Company NameFocus Music (Publishing) Limited
DirectorsSimon Neal Baker and Robert John Morris
Company StatusActive
Company Number02995610
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameSimon Neal Baker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(20 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(20 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameAbolanle Abioye
StatusCurrent
Appointed02 October 2015(20 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMarie Josee Paulette Greedus
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 24 November 2001)
RoleSecretary
Correspondence Address4 Pilgrims Lane
London
NW3 1SL
Director NameMr Paul Frederick Greedus
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(9 months, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 02 October 2015)
RoleComposer
Country of ResidenceEngland
Correspondence Address20 Fulham Broadway
London
Greater London
SW6 1AH
Secretary NameMarie Josee Paulette Greedus
NationalityBritish
StatusResigned
Appointed05 September 1995(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 24 November 2001)
RoleSecretary
Correspondence Address4 Pilgrims Lane
London
NW3 1SL
Secretary NameJessica Lucie Greedus
NationalityBritish
StatusResigned
Appointed24 November 2001(6 years, 12 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 October 2015)
RoleCompany Director
Correspondence Address20 Fulham Broadway
London
Greater London
SW6 1AH
Director NameMr John Clifford
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2015(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2017)
RoleProduction Music Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
Greater London
SW6 1AH

Contact

Websitewww.focusmusic.com/
Email address[email protected]
Telephone020 77223399
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Universal Publishing Production Music Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£726
Cash£5,324
Current Liabilities£16,973

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

11 September 2012Delivered on: 15 September 2012
Persons entitled: Herald Square Music Inc

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit fund containing the deposit sum of £12,375.00.
Outstanding

Filing History

29 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
5 January 2023Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 5 January 2023 (2 pages)
5 January 2023Termination of appointment of Simon Neal Baker as a director on 5 January 2023 (1 page)
28 December 2022Confirmation statement made on 17 December 2022 with updates (4 pages)
13 October 2022Change of details for Universal Publishing Production Music Limited as a person with significant control on 13 October 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (21 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (22 pages)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (21 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 June 2019Full accounts made up to 31 December 2018 (21 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
26 November 2018Director's details changed for Mr Robert John Morris on 26 November 2018 (2 pages)
26 November 2018Change of details for Universal Publishing Production Music Limited as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Simon Neal Baker on 26 November 2018 (2 pages)
26 November 2018Registered office address changed from 20 Fulham Broadway London Greater London SW6 1AH to 4 Pancras Square London N1C 4AG on 26 November 2018 (1 page)
23 August 2018Secretary's details changed for Abolanle Abioye on 23 July 2018 (1 page)
30 May 2018Full accounts made up to 31 December 2017 (23 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
16 October 2017Termination of appointment of John Clifford as a director on 30 August 2017 (1 page)
16 October 2017Termination of appointment of John Clifford as a director on 30 August 2017 (1 page)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
21 April 2017Full accounts made up to 31 March 2016 (20 pages)
21 April 2017Full accounts made up to 31 March 2016 (20 pages)
19 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
15 December 2015Appointment of Mr John Clifford as a director on 2 October 2015 (2 pages)
15 December 2015Appointment of Mr John Clifford as a director on 2 October 2015 (2 pages)
14 December 2015Appointment of Simon Neal Baker as a director on 2 October 2015 (2 pages)
14 December 2015Appointment of Simon Neal Baker as a director on 2 October 2015 (2 pages)
14 December 2015Appointment of Robert John Morris as a director on 2 October 2015 (2 pages)
14 December 2015Appointment of Robert John Morris as a director on 2 October 2015 (2 pages)
15 November 2015Termination of appointment of Paul Frederick Greedus as a director on 2 October 2015 (2 pages)
15 November 2015Termination of appointment of Paul Frederick Greedus as a director on 2 October 2015 (2 pages)
15 November 2015Termination of appointment of Paul Frederick Greedus as a director on 2 October 2015 (2 pages)
26 October 2015Termination of appointment of Jessica Lucie Greedus as a secretary on 2 October 2015 (2 pages)
26 October 2015Appointment of Abolanle Abioye as a secretary on 2 October 2015 (3 pages)
26 October 2015Appointment of Abolanle Abioye as a secretary on 2 October 2015 (3 pages)
26 October 2015Appointment of Abolanle Abioye as a secretary on 2 October 2015 (3 pages)
26 October 2015Registered office address changed from Unit 4 Iron Bridge House 3, Bridge Approach London NW1 8BD to 20 Fulham Broadway London Greater London SW6 1AH on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from Unit 4 Iron Bridge House 3, Bridge Approach London NW1 8BD to 20 Fulham Broadway London Greater London SW6 1AH on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Jessica Lucie Greedus as a secretary on 2 October 2015 (2 pages)
26 October 2015Termination of appointment of Jessica Lucie Greedus as a secretary on 2 October 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Registered office address changed from Unit 4 Iron Bridge House Bridge Approach London NW1 8BD United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Unit 4 Iron Bridge House Bridge Approach London NW1 8BD United Kingdom on 12 December 2012 (1 page)
11 December 2012Director's details changed for Paul Frederick Greedus on 17 September 2012 (2 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
11 December 2012Director's details changed for Paul Frederick Greedus on 17 September 2012 (2 pages)
11 December 2012Secretary's details changed for Jessica Lucie Greedus on 17 September 2012 (1 page)
11 December 2012Registered office address changed from Studio 3 166 Haverstock Hill London NW3 2AT on 11 December 2012 (1 page)
11 December 2012Secretary's details changed for Jessica Lucie Greedus on 17 September 2012 (1 page)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
11 December 2012Registered office address changed from Studio 3 166 Haverstock Hill London NW3 2AT on 11 December 2012 (1 page)
15 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Paul Frederick Greedus on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Paul Frederick Greedus on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Paul Frederick Greedus on 1 December 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2008Return made up to 28/11/08; full list of members (3 pages)
1 December 2008Return made up to 28/11/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 December 2006Location of register of members (1 page)
4 December 2006Return made up to 28/11/06; full list of members (2 pages)
4 December 2006Registered office changed on 04/12/06 from: acre house 11-15 william road london NW1 3ER (1 page)
4 December 2006Registered office changed on 04/12/06 from: acre house 11-15 william road london NW1 3ER (1 page)
4 December 2006Location of register of members (1 page)
4 December 2006Location of debenture register (1 page)
4 December 2006Location of debenture register (1 page)
4 December 2006Return made up to 28/11/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 December 2005Return made up to 28/11/05; full list of members (2 pages)
12 December 2005Return made up to 28/11/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2004Return made up to 28/11/04; full list of members (5 pages)
30 December 2004Return made up to 28/11/04; full list of members (5 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 December 2003Return made up to 28/11/03; full list of members (5 pages)
11 December 2003Return made up to 28/11/03; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 December 2002Return made up to 28/11/02; full list of members (5 pages)
17 December 2002Return made up to 28/11/02; full list of members (5 pages)
5 February 2002Secretary resigned;director resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned;director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Return made up to 28/11/01; full list of members (5 pages)
22 January 2002Return made up to 28/11/01; full list of members (5 pages)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
16 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Return made up to 28/11/00; full list of members (6 pages)
28 November 2000Return made up to 28/11/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Return made up to 28/11/98; full list of members (6 pages)
9 December 1998Return made up to 28/11/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 28/11/97; no change of members
  • 363(287) ‐ Registered office changed on 22/01/98
(4 pages)
22 January 1998Return made up to 28/11/97; no change of members
  • 363(287) ‐ Registered office changed on 22/01/98
(4 pages)
19 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 February 1996Return made up to 28/11/95; full list of members (6 pages)
22 February 1996Accounting reference date shortened from 30/11 to 31/03 (1 page)
22 February 1996Return made up to 28/11/95; full list of members (6 pages)
22 February 1996Accounting reference date shortened from 30/11 to 31/03 (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996New secretary appointed;new director appointed (2 pages)
18 February 1996New secretary appointed;new director appointed (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996New director appointed (1 page)
5 February 1996Registered office changed on 05/02/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
5 February 1996New director appointed (1 page)
5 February 1996Director resigned (2 pages)
5 February 1996Registered office changed on 05/02/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
18 October 1995Ad 05/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1995Ad 05/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1995Company name changed tolchoice LIMITED\certificate issued on 12/09/95 (4 pages)
11 September 1995Company name changed tolchoice LIMITED\certificate issued on 12/09/95 (4 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 November 1994Incorporation (14 pages)
28 November 1994Incorporation (14 pages)