Company NameFocus Music International Limited
DirectorDonald Leslie Reedman
Company StatusActive
Company Number03158326
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Donald Leslie Reedman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fife Road
London
SW14 7EL
Secretary NameColette Reedman
NationalityBritish
StatusCurrent
Appointed11 May 2001(5 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address14 Fife Road
London
SW14 7EL
Director NameGuy William Holmes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Lindfield Gardens
London
NW3 6PX
Secretary NameMs Patricia Anne Gibson
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Terront Road
London
N15 3AA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Andrew James Locke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameMr Daniel Peter Olive
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Elfort Road
London
N5 1AX
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1999)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitefocus-music.com
Telephone020 88767111
Telephone regionLondon

Location

Registered Address14 Fife Road
Sheen
London
SW14 7EL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

100 at £1Donald Leslie Reedman
100.00%
Ordinary

Financials

Year2014
Net Worth-£376,073
Current Liabilities£5,450

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

5 July 2005Delivered 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 1998Delivered 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

Filing History

25 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
27 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
25 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
21 September 2009Registered office changed on 21/09/2009 from 10 dukes court 77 mortlake high street london SW14 8HS (1 page)
21 September 2009Registered office changed on 21/09/2009 from 10 dukes court 77 mortlake high street london SW14 8HS (1 page)
17 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 February 2007Return made up to 08/02/07; full list of members (2 pages)
16 February 2007Return made up to 08/02/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 February 2006Return made up to 08/02/06; full list of members (2 pages)
14 February 2006Return made up to 08/02/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
28 May 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
28 May 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 February 2004Return made up to 08/02/04; full list of members (5 pages)
16 February 2004Return made up to 08/02/04; full list of members (5 pages)
26 November 2003Registered office changed on 26/11/03 from: 6 tideway yard 125 mortlake high street london SW14 8SN (1 page)
26 November 2003Registered office changed on 26/11/03 from: 6 tideway yard 125 mortlake high street london SW14 8SN (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 February 2003Location of register of members (1 page)
27 February 2003Return made up to 08/02/03; full list of members (10 pages)
27 February 2003Return made up to 08/02/03; full list of members (10 pages)
27 February 2003Location of register of members (1 page)
9 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 February 2002Return made up to 08/02/02; full list of members (5 pages)
14 February 2002Return made up to 08/02/02; full list of members (5 pages)
20 December 2001Registered office changed on 20/12/01 from: 3 the old power station 121 mortlake high street barnes london SW14 8SN (1 page)
20 December 2001Registered office changed on 20/12/01 from: 3 the old power station 121 mortlake high street barnes london SW14 8SN (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 July 2001Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 May 2001Location of register of members (1 page)
29 May 2001Location of register of members (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: byron house 112A shirland road london W9 2EQ (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: byron house 112A shirland road london W9 2EQ (1 page)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
10 February 2000Return made up to 13/02/00; full list of members (6 pages)
10 February 2000Return made up to 13/02/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Location of register of members (1 page)
21 October 1999Location of register of members (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
27 April 1999Return made up to 13/02/99; full list of members (7 pages)
27 April 1999Return made up to 13/02/99; full list of members (7 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Return made up to 13/02/98; full list of members (6 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
29 April 1998Return made up to 13/02/98; full list of members (6 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Location of register of members (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Location of register of members (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997New secretary appointed (2 pages)
20 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 March 1997Return made up to 13/02/97; full list of members (7 pages)
12 March 1997Return made up to 13/02/97; full list of members (7 pages)
26 November 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
26 November 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
23 February 1996New secretary appointed (2 pages)
23 February 1996Secretary resigned (2 pages)
23 February 1996Secretary resigned (2 pages)
23 February 1996New secretary appointed (2 pages)
13 February 1996Incorporation (17 pages)
13 February 1996Incorporation (17 pages)