Company NameThe Foundry Communications Limited
DirectorsIan Stuart McKay and Stephen Mark Bottomley
Company StatusActive
Company Number03974788
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Previous NamesThe Foundry Communications Limited and Murphy McKay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Stuart McKay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleMulti New Media
Country of ResidenceEngland
Correspondence Address3rd Floor, Arrive Tomorrow Building
Mediacity Uk
Salford
Greater Manchester
M50 2AB
Director NameMr Stephen Mark Bottomley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor Arrive White Building
Mediacityuk
Salford
Greater Manchester
M50 2NT
Director NameMr Kevin Murphy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Manor Lane, Whatcroft
Northwich
Cheshire
CW9 7SB
Secretary NameMr Ian McKay
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleMulti New Media
Country of ResidenceUnited Kingdom
Correspondence Address255 Chester Road
Macclesfield
Cheshire
SK11 8RA
Director NameZoe Louise Buckley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckstone Middlewood Road
Higher Poynton
Cheshire
SK12 1TX
Secretary NameCatherine Murphy
NationalityBritish
StatusResigned
Appointed30 May 2002(2 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Correspondence AddressThe Holme 79 Nantwich Road
Middlewich
Cheshire
CW10 9HD
Director NameMrs Cath Murphy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(8 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holme 79 Nantwich Road
Middlewich
Cheshire
CW10 9HD
Director NameMr Brian Michael Child
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Denmark Street
Goose Green
Altrincham
Cheshire
WA14 2SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.foundrycomms.co.uk/
Email address[email protected]
Telephone0161 9268444
Telephone regionManchester

Location

Registered Address3rd Floor, Arrive Tomorrow Building
Mediacity Uk
Salford
Greater Manchester
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Zoe Buckley
4.76%
Ordinary D
38 at £1Ian Mckay
36.19%
Ordinary
38 at £1Kevin Murphy
36.19%
Ordinary
12 at £1Catherine Murphy
11.43%
Ordinary C
12 at £1Lucinda Mckay
11.43%
Ordinary B

Financials

Year2014
Net Worth£816,196
Cash£560,114
Current Liabilities£432,527

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

27 October 2008Delivered on: 1 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in designated and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Ltsb re the foundry communications LTD no 02791076.
Outstanding
14 August 2008Delivered on: 28 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
18 August 2008Delivered on: 20 August 2008
Persons entitled: Lloyds Tsb 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
28 May 2002Delivered on: 6 June 2002
Satisfied on: 24 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
12 October 2022Change of details for Fc2015 Limited as a person with significant control on 7 October 2022 (2 pages)
12 October 2022Registered office address changed from 3rd Floor Arrive White Building Mediacityuk Salford Greater Manchester M50 2NT England to 3rd Floor, Arrive Tomorrow Building Mediacity Uk Salford Greater Manchester M50 2UW on 12 October 2022 (1 page)
12 October 2022Director's details changed for Mr Ian Stuart Mckay on 7 October 2022 (2 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
6 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
17 August 2020Change of details for Fc2015 Limited as a person with significant control on 7 August 2020 (2 pages)
17 August 2020Registered office address changed from Office 6.03 Tomorrow Mediacityuk Salford Greater Manchester M50 2AB England to 3rd Floor Arrive White Building Mediacityuk Salford Greater Manchester M50 2NT on 17 August 2020 (1 page)
17 August 2020Director's details changed for Mr Ian Stuart Mckay on 7 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Stephen Mark Bottomley on 7 August 2020 (2 pages)
18 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 February 2020Director's details changed for Mr Stephen Mark Bottomley on 26 February 2020 (2 pages)
26 February 2020Change of details for Fc2015 Limited as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Registered office address changed from 3 Denmark Street Goose Green Altrincham Cheshire WA14 2SS to Office 6.03 Tomorrow Mediacityuk Salford Greater Manchester M50 2AB on 26 February 2020 (1 page)
26 February 2020Director's details changed for Mr Ian Stuart Mckay on 26 February 2020 (2 pages)
29 October 2019Accounts for a small company made up to 31 May 2019 (8 pages)
4 June 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
26 February 2019Termination of appointment of Catherine Murphy as a secretary on 18 February 2019 (1 page)
25 February 2019Termination of appointment of Cath Murphy as a director on 18 February 2019 (1 page)
28 August 2018Accounts for a small company made up to 31 May 2018 (8 pages)
9 July 2018Director's details changed for Mr Ian Mckay on 29 June 2018 (2 pages)
9 July 2018Director's details changed for Mr Ian Mckay on 29 June 2018 (2 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 May 2017 (7 pages)
20 September 2017Accounts for a small company made up to 31 May 2017 (7 pages)
29 August 2017Termination of appointment of Zoe Louise Buckley as a director on 31 July 2017 (1 page)
29 August 2017Termination of appointment of Zoe Louise Buckley as a director on 31 July 2017 (1 page)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 December 2016Accounts for a small company made up to 31 May 2016 (7 pages)
12 December 2016Accounts for a small company made up to 31 May 2016 (7 pages)
13 July 2016Termination of appointment of Brian Michael Child as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Brian Michael Child as a director on 30 June 2016 (1 page)
8 July 2016Appointment of Mr Stephen Mark Bottomley as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Stephen Mark Bottomley as a director on 1 July 2016 (2 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 105
(9 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 105
(9 pages)
7 April 2016Secretary's details changed for Catherine Murphy on 6 April 2016 (1 page)
7 April 2016Secretary's details changed for Catherine Murphy on 6 April 2016 (1 page)
6 April 2016Director's details changed for Cath Murphy on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Cath Murphy on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Cath Murphy on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Cath Murphy on 6 April 2016 (2 pages)
8 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
8 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
8 September 2015Termination of appointment of Kevin Murphy as a director on 10 July 2015 (1 page)
8 September 2015Termination of appointment of Kevin Murphy as a director on 10 July 2015 (1 page)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 105
(9 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 105
(9 pages)
14 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
14 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 105
(9 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 105
(9 pages)
26 March 2014Director's details changed for Mr Ian Mckay on 17 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Ian Mckay on 17 March 2014 (2 pages)
11 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
11 November 2013Accounts for a small company made up to 31 May 2013 (7 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
12 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 105
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 105
(4 pages)
7 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
7 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
16 February 2012Appointment of Mr Brian Michael Child as a director (2 pages)
16 February 2012Appointment of Mr Brian Michael Child as a director (2 pages)
7 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
7 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
28 October 2010Accounts for a small company made up to 31 May 2010 (8 pages)
28 October 2010Accounts for a small company made up to 31 May 2010 (8 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for Cath Murphy on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Zoe Buckley on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Cath Murphy on 19 April 2010 (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for Cath Murphy on 19 April 2010 (2 pages)
21 April 2010Director's details changed for Zoe Buckley on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Zoe Buckley on 19 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
21 April 2010Director's details changed for Cath Murphy on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Zoe Buckley on 17 April 2010 (2 pages)
9 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
9 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
17 September 2009Registered office changed on 17/09/2009 from 11A goose green altrincham cheshire WA14 1DW (1 page)
17 September 2009Registered office changed on 17/09/2009 from 11A goose green altrincham cheshire WA14 1DW (1 page)
21 April 2009Director's change of particulars / zoe connolly / 28/02/2009 (2 pages)
21 April 2009Return made up to 17/04/09; full list of members (5 pages)
21 April 2009Return made up to 17/04/09; full list of members (5 pages)
21 April 2009Director's change of particulars / zoe connolly / 28/02/2009 (2 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 October 2008Accounts for a small company made up to 31 May 2008 (8 pages)
6 October 2008Accounts for a small company made up to 31 May 2008 (8 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 August 2008Director appointed cath murphy (1 page)
8 August 2008Director appointed cath murphy (1 page)
8 May 2008Return made up to 17/04/08; full list of members (5 pages)
8 May 2008Return made up to 17/04/08; full list of members (5 pages)
14 November 2007Full accounts made up to 31 May 2007 (7 pages)
14 November 2007Full accounts made up to 31 May 2007 (7 pages)
4 June 2007Return made up to 17/04/07; full list of members (3 pages)
4 June 2007Return made up to 17/04/07; full list of members (3 pages)
9 October 2006Accounts for a small company made up to 31 May 2006 (8 pages)
9 October 2006Accounts for a small company made up to 31 May 2006 (8 pages)
24 April 2006Return made up to 17/04/06; full list of members (3 pages)
24 April 2006Return made up to 17/04/06; full list of members (3 pages)
25 August 2005Accounts for a small company made up to 31 May 2005 (8 pages)
25 August 2005Accounts for a small company made up to 31 May 2005 (8 pages)
18 April 2005Return made up to 17/04/05; full list of members (3 pages)
18 April 2005Return made up to 17/04/05; full list of members (3 pages)
15 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
15 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2004Nc inc already adjusted 27/02/03 (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2004Nc inc already adjusted 27/02/03 (1 page)
29 September 2004Nc inc already adjusted 27/02/03 (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2004Nc inc already adjusted 27/02/03 (1 page)
26 April 2004Return made up to 17/04/04; full list of members (8 pages)
26 April 2004Return made up to 17/04/04; full list of members (8 pages)
27 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
27 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
27 April 2003Return made up to 17/04/03; full list of members (8 pages)
27 April 2003Return made up to 17/04/03; full list of members (8 pages)
10 February 2003Ad 01/11/02--------- £ si 12@1=12 £ ic 76/88 (2 pages)
10 February 2003Ad 01/11/02--------- £ si 74@1=74 £ ic 2/76 (2 pages)
10 February 2003Ad 01/11/02--------- £ si 12@1=12 £ ic 76/88 (2 pages)
10 February 2003Ad 01/11/02--------- £ si 74@1=74 £ ic 2/76 (2 pages)
10 February 2003Ad 01/11/02--------- £ si 12@1=12 £ ic 88/100 (2 pages)
10 February 2003Ad 01/11/02--------- £ si 12@1=12 £ ic 88/100 (2 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2002£ nc 1000/3000 21/10/02 (1 page)
4 November 2002£ nc 1000/3000 21/10/02 (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002New director appointed (2 pages)
6 June 2002Particulars of mortgage/charge (5 pages)
6 June 2002Particulars of mortgage/charge (5 pages)
5 June 2002Return made up to 17/04/02; full list of members (5 pages)
5 June 2002Return made up to 17/04/02; full list of members (5 pages)
20 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 May 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
20 May 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 May 2002Secretary's particulars changed;director's particulars changed (1 page)
20 May 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 May 2002Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
20 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Company name changed murphy mckay LIMITED\certificate issued on 17/05/02 (2 pages)
17 May 2002Company name changed murphy mckay LIMITED\certificate issued on 17/05/02 (2 pages)
7 May 2002Compulsory strike-off action has been discontinued (1 page)
7 May 2002Withdrawal of application for striking off (1 page)
7 May 2002Withdrawal of application for striking off (1 page)
7 May 2002Compulsory strike-off action has been discontinued (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
12 March 2002Application for striking-off (1 page)
12 February 2002Director's particulars changed (1 page)
12 February 2002Director's particulars changed (1 page)
3 December 2001Company name changed the foundry communications limit ed\certificate issued on 03/12/01 (2 pages)
3 December 2001Company name changed the foundry communications limit ed\certificate issued on 03/12/01 (2 pages)
7 June 2001Return made up to 17/04/01; full list of members (6 pages)
7 June 2001Return made up to 17/04/01; full list of members (6 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
17 April 2000Incorporation (20 pages)
17 April 2000Incorporation (20 pages)