Company NameFocus (Book Of Eve) Ltd
Company StatusDissolved
Company Number03312400
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameStreetwise Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr David Pupkewitz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 146 Hampstead House 176 Finchley Road
London
NW3 6BT
Secretary NameLisa Jane Nicholson
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address53 Park Avenue South
London
N8 8LX
Secretary NameLucinda Van Rie
NationalityBritish
StatusResigned
Appointed30 January 2004(6 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2006)
RoleFilm Producer
Correspondence AddressTop Flat
6 Northwood Road
Highgate
N6 8TN
Secretary NameMs Gok Hui Tan
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Ventnor Drive
London
N20 8BS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitefocusfilms.co.uk

Location

Registered AddressSuite 146 Hampstead House 176 Finchley Road
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Pupkewitz
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

23 January 2003Delivered on: 27 January 2003
Persons entitled: Bayerische Landesbank (London Branch)

Classification: Charge over cash deposit and account
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 being the monies creited to the security account in the name of the company with account no: 26305001, sort code 30-10-58 and account reference 'the book of eve'. See the mortgage charge document for full details.
Outstanding
8 November 2002Delivered on: 13 November 2002
Persons entitled: Mff Leasing Limited Acting as the Executive Partner and Nominee of the North Berwick Filmpartnership

Classification: Charge
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: By way of assignment the rights, existing distribution agreements and insurance policies. By way of fixed charge the film, the rights, existing distribution agreements, insurance policies and all sums standing to the credit in any bank account. By way of floating charge any and all the rights and interests if and to the extent that the first charge may fail for any reason to operate as a fixed charge.
Outstanding

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Application to strike the company off the register (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
10 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 May 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2017Registered 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 2017Registered 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)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
12 January 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
6 June 2016Registered office address changed from 30 Avenue Close Avenue Road London NW8 6BY to Flat 37 Kingswood Court 48 West End Lane London NW6 4SX on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 30 Avenue Close Avenue Road London NW8 6BY to Flat 37 Kingswood Court 48 West End Lane London NW6 4SX on 6 June 2016 (1 page)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
15 December 2015Total exemption full accounts made up to 31 August 2015 (7 pages)
15 December 2015Total exemption full accounts made up to 31 August 2015 (7 pages)
26 November 2015Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page)
26 November 2015Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
14 October 2014Total exemption full accounts made up to 31 August 2014 (7 pages)
14 October 2014Total exemption full accounts made up to 31 August 2014 (7 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
7 November 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
7 November 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
2 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for David Pupkewitz on 1 January 2012 (2 pages)
5 April 2012Director's details changed for David Pupkewitz on 1 January 2012 (2 pages)
5 April 2012Director's details changed for David Pupkewitz on 1 January 2012 (2 pages)
25 November 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
25 November 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
18 August 2011Registered office address changed from the Studio 67a Minster Road London NW2 3SJ on 18 August 2011 (1 page)
18 August 2011Registered office address changed from the Studio 67a Minster Road London NW2 3SJ on 18 August 2011 (1 page)
22 February 2011Annual return made up to 4 February 2011 (10 pages)
22 February 2011Annual return made up to 4 February 2011 (10 pages)
22 February 2011Annual return made up to 4 February 2011 (10 pages)
18 February 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
18 February 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
17 November 2010Registered office address changed from C/O Focus Films Ltd 116-118 Finchley Road London NW3 5HT on 17 November 2010 (1 page)
17 November 2010Registered office address changed from C/O Focus Films Ltd 116-118 Finchley Road London NW3 5HT on 17 November 2010 (1 page)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (12 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (12 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (12 pages)
21 January 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
21 January 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
1 February 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
14 February 2008Return made up to 04/02/08; full list of members (2 pages)
14 February 2008Return made up to 04/02/08; full list of members (2 pages)
15 May 2007Return made up to 04/02/07; full list of members (6 pages)
15 May 2007Return made up to 04/02/07; full list of members (6 pages)
24 January 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
24 January 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
24 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
24 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Return made up to 04/02/06; full list of members (6 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Return made up to 04/02/06; full list of members (6 pages)
9 February 2006Secretary resigned (1 page)
26 August 2005Return made up to 04/02/05; full list of members (6 pages)
26 August 2005Return made up to 04/02/05; full list of members (6 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
13 October 2004Full accounts made up to 31 August 2003 (10 pages)
13 October 2004Full accounts made up to 31 August 2003 (10 pages)
6 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
6 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
20 February 2004Return made up to 04/02/04; full list of members (6 pages)
20 February 2004Return made up to 04/02/04; full list of members (6 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
17 February 2003Declaration of mortgage charge released/ceased (1 page)
17 February 2003Declaration of mortgage charge released/ceased (1 page)
27 January 2003Particulars of mortgage/charge (4 pages)
27 January 2003Particulars of mortgage/charge (4 pages)
26 January 2003Return made up to 04/02/03; full list of members (6 pages)
26 January 2003Return made up to 04/02/03; full list of members (6 pages)
13 November 2002Particulars of mortgage/charge (4 pages)
13 November 2002Particulars of mortgage/charge (4 pages)
25 February 2002Return made up to 04/02/02; full list of members (6 pages)
25 February 2002Return made up to 04/02/02; full list of members (6 pages)
31 January 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
31 January 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
1 November 2001Company name changed streetwise productions LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed streetwise productions LIMITED\certificate issued on 01/11/01 (2 pages)
16 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
16 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
9 March 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
9 March 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
9 February 2000Return made up to 04/02/00; full list of members (6 pages)
9 February 2000Return made up to 04/02/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
29 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
1 May 1999Return made up to 04/02/99; full list of members
  • 363(287) ‐ Registered office changed on 01/05/99
(6 pages)
1 May 1999Return made up to 04/02/99; full list of members
  • 363(287) ‐ Registered office changed on 01/05/99
(6 pages)
27 April 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
27 April 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
4 February 1997Incorporation (16 pages)
4 February 1997Incorporation (16 pages)