ABOUT FMI LIMITED
We design and manage industry leading employee motivation programmes that reward performance, increase productivity and recognise achievements.
From concept & design to production & logistics our creative approach to event management ensures your conference, awards ceremony or gala dinner delivers a wow factor every time!
From branded trailers to national double decker bus tours, our roadshows criss-cross the country, promoting brands, engaging customers and bringing new products direct to market.
From music events & VIP access to motor racing & corporate golf days, we provide the hospitality you need. With our specialist knowledge and leadership of the Bribery Act, you will know you are in safe hands.
PRODUCT MESSAGING
Our communications team ensures your product or service gets noticed within a competitive marketplace with smart and highly creative product sell-in/marketing material.
Inspiring and engaging business leaders through smart creative messaging and presentations – delivering your message to important people in the most effective way possible.
Our experienced video production team communicate complex business messages through bespoke film and animation. Disseminating a consistent brand message to a global audience.
KEY FINANCE
Year
2016
Assets
£131.34k
▼ £-59.66k (-31.24 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£103.5k
▼ £-57.49k (-35.71 %)
Net Worth
£27.84k
▼ £-2.17k (-7.23 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Harrogate
- Company name
- FMI LIMITED
- Company number
- 01738299
- VAT
- GB945886071
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Jul 1983
Age - 42 years
- Home Country
- United Kingdom
CONTACTS
- Website
- fmiagency.com
- Phones
-
+44 (0)8708 903 305
08708 903 305
+44 (0)1516 531 700
+44 (0)8445 760 605
01516 531 700
08445 760 605
- Registered Address
- HAGGAS HALL,
WEETON,
LEEDS,
YORKSHIRE,
LS17 0BH
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
- 62030
- Computer facilities management activities
- 62090
- Other information technology service activities
- 63110
- Data processing, hosting and related activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 15 Jan 2017
- Confirmation statement made on 14 January 2017 with updates
- 05 Sep 2016
- Micro company accounts made up to 31 December 2015
- 01 Mar 2016
- Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 30,000
CHARGES
-
15 October 2004
- Status
- Outstanding
- Delivered
- 19 October 2004
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
23 April 2002
- Status
- Outstanding
- Delivered
- 3 May 2002
-
Persons entitled
- Nicholas Charles Thoresby Pawson
- Description
- By way of floating charge all the undertaking and property…
-
5 November 1993
- Status
- Satisfied
on 23 December 2002
- Delivered
- 9 November 1993
-
Persons entitled
- T.P.K. Investments Limited
- Description
- £7,920 together with additional monies standing to the…
See Also
Last update 2018
FMI LIMITED DIRECTORS
Nicholas Charles Thoresby Pawson
Acting
PSC
- Occupation
- Chairman
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Haggas Hall, Green Lane, Weeton, Leeds, LS17 0BH
- Country Of Residence
- England
- Name
- PAWSON, Nicholas Charles Thoresby
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Debby J Coventry
Resigned
- Appointed
- 10 April 2009
- Resigned
- 31 March 2010
- Role
- Secretary
- Address
- 89 Hervey Road, London, SE3 8BX
- Name
- COVENTRY, Debby J
Francesca Louise Thoresby Pawson
Resigned
- Resigned
- 28 December 1995
- Role
- Secretary
- Address
- 76 Waterford Road, London, SW6 2DR
- Name
- PAWSON, Francesca Louise Thoresby
Rosalind Jane Pawson
Resigned
- Appointed
- 28 December 1995
- Resigned
- 10 April 2009
- Role
- Secretary
- Address
- 7 Edenhurst Avenue, London, SW6
- Name
- PAWSON, Rosalind Jane
Mark Terence Elliott
Resigned
- Resigned
- 24 May 2004
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Flat 2, 38 Churton Street, London, SW1V 2LP
- Name
- ELLIOTT, Mark Terence
Philip John Franklin
Resigned
- Resigned
- 21 May 1999
- Occupation
- Technical Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 3 Wylye Close, Swindon, Wiltshire, SN2 3PD
- Name
- FRANKLIN, Philip John
David John Kirby
Resigned
- Resigned
- 12 June 1995
- Occupation
- Sales Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 13 Edward Close, St Albans, Hertfordshire, AL1 5EN
- Name
- KIRBY, David John
Stuart Colin Sydney Mylrea
Resigned
- Appointed
- 06 April 2005
- Resigned
- 31 March 2010
- Occupation
- It Consultant
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 65 Chepstow Close, Stevenage, Hertfordshire, SG1 5TT
- Country Of Residence
- England
- Name
- MYLREA, Stuart Colin Sydney
Peter Desmond John Singleton
Resigned
- Appointed
- 01 July 1994
- Resigned
- 17 January 1997
- Occupation
- Computer Consultant
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 5 The Cenacle, Cambridge, Cambridgeshire, CB3 9JS
- Name
- SINGLETON, Peter Desmond John
REVIEWS
Check The Company
Excellent according to the company’s financial health.