Company NameFocus Press (UK) Limited
DirectorRaymond Atallah
Company StatusActive
Company Number03171508
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Raymond Atallah
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Alexandra Court
Maida Vale
London
W9 1SQ
Secretary NameAccess Registrars Limited (Corporation)
StatusCurrent
Appointed05 February 1998(1 year, 11 months after company formation)
Appointment Duration26 years, 2 months
Correspondence Address31 International House
Church Road Hendon
London
NW4 4EB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.ad-diplomasi.com

Location

Registered Address27 Russell Road
London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Raymond Antoine Atallah
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,571
Cash£6,900
Current Liabilities£37,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
27 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
26 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
25 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
27 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
22 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
22 February 2020Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to 27 Russell Road London N20 0TN on 22 February 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
16 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
18 August 2018Notification of Raymond Atallah as a person with significant control on 1 January 2017 (2 pages)
27 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 February 2017Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
21 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Registered office address changed from 34 Seymour Street London W1H 5WD on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 34 Seymour Street London W1H 5WD on 28 December 2011 (1 page)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Director's details changed for Raymond Atallah on 11 March 2010 (2 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Access Registrars Limited on 11 March 2010 (2 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Access Registrars Limited on 11 March 2010 (2 pages)
19 April 2010Director's details changed for Raymond Atallah on 11 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 May 2009Return made up to 12/03/08; full list of members (5 pages)
16 May 2009Return made up to 12/03/08; full list of members (5 pages)
4 May 2009Return made up to 12/03/09; full list of members (5 pages)
4 May 2009Return made up to 12/03/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 12/03/07; full list of members (6 pages)
24 April 2007Return made up to 12/03/07; full list of members (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 12/03/06; full list of members (6 pages)
13 April 2006Return made up to 12/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 12/03/05; full list of members (6 pages)
14 April 2005Return made up to 12/03/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 12/03/04; full list of members (6 pages)
24 March 2004Return made up to 12/03/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 March 2003Return made up to 12/03/03; full list of members (6 pages)
9 March 2003Return made up to 12/03/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 March 2002Return made up to 12/03/02; full list of members (6 pages)
14 March 2002Return made up to 12/03/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 March 2001Return made up to 12/03/01; full list of members (6 pages)
6 March 2001Return made up to 12/03/01; full list of members (6 pages)
22 March 2000Return made up to 12/03/00; full list of members (6 pages)
22 March 2000Return made up to 12/03/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1999Return made up to 12/03/99; full list of members (6 pages)
25 March 1999Return made up to 12/03/99; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 May 1998Return made up to 12/03/98; full list of members (6 pages)
20 May 1998Return made up to 12/03/98; full list of members (6 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
23 January 1998Return made up to 12/03/97; full list of members (6 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Return made up to 12/03/97; full list of members (6 pages)
23 January 1998New secretary appointed (2 pages)
30 September 1997Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 1997Registered office changed on 30/09/97 from: 15 reece mews london SW7 3HE (1 page)
30 September 1997Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 1997Registered office changed on 30/09/97 from: 15 reece mews london SW7 3HE (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)