Company Information for MKFM LIMITED
STADIUM MK, STADIUM WAY WEST, MILTON KEYNES, MK1 1ST,
|
Company Registration Number
07630027
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MKFM LIMITED | |
Legal Registered Office | |
STADIUM MK STADIUM WAY WEST MILTON KEYNES MK1 1ST Other companies in MK11 | |
Company Number | 07630027 | |
---|---|---|
Company ID Number | 07630027 | |
Date formed | 2011-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB235530329 |
Last Datalog update: | 2024-04-07 01:27:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MKFM, LLC | 5329 S EASTERN AVE LAS VEGAS NV 89119 | Active | Company formed on the 2012-10-18 | |
MKFMCD, LLC | 1256 WESTERN AVE - CHILLICOTHE OH 45601 | Active | Company formed on the 2008-06-26 |
Officer | Role | Date Appointed |
---|---|---|
DARREN MALCOLM DORRINGTON |
||
ALAN RICHARD DUGARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELENA ANTONINI |
Director | ||
MATTHEW JAMES CADMAN |
Director | ||
LIA CHRISTODOULOU |
Director | ||
ROBERT JOHN COVE |
Director | ||
PHILIP KEITH FOTHERGILL |
Director | ||
CHRIS ROBERT GREGG |
Director | ||
VICTORIA CATHERINE BEALE |
Director | ||
ZOE ELIE |
Company Secretary | ||
ZOE ELIE |
Director | ||
DARREN MALCOLM DORRINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THEBEAT LTD | Director | 2013-01-25 | CURRENT | 2013-01-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DARREN MALCOLM DORRINGTON | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN WINKELMAN | |
PSC07 | CESSATION OF STADIUM MK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Anthony Richens on 2020-06-26 | |
AP03 | Appointment of Mr Ryan Gawley as company secretary on 2020-06-26 | |
RES01 | ADOPT ARTICLES 15/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
PSC05 | Change of details for Stadium Mk Limited as a person with significant control on 2019-11-01 | |
AP03 | Appointment of Mr Anthony Richens as company secretary on 2019-11-01 | |
AP01 | DIRECTOR APPOINTED MR PETER WINKELMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM Mkfm Intu Milton Keynes 417 Saxon Gate East Milton Keynes Buckinghamshire United Kingdom | |
PSC02 | Notification of Stadium Mk Limited as a person with significant control on 2019-11-01 | |
PSC07 | CESSATION OF DARREN DORRINGTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD DUGARD | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
AA01 | Current accounting period extended from 31/05/19 TO 30/06/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN DORRINGTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RICHARD DUGARD | |
AP01 | DIRECTOR APPOINTED MR ALAN RICHARD DUGARD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CADMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP FOTHERGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIA CHRISTODOULOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELENA ANTONINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS ROBERT GREGG | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ROBERT GREGG / 27/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH FOTHERGILL / 27/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH FOTHERGILL / 29/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIA CHRISTODOULOU / 27/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MALCOLM DORRINGTON / 27/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN COVE / 27/06/2016 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN COVE | |
AR01 | 15/06/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MISS ELENA ANTONINI | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BEALE | |
AR01 | 11/05/14 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ ENGLAND | |
AP01 | DIRECTOR APPOINTED VICTORIA BEALE | |
AP01 | DIRECTOR APPOINTED LIA CHRISTODOULOU | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES CADMAN | |
AP01 | DIRECTOR APPOINTED PHILIP KEITH FOTHERGILL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ZOE ELIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE ELIE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 8 DAKOTA HOUSE 50 MORTIMER SQUARE MILTON KEYNES BUCKINGHAMSHIRE MK9 2FB ENGLAND | |
AP01 | DIRECTOR APPOINTED MR DARREN DORRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN DORRINGTON | |
AR01 | 11/05/13 NO MEMBER LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ELIE / 17/06/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DARREN DORRINGTON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 8 |
MortgagesNumMortOutstanding | 0.25 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 60100 - Radio broadcasting
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MKFM LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
Supplies and services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |