FMB RADIO CIC

Register to unlock more data on OkredoRegister

FMB RADIO CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11954619

Incorporation date

18/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 Melbourne Street, Derby DE1 2GFCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2019)
dot icon10/04/2026
Termination of appointment of Pa Faal Modou as a director on 2026-04-09
dot icon10/04/2026
Termination of appointment of Oumie Faal as a director on 2026-04-09
dot icon10/04/2026
Termination of appointment of Mustapha Jabang as a director on 2026-04-10
dot icon10/04/2026
Appointment of Mr Mustapha Jabang as a director on 2026-04-10
dot icon10/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Termination of appointment of Zara Muhammad Ali Mohsin as a director on 2025-08-10
dot icon19/08/2025
Appointment of Mr Mustapha Jabang as a director on 2025-08-10
dot icon13/08/2025
Appointment of Ms Oumie Faal as a director on 2025-08-01
dot icon12/08/2025
Appointment of Mrs Zara Muhammad Ali Mohsin as a director on 2025-08-01
dot icon27/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon05/05/2025
Termination of appointment of Francis John Mwangi Waihenya as a director on 2025-04-22
dot icon20/04/2025
Cessation of Francis John Mwangi Waihenya as a person with significant control on 2025-04-07
dot icon20/04/2025
Appointment of Ms Mary Njeri Wambui as a director on 2025-04-07
dot icon20/04/2025
Notification of Mary Njeri as a person with significant control on 2025-04-07
dot icon24/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Termination of appointment of Frank Kamau Wairimu as a director on 2024-08-02
dot icon15/08/2024
Appointment of Mr Frank Kamau Wairimu as a secretary on 2024-08-02
dot icon21/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon20/02/2024
Termination of appointment of Jesse Kimani as a director on 2024-02-19
dot icon19/02/2024
Termination of appointment of Safdar Azam as a secretary on 2024-02-19
dot icon13/02/2024
Notification of Francis Waihenya as a person with significant control on 2024-02-10
dot icon10/02/2024
Cessation of Jesse Kimani as a person with significant control on 2024-02-10
dot icon29/01/2024
Appointment of Bishop Francis Waihenya as a director on 2024-01-20
dot icon13/12/2023
Appointment of Mr Frank Kamau Wairimu as a director on 2023-12-12
dot icon12/12/2023
Termination of appointment of Angela Wathoni Gathu as a director on 2023-12-12
dot icon12/12/2023
Appointment of Mr Pa Faal Modou as a director on 2023-12-12
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Appointment of Mrs Angela Wathoni Gathu as a director on 2023-10-18
dot icon31/10/2023
Termination of appointment of Anna Nagy as a director on 2023-10-31
dot icon30/10/2023
Termination of appointment of Frank Kamau as a director on 2023-10-23
dot icon30/10/2023
Termination of appointment of Pa Modou Faal as a director on 2023-10-24
dot icon10/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Appointment of Mr Pa Modou Faal as a director on 2022-10-11
dot icon10/10/2022
Termination of appointment of Pa Faal Modou as a director on 2022-09-27
dot icon10/10/2022
Notification of Jesse Kimani as a person with significant control on 2022-09-26
dot icon10/10/2022
Cessation of Pa Faal Modou as a person with significant control on 2022-09-26
dot icon21/09/2022
Registered office address changed from Howitt Building Lenton Boulevard Nottingham Nottinghamshire NG7 2BY United Kingdom to 91 Melbourne Street Derby DE1 2GF on 2022-09-21
dot icon20/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon20/04/2022
Notification of Pa Faal Modou as a person with significant control on 2022-04-20
dot icon20/04/2022
Registered office address changed from Howitt Building Howitt Building Lenton Business Centre, Lenton Blvd, Lenton, Nottingham County NG7 2BY United Kingdom to Howitt Building Lenton Boulevard Nottingham Nottinghamshire NG7 2BY on 2022-04-20
dot icon08/04/2022
Registered office address changed from Unit 9,the Howitt Building Lenton Boulevard Nottingham NG7 2BY England to Howitt Building Howitt Building Lenton Business Centre, Lenton Blvd, Lenton, Nottingham County NG7 2BY on 2022-04-08
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Appointment of Mr Jesse Kimani as a director on 2021-10-15
dot icon25/10/2021
Appointment of Mr Pa Faal Modou as a director on 2021-10-15
dot icon22/09/2021
Cessation of Angela Wathoni Gathu as a person with significant control on 2021-08-10
dot icon22/09/2021
Termination of appointment of Angela Wathoni Gathu as a director on 2021-08-10
dot icon18/09/2021
Termination of appointment of Adnan Al Taqui as a director on 2021-09-15
dot icon06/08/2021
Termination of appointment of Laura Mccartan as a director on 2021-07-24
dot icon20/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2021
Registered office address changed from Unit 9 the Marcus Garvey Centre(The Howitt Wing of the Marcus Garvey Centre Lenton Boulevard Nottingham NG7 2BY England to Unit 9,the Howitt Building Lenton Boulevard Nottingham NG7 2BY on 2021-06-17
dot icon07/06/2021
Registered office address changed from Suite F9 27-31 Carlton Road Nottingham Nottinghamshire NG3 2DG England to Unit 9 the Marcus Garvey Centre(The Howitt Wing of the Marcus Garvey Centre Lenton Boulevard Nottingham NG7 2BY on 2021-06-07
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon03/12/2020
Termination of appointment of Temitope Yusuf as a director on 2020-11-01
dot icon04/06/2020
Registered office address changed from Suite F6 Carlton Road Business Centre 27-31 Carlton Road Nottingham NG3 2DG England to Suite F9 27-31 Carlton Road Nottingham Nottinghamshire NG3 2DG on 2020-06-04
dot icon23/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon02/03/2020
Appointment of Mr Frank Kamau as a director on 2020-03-02
dot icon02/03/2020
Appointment of Ms Temitope Yusuf as a director on 2020-03-02
dot icon02/03/2020
Appointment of Ms Laura Mccartan as a director on 2020-03-02
dot icon12/11/2019
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon12/10/2019
Appointment of Mr Safdar Azam as a secretary on 2019-10-12
dot icon07/10/2019
Registered office address changed from Office F4 27-31 Carlton Road Nottingham NG3 2DG England to Suite F6 Carlton Road Business Centre 27-31 Carlton Road Nottingham NG3 2DG on 2019-10-07
dot icon25/09/2019
Registered office address changed from Office 4C, 27-31 Carlton Road Carlton Road Nottingham NG3 2DG England to Office F4 27-31 Carlton Road Nottingham NG3 2DG on 2019-09-25
dot icon18/09/2019
Registered office address changed from 2nd Floor 151-153 Alfreton Road Nottingham Nottinghamshire NG7 3JR United Kingdom to Office 4C, 27-31 Carlton Road Carlton Road Nottingham NG3 2DG on 2019-09-18
dot icon25/04/2019
Appointment of Mr Adnan Al Taqui as a director on 2019-04-24
dot icon25/04/2019
Appointment of Miss Anna Nagy as a director on 2019-04-24
dot icon18/04/2019
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.74K
-
0.00
48.13K
-
2022
2
572.00
-
0.00
70.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamau, Frank
Director
02/03/2020 - 23/10/2023
2
Mr Jesse Kimani
Director
15/10/2021 - 19/02/2024
-
Waihenya, Francis, Dr
Director
20/01/2024 - 22/04/2025
10
Mrs Angela Wathoni Gathu
Director
18/10/2023 - 12/12/2023
22
Mrs Angela Wathoni Gathu
Director
18/04/2019 - 10/08/2021
22

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FMB RADIO CIC

FMB RADIO CIC is an(a) Active company incorporated on 18/04/2019 with the registered office located at 91 Melbourne Street, Derby DE1 2GF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FMB RADIO CIC?

toggle

FMB RADIO CIC is currently Active. It was registered on 18/04/2019 .

Where is FMB RADIO CIC located?

toggle

FMB RADIO CIC is registered at 91 Melbourne Street, Derby DE1 2GF.

What does FMB RADIO CIC do?

toggle

FMB RADIO CIC operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

What is the latest filing for FMB RADIO CIC?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Pa Faal Modou as a director on 2026-04-09.