London
NW3 6BT
Director Name | David Pupkewitz |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 146 Hampstead House 176 Finchley Road London NW3 6BT |
Secretary Name | Mr David Pupkewitz |
---|---|
Status | Current |
Appointed | 01 February 2016(34 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Suite 146 Hampstead House 176 Finchley Road London NW3 6BT |
Secretary Name | David Pupkewitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67a Minster Road London NW2 3SJ |
Secretary Name | Lisa Jane Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 53 Park Avenue South London N8 8LX |
Secretary Name | Ms Gok Hui Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 88 Ventnor Drive London N20 8BS |
Website | focusfilms.cc |
---|---|
Telephone | 020 74359004 |
Telephone region | London |
Registered Address | Suite 146 Hampstead House 176 Finchley Road London NW3 6BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | D. Pupkewitz 50.00% Ordinary |
---|---|
5k at £1 | M. Levin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,794 |
Cash | £39 |
Current Liabilities | £11,089 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
5 July 1991 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
7 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
4 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
27 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
4 June 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
6 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr David Pupkewitz as a secretary on 1 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr David Pupkewitz as a secretary on 1 February 2016 (2 pages) |
3 December 2015 | Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page) |
3 December 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Registered office address changed from the Studio 67a Minster Road London NW2 3SJ on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from the Studio 67a Minster Road London NW2 3SJ on 23 August 2011 (1 page) |
22 August 2011 | Director's details changed for Marsha Levin on 23 July 2011 (2 pages) |
22 August 2011 | Director's details changed for David Pupkewitz on 23 July 2011 (2 pages) |
22 August 2011 | Director's details changed for David Pupkewitz on 23 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Marsha Levin on 23 July 2011 (2 pages) |
17 November 2010 | Registered office address changed from the Rotunda Studios Rear of 116/118 Finchley Road London NW3 5HT on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from the Rotunda Studios Rear of 116/118 Finchley Road London NW3 5HT on 17 November 2010 (1 page) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2009 | Nc inc already adjusted 31/03/08 (1 page) |
11 February 2009 | Capitals not rolled up (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Capitals not rolled up (2 pages) |
11 February 2009 | Nc inc already adjusted 31/03/08 (1 page) |
13 October 2008 | Return made up to 20/08/08; full list of members (6 pages) |
13 October 2008 | Return made up to 20/08/08; full list of members (6 pages) |
28 January 2008 | Ad 31/03/07--------- £ si 90000@1 (2 pages) |
28 January 2008 | Ad 31/03/07--------- £ si 90000@1 (2 pages) |
28 January 2008 | Nc inc already adjusted 31/03/07 (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Nc inc already adjusted 31/03/07 (2 pages) |
28 January 2008 | Resolutions
|
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Return made up to 20/08/06; full list of members
|
14 September 2006 | Return made up to 20/08/06; full list of members
|
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Auditor's resignation (1 page) |
6 December 2004 | Auditor's resignation (1 page) |
10 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
14 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
14 August 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
23 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
14 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
14 October 1997 | Return made up to 20/08/97; no change of members (4 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | £ nc 1000/20000 27/03/97 (2 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
1 July 1997 | £ nc 1000/20000 27/03/97 (2 pages) |
1 July 1997 | Ad 27/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
1 July 1997 | Ad 27/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
31 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
31 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
14 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
14 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
18 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
18 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
21 April 1988 | Full accounts made up to 31 March 1987 (9 pages) |
21 April 1988 | Full accounts made up to 31 March 1987 (9 pages) |
1 December 1986 | Full accounts made up to 31 March 1986 (9 pages) |
1 December 1986 | Full accounts made up to 31 March 1986 (9 pages) |
14 January 1982 | Incorporation (16 pages) |
14 January 1982 | Incorporation (16 pages) |