London
SE1 1PP
Director Name | Mr Michael Madden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(23 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Mr Michael McLauchlan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 62 Frith Street London W1D 3JN |
Director Name | Robert Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 23 Salford Road London Greater London SW2 8BJ |
Secretary Name | Mr Michael McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 62 Frith Street London W1D 3JN |
Director Name | Ms Gail Margaret Skinner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8/5 Boat Green Edinburgh Midlothian EH3 5LL Scotland |
Secretary Name | Ms Gail Margaret Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8/5 Boat Green Edinburgh Midlothian EH3 5LL Scotland |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2008) |
Role | Chairman |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mr Mark Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11-13 Charterhouse Buildings London EC1M 7AP |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-13 Charterhouse Buildings London EC1M 7AP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | T P D S Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2001) |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester Lancashire M3 3DT |
Website | farmcom.co.uk |
---|
Registered Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Farm Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
14 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
18 October 2016 | Registered office address changed from 7 Midford Place London W1T 5BG to 31 Old Nichol Street London E2 7HR on 18 October 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 July 2016 | Director's details changed for Mr Mark Scott on 13 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Mr Mark Bentley on 13 July 2016 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 September 2015 | Termination of appointment of Gail Margaret Skinner as a director on 31 December 2014 (1 page) |
1 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Gail Margaret Skinner as a secretary on 31 December 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 September 2008 | Return made up to 27/06/08; full list of members (5 pages) |
22 September 2008 | Appointment terminated director robert smith (1 page) |
11 August 2008 | Director's change of particulars / mark scott / 06/08/2008 (1 page) |
4 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (8 pages) |
24 May 2007 | Return made up to 22/03/07; full list of members
|
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (3 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Auditor's resignation (1 page) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Ad 27/07/00--------- £ si 1@1 (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 June 2005 | Return made up to 27/06/05; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 June 2004 | Return made up to 27/06/04; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 July 2003 | Return made up to 27/06/03; full list of members
|
4 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: hollins chambers 64A bridge street manchester M3 3DT (1 page) |
17 August 2002 | Return made up to 27/06/02; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 27/06/01; full list of members (6 pages) |
13 March 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 June 2000 | Incorporation (15 pages) |