Company NameMYFM Ltd
DirectorsUlf Muller and Warren Robert Paterson
Company StatusActive
Company Number05302925
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 4 months ago)
Previous NamesWoodberry Solutions Limited and Miller & Young UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Ulf Muller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed06 January 2005(1 month after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Apollo House
14 Broadlands Road
London
N6 4AT
Director NameMr Warren Robert Paterson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed21 July 2023(18 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 17 Oxford Road
London
SW15 2LG
Secretary NameThomas Eichler
NationalityBritish
StatusResigned
Appointed06 January 2005(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2008)
RoleSecretary
Correspondence Address1 Church Walk
London
N6 6QY
Director NameMr Nigel Reuter Holder
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHortons High Street
Debden
Saffron Walden
Essex
CB11 3LE
Secretary NameMrs Nicola Jane Brewer
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2011)
RoleSecretary
Correspondence Address8 The Mount
Worcester Park
Surrey
KT4 8UD
Director NameMr Kevin John Cox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Lane Farm Sandy Lane
Tiddington
Thame
Oxfordshire
OX9 2LA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitemyfm.co.uk
Telephone020 33973967
Telephone regionLondon

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Ulf Muller
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,018
Cash£28,931
Current Liabilities£1,101,416

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

11 January 2012Delivered on: 14 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 April 2020Registered office address changed from 4th Floor, 33 Cannon Street 33 Cannon Street London EC4M 5SB England to 36-38 Westbourne Grove Newton Road London W2 5SH on 16 April 2020 (1 page)
19 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 June 2019Change of details for Mr Ulf Muller as a person with significant control on 14 June 2019 (2 pages)
25 June 2019Change of details for Mr Ulf Muller as a person with significant control on 14 June 2019 (2 pages)
8 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
7 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 April 2017Registered office address changed from 33 4th Floor Queen Street London EC4R 1AP England to 4th Floor, 33 Cannon Street 33 Cannon Street London EC4M 5SB on 9 April 2017 (1 page)
9 April 2017Registered office address changed from 33 4th Floor Queen Street London EC4R 1AP England to 4th Floor, 33 Cannon Street 33 Cannon Street London EC4M 5SB on 9 April 2017 (1 page)
6 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Registered office address changed from C/O 2nd Floor 33 Queen Street London EC4R 1AP England to 33 4th Floor Queen Street London EC4R 1AP on 24 August 2016 (1 page)
24 August 2016Registered office address changed from C/O 2nd Floor 33 Queen Street London EC4R 1AP England to 33 4th Floor Queen Street London EC4R 1AP on 24 August 2016 (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Register inspection address has been changed to C/O Myfm Limited 33 Cannon Street London EC4M 5SB (1 page)
3 March 2016Register inspection address has been changed to C/O Myfm Limited 33 Cannon Street London EC4M 5SB (1 page)
3 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 8
(4 pages)
3 March 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 8
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page)
18 August 2015Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page)
18 August 2015Termination of appointment of Nigel Reuter Holder as a director on 1 July 2015 (1 page)
16 February 2015Registered office address changed from 8 the Mount Worcester Park Surrey KT4 8UD to C/O 2Nd Floor 33 Queen Street London EC4R 1AP on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 8 the Mount Worcester Park Surrey KT4 8UD to C/O 2Nd Floor 33 Queen Street London EC4R 1AP on 16 February 2015 (1 page)
4 December 2014Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 8
(4 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 8
(4 pages)
4 December 2014Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages)
4 December 2014Director's details changed for Mr Nigel Reuter Holder on 4 March 2014 (2 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 8
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2014Termination of appointment of Kevin Cox as a director (1 page)
6 June 2014Termination of appointment of Kevin Cox as a director (1 page)
3 March 2014Director's details changed for Mr Kevin John Cox on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Kevin John Cox on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Kevin John Cox on 1 March 2014 (2 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 8
(5 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 8
(5 pages)
23 December 2013Director's details changed for Mr Nigel Reuter Holder on 6 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Nigel Reuter Holder on 6 December 2013 (2 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 8
(5 pages)
23 December 2013Director's details changed for Mr Nigel Reuter Holder on 6 December 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2013Appointment of Mr Kevin John Cox as a director (2 pages)
31 May 2013Appointment of Mr Kevin John Cox as a director (2 pages)
3 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 February 2012Company name changed miller & young uk LIMITED\certificate issued on 23/02/12
  • CONNOT ‐
(2 pages)
23 February 2012Company name changed miller & young uk LIMITED\certificate issued on 23/02/12
  • CONNOT ‐
(2 pages)
23 February 2012Registered office address changed from C/O Miller & Young Uk Limited 8 the Mount Worcester Park Surrey KT4 8UD United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from C/O Miller & Young Uk Limited 8 the Mount Worcester Park Surrey KT4 8UD United Kingdom on 23 February 2012 (1 page)
14 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-28
(1 page)
10 January 2012Change of name notice (2 pages)
10 January 2012Change of name notice (2 pages)
10 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-28
(1 page)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Termination of appointment of Nicola Brewer as a secretary (1 page)
12 July 2011Termination of appointment of Nicola Brewer as a secretary (1 page)
7 December 2010Secretary's details changed for Nicola Jane Brewer on 1 November 2010 (1 page)
7 December 2010Secretary's details changed for Nicola Jane Brewer on 1 November 2010 (1 page)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Secretary's details changed for Nicola Jane Brewer on 1 November 2010 (1 page)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Registered office address changed from Communications House 26 York Street London W1U 6PZ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Communications House 26 York Street London W1U 6PZ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Communications House 26 York Street London W1U 6PZ on 2 February 2010 (1 page)
13 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
13 December 2009Director's details changed for Ulf Muller on 1 October 2009 (2 pages)
13 December 2009Director's details changed for Ulf Muller on 1 October 2009 (2 pages)
13 December 2009Director's details changed for Nigel Reuter Holder on 1 October 2009 (2 pages)
13 December 2009Director's details changed for Nigel Reuter Holder on 1 October 2009 (2 pages)
13 December 2009Director's details changed for Ulf Muller on 1 October 2009 (2 pages)
13 December 2009Director's details changed for Nigel Reuter Holder on 1 October 2009 (2 pages)
13 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
13 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Return made up to 02/12/08; full list of members (3 pages)
23 January 2009Return made up to 02/12/08; full list of members (3 pages)
6 November 2008Secretary appointed nicola jane brewer (2 pages)
6 November 2008Secretary appointed nicola jane brewer (2 pages)
6 November 2008Director appointed nigel holder (2 pages)
6 November 2008Director appointed nigel holder (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 March 2008Appointment terminated secretary thomas eichler (1 page)
28 March 2008Appointment terminated secretary thomas eichler (1 page)
11 February 2008Return made up to 02/12/07; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 02/12/07; full list of members (2 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 February 2007Return made up to 02/12/06; full list of members (6 pages)
20 February 2007Return made up to 02/12/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 March 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/06
(6 pages)
8 March 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/06
(6 pages)
11 February 2005Company name changed woodberry solutions LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed woodberry solutions LIMITED\certificate issued on 11/02/05 (2 pages)
14 January 2005Ad 06/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Ad 06/01/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 January 2005New director appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 January 2005Registered office changed on 10/01/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
2 December 2004Incorporation (13 pages)
2 December 2004Incorporation (13 pages)