London
SW14 7EL
Secretary Name | Colette Reedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Fife Road London SW14 7EL |
Director Name | Guy William Holmes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lindfield Gardens London NW3 6PX |
Secretary Name | Ms Patricia Anne Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Terront Road London N15 3AA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Andrew James Locke |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Sheen Road Richmond Surrey TW9 1UU |
Secretary Name | Mr Daniel Peter Olive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Elfort Road London N5 1AX |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 1999) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | focus-music.com |
---|---|
Telephone | 020 88767111 |
Telephone region | London |
Registered Address | 14 Fife Road Sheen London SW14 7EL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
100 at £1 | Donald Leslie Reedman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£376,073 |
Current Liabilities | £5,450 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
5 July 2005 | Delivered on: 19 July 2005 Persons entitled: Coutts & Company Classification: Mortgage 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, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 October 1998 | Delivered on: 29 October 1998 Satisfied on: 26 May 2001 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. Fully Satisfied |
25 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
25 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 10 dukes court 77 mortlake high street london SW14 8HS (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 10 dukes court 77 mortlake high street london SW14 8HS (1 page) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
19 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Return made up to 08/02/05; full list of members
|
28 May 2005 | Return made up to 08/02/05; full list of members
|
10 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (5 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (5 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 6 tideway yard 125 mortlake high street london SW14 8SN (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 6 tideway yard 125 mortlake high street london SW14 8SN (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 February 2003 | Location of register of members (1 page) |
27 February 2003 | Return made up to 08/02/03; full list of members (10 pages) |
27 February 2003 | Return made up to 08/02/03; full list of members (10 pages) |
27 February 2003 | Location of register of members (1 page) |
9 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (5 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: 3 the old power station 121 mortlake high street barnes london SW14 8SN (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 3 the old power station 121 mortlake high street barnes london SW14 8SN (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 May 2001 | Location of register of members (1 page) |
29 May 2001 | Location of register of members (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: byron house 112A shirland road london W9 2EQ (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: byron house 112A shirland road london W9 2EQ (1 page) |
14 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
10 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Location of register of members (1 page) |
21 October 1999 | Location of register of members (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
27 April 1999 | Return made up to 13/02/99; full list of members (7 pages) |
27 April 1999 | Return made up to 13/02/99; full list of members (7 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Return made up to 13/02/98; full list of members (6 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Return made up to 13/02/98; full list of members (6 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Location of register of members (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Location of register of members (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
20 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 March 1997 | Return made up to 13/02/97; full list of members (7 pages) |
12 March 1997 | Return made up to 13/02/97; full list of members (7 pages) |
26 November 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
26 November 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | Secretary resigned (2 pages) |
23 February 1996 | Secretary resigned (2 pages) |
23 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Incorporation (17 pages) |
13 February 1996 | Incorporation (17 pages) |