE |
Director Name | Peter Caddy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(27 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Argus House 175 St John Street London EC1V 4LN |
Director Name | Mr Andrew John Given |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Website | argusmedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 77804200 |
Telephone region | London |
Registered Address | Lacon House 84 Theobald's Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Fmb Consultants LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
5 January 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
30 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
2 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 July 2020 | Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
14 August 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Peter Caddy as a director on 30 June 2017 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
20 January 2017 | Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
28 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
12 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
12 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
23 June 2011 | Termination of appointment of Kevin Hill as a director (2 pages) |
23 June 2011 | Termination of appointment of Kevin Hill as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Ralph Thawley as a director (2 pages) |
23 June 2011 | Appointment of Stuart John Ashman as a secretary (3 pages) |
23 June 2011 | Appointment of Mr Mark Adrian Binks as a director (3 pages) |
23 June 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
23 June 2011 | Appointment of Stuart John Ashman as a secretary (3 pages) |
23 June 2011 | Termination of appointment of Bruce Neale as a director (2 pages) |
23 June 2011 | Termination of appointment of Ralph Thawley as a director (2 pages) |
23 June 2011 | Appointment of Peter Caddy as a director (3 pages) |
23 June 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
23 June 2011 | Appointment of Peter Caddy as a director (3 pages) |
23 June 2011 | Termination of appointment of Kevin Hill as a director (2 pages) |
23 June 2011 | Termination of appointment of Kevin Hill as a secretary (2 pages) |
23 June 2011 | Appointment of Mr Mark Adrian Binks as a director (3 pages) |
23 June 2011 | Registered office address changed from 6 Windmill Road Hampton Hill Middx TW12 1RH on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from 6 Windmill Road Hampton Hill Middx TW12 1RH on 23 June 2011 (2 pages) |
23 June 2011 | Termination of appointment of Bruce Neale as a director (2 pages) |
22 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
23 July 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
30 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
15 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
3 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
17 June 2008 | Return made up to 23/11/07; full list of members (4 pages) |
17 June 2008 | Return made up to 23/11/07; full list of members (4 pages) |
17 March 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
17 March 2008 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
22 November 2007 | Return made up to 23/11/06; full list of members (7 pages) |
22 November 2007 | Return made up to 23/11/06; full list of members (7 pages) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
24 November 2005 | Return made up to 23/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 23/11/05; full list of members (7 pages) |
1 December 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
1 December 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
26 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
30 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
15 January 2003 | Return made up to 23/11/02; full list of members (7 pages) |
15 January 2003 | Return made up to 23/11/02; full list of members (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
21 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
4 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
11 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
6 April 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
6 April 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
1 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
13 May 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
13 May 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
30 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
8 April 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
8 April 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
9 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
26 August 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
26 August 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
14 January 1997 | Return made up to 30/11/96; full list of members
|
14 January 1997 | Return made up to 30/11/96; full list of members
|
16 May 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
16 May 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
19 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
19 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
26 July 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
26 July 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 July 1983 | Incorporation (12 pages) |
13 July 1983 | Incorporation (12 pages) |