London
NW3 6BT
Secretary Name | Lisa Jane Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Park Avenue South London N8 8LX |
Secretary Name | Lucinda Van Rie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2006) |
Role | Film Producer |
Correspondence Address | Top Flat 6 Northwood Road Highgate N6 8TN |
Secretary Name | Ms Gok Hui Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 88 Ventnor Drive London N20 8BS |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | focusfilms.co.uk |
---|
Registered Address | Suite 146 Hampstead House 176 Finchley Road London NW3 6BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Pupkewitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 January 2003 | Delivered 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 2002 | Delivered 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 |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2019 | Application to strike the company off the register (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 January 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
12 January 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
6 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 December 2015 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
15 December 2015 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
26 November 2015 | Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Gok Hui Tan as a secretary on 20 November 2015 (1 page) |
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 October 2014 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
14 October 2014 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 November 2013 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
7 November 2013 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
2 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
2 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
2 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for David Pupkewitz on 1 January 2012 (2 pages) |
5 April 2012 | Director's details changed for David Pupkewitz on 1 January 2012 (2 pages) |
5 April 2012 | Director's details changed for David Pupkewitz on 1 January 2012 (2 pages) |
25 November 2011 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
25 November 2011 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
18 August 2011 | Registered office address changed from the Studio 67a Minster Road London NW2 3SJ on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from the Studio 67a Minster Road London NW2 3SJ on 18 August 2011 (1 page) |
22 February 2011 | Annual return made up to 4 February 2011 (10 pages) |
22 February 2011 | Annual return made up to 4 February 2011 (10 pages) |
22 February 2011 | Annual return made up to 4 February 2011 (10 pages) |
18 February 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
18 February 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
17 November 2010 | Registered office address changed from C/O Focus Films Ltd 116-118 Finchley Road London NW3 5HT on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from C/O Focus Films Ltd 116-118 Finchley Road London NW3 5HT on 17 November 2010 (1 page) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (12 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (12 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (12 pages) |
21 January 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
21 January 2010 | Total exemption full accounts made up to 31 August 2009 (5 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
1 February 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
14 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
15 May 2007 | Return made up to 04/02/07; full list of members (6 pages) |
15 May 2007 | Return made up to 04/02/07; full list of members (6 pages) |
24 January 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
24 January 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
24 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
24 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
9 February 2006 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 04/02/05; full list of members (6 pages) |
26 August 2005 | Return made up to 04/02/05; full list of members (6 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
13 October 2004 | Full accounts made up to 31 August 2003 (10 pages) |
13 October 2004 | Full accounts made up to 31 August 2003 (10 pages) |
6 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
6 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
20 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
17 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
17 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
27 January 2003 | Particulars of mortgage/charge (4 pages) |
27 January 2003 | Particulars of mortgage/charge (4 pages) |
26 January 2003 | Return made up to 04/02/03; full list of members (6 pages) |
26 January 2003 | Return made up to 04/02/03; full list of members (6 pages) |
13 November 2002 | Particulars of mortgage/charge (4 pages) |
13 November 2002 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
31 January 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
31 January 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
1 November 2001 | Company name changed streetwise productions LIMITED\certificate issued on 01/11/01 (2 pages) |
1 November 2001 | Company name changed streetwise productions LIMITED\certificate issued on 01/11/01 (2 pages) |
16 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
16 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
9 March 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
9 March 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
9 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
29 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
1 May 1999 | Return made up to 04/02/99; full list of members
|
1 May 1999 | Return made up to 04/02/99; full list of members
|
27 April 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
27 April 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
4 February 1997 | Incorporation (16 pages) |
4 February 1997 | Incorporation (16 pages) |