Company NameFocus Films Limited
DirectorsMarsha Levin and David Pupkewitz
Company StatusActive
Company Number01607943
CategoryPrivate Limited Company
Incorporation Date14 January 1982(42 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMarsha Levin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 146 Hampstead House 176 Finchley Road
London
NW3 6BT
Director NameDavid Pupkewitz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 146 Hampstead House 176 Finchley Road
London
NW3 6BT
Secretary NameMr David Pupkewitz
StatusCurrent
Appointed01 February 2016(34 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressSuite 146 Hampstead House 176 Finchley Road
London
NW3 6BT
Secretary NameDavid Pupkewitz
NationalityBritish
StatusResigned
Appointed20 August 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67a Minster Road
London
NW2 3SJ
Secretary NameLisa Jane Nicholson
NationalityBritish
StatusResigned
Appointed07 February 2000(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address53 Park Avenue South
London
N8 8LX
Secretary NameMs Gok Hui Tan
NationalityBritish
StatusResigned
Appointed01 August 2001(19 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Ventnor Drive
London
N20 8BS

Contact

Websitefocusfilms.cc
Telephone020 74359004
Telephone regionLondon

Location

Registered AddressSuite 146 Hampstead House 176 Finchley Road
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1D. Pupkewitz
50.00%
Ordinary
5k at £1M. Levin
50.00%
Ordinary

Financials

Year2014
Net Worth£25,794
Cash£39
Current Liabilities£11,089

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

5 July 1991Delivered on: 16 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details refer to doc 395 ref M325C). 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.
Outstanding
17 August 1987Delivered on: 24 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of maresfield gardens l/b of camden title no ln 2 21181.
Outstanding
3 March 1987Delivered on: 18 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rotunda studio, 116-118 finchley road, london borough of camden title no ln 221181.
Outstanding
15 October 1986Delivered on: 28 October 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
4 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
27 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
22 December 2020Compulsory strike-off action has been discontinued (1 page)
21 December 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
28 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
2 October 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 June 2017Registered office address changed from Flat 37 Kingswood Court 48 West End Lane London NW6 4SX England to Suite 146 Hampstead House 176 Finchley Road London NW3 6BT on 4 June 2017 (1 page)
4 June 2017Registered office address changed from Flat 37 Kingswood Court 48 West End Lane London NW6 4SX England to Suite 146 Hampstead House 176 Finchley Road London NW3 6BT on 4 June 2017 (1 page)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
6 June 2016Registered office address changed from 30 Avenue Close Avenue Road London England NW8 6BY to Flat 37 Kingswood Court 48 West End Lane London NW6 4SX on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 30 Avenue Close Avenue Road London England NW8 6BY to Flat 37 Kingswood Court 48 West End Lane London NW6 4SX on 6 June 2016 (1 page)
11 February 2016Appointment of Mr David Pupkewitz as a secretary on 1 February 2016 (2 pages)
11 February 2016Appointment of Mr David Pupkewitz as a secretary on 1 February 2016 (2 pages)
3 December 2015Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page)
3 December 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(4 pages)
3 December 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(4 pages)
3 December 2015Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page)
26 November 2015Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page)
26 November 2015Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(4 pages)
3 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000
(4 pages)
7 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
16 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 August 2011Registered office address changed from the Studio 67a Minster Road London NW2 3SJ on 23 August 2011 (1 page)
23 August 2011Registered office address changed from the Studio 67a Minster Road London NW2 3SJ on 23 August 2011 (1 page)
22 August 2011Director's details changed for Marsha Levin on 23 July 2011 (2 pages)
22 August 2011Director's details changed for David Pupkewitz on 23 July 2011 (2 pages)
22 August 2011Director's details changed for David Pupkewitz on 23 July 2011 (2 pages)
22 August 2011Director's details changed for Marsha Levin on 23 July 2011 (2 pages)
17 November 2010Registered office address changed from the Rotunda Studios Rear of 116/118 Finchley Road London NW3 5HT on 17 November 2010 (1 page)
17 November 2010Registered office address changed from the Rotunda Studios Rear of 116/118 Finchley Road London NW3 5HT on 17 November 2010 (1 page)
18 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Return made up to 20/08/09; full list of members (5 pages)
16 September 2009Return made up to 20/08/09; full list of members (5 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2009Nc inc already adjusted 31/03/08 (1 page)
11 February 2009Capitals not rolled up (2 pages)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Alot shares 31/03/2008
(1 page)
11 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Alot shares 31/03/2008
(1 page)
11 February 2009Capitals not rolled up (2 pages)
11 February 2009Nc inc already adjusted 31/03/08 (1 page)
13 October 2008Return made up to 20/08/08; full list of members (6 pages)
13 October 2008Return made up to 20/08/08; full list of members (6 pages)
28 January 2008Ad 31/03/07--------- £ si 90000@1 (2 pages)
28 January 2008Ad 31/03/07--------- £ si 90000@1 (2 pages)
28 January 2008Nc inc already adjusted 31/03/07 (2 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Nc inc already adjusted 31/03/07 (2 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Return made up to 20/08/07; no change of members (7 pages)
25 September 2007Return made up to 20/08/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Return made up to 20/08/05; full list of members (7 pages)
20 September 2005Return made up to 20/08/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Auditor's resignation (1 page)
6 December 2004Auditor's resignation (1 page)
10 September 2004Return made up to 20/08/04; full list of members (7 pages)
10 September 2004Return made up to 20/08/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
22 September 2003Return made up to 20/08/03; full list of members (7 pages)
22 September 2003Return made up to 20/08/03; full list of members (7 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
27 August 2002Return made up to 20/08/02; full list of members (7 pages)
27 August 2002Return made up to 20/08/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
14 August 2001Return made up to 20/08/01; full list of members (6 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Return made up to 20/08/01; full list of members (6 pages)
14 August 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 20/08/00; full list of members (6 pages)
21 August 2000Return made up to 20/08/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
23 August 1999Return made up to 20/08/99; full list of members (6 pages)
23 August 1999Return made up to 20/08/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Return made up to 20/08/98; no change of members (4 pages)
7 September 1998Return made up to 20/08/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
14 October 1997Return made up to 20/08/97; no change of members (4 pages)
14 October 1997Return made up to 20/08/97; no change of members (4 pages)
1 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 July 1997£ nc 1000/20000 27/03/97 (2 pages)
1 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 July 1997£ nc 1000/20000 27/03/97 (2 pages)
1 July 1997Ad 27/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
1 July 1997Ad 27/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
31 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
14 August 1996Return made up to 20/08/96; full list of members (6 pages)
14 August 1996Return made up to 20/08/96; full list of members (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (13 pages)
22 December 1995Full accounts made up to 31 March 1995 (13 pages)
18 September 1995Return made up to 20/08/95; no change of members (4 pages)
18 September 1995Return made up to 20/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
21 April 1988Full accounts made up to 31 March 1987 (9 pages)
21 April 1988Full accounts made up to 31 March 1987 (9 pages)
1 December 1986Full accounts made up to 31 March 1986 (9 pages)
1 December 1986Full accounts made up to 31 March 1986 (9 pages)
14 January 1982Incorporation (16 pages)
14 January 1982Incorporation (16 pages)