Company NameIn Focus Europe Limited
DirectorsThomas Courtney Lowry and Erica Syrdal
Company StatusActive
Company Number03729497
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years ago)
Previous NameDiskland Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Courtney Lowry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 1999(1 week, 1 day after company formation)
Appointment Duration25 years
RoleConsultant
Correspondence Address2576 La Cara Avenue
Las Vegas
Nevada Nv 89121
United States
Director NameMrs Erica Syrdal
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 1999(1 week, 1 day after company formation)
Appointment Duration25 years
RoleAdministrator
Country of ResidenceLas Vegas, Usa
Correspondence Address2756 La Cara Avenue
Las Vegas
Nevada
Nv 89121
Secretary NameErica Syrdal
NationalityBritish
StatusCurrent
Appointed11 May 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address2576 La Cara Avenue
Las Vegas
Nevada 89121
Secretary NameIain Myles Bray
NationalityBritish
StatusResigned
Appointed18 March 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2000)
RoleCompany Director
Correspondence Address39 Moulsham Street
Chelmsford
Essex
CM2 0UZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.infocuseurope.com/WebIFE/MainSite/IFEHome.html
Telephone020 75264636
Telephone regionLondon

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas Courtney Lowry
50.00%
Ordinary
1 at £1Mrs Erica Syrdal
50.00%
Ordinary

Financials

Year2014
Net Worth£58,416
Cash£80,079
Current Liabilities£26,609

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
8 March 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
4 July 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 10/03/08; full list of members (4 pages)
25 March 2008Return made up to 10/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
15 March 2006Return made up to 10/03/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 10/03/05; full list of members (3 pages)
26 April 2005Return made up to 10/03/05; full list of members (3 pages)
21 April 2005Registered office changed on 21/04/05 from: 72 new cavendish street london W1M 8AU (1 page)
21 April 2005Registered office changed on 21/04/05 from: 72 new cavendish street london W1M 8AU (1 page)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 10/03/04; full list of members (5 pages)
20 April 2004Return made up to 10/03/04; full list of members (5 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 10/03/03; full list of members (5 pages)
24 April 2003Return made up to 10/03/03; full list of members (5 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 May 2002Return made up to 10/03/02; no change of members (4 pages)
3 May 2002Return made up to 10/03/02; no change of members (4 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 May 2001Return made up to 10/03/01; full list of members (5 pages)
1 May 2001Return made up to 10/03/01; full list of members (5 pages)
17 July 2000Full accounts made up to 31 March 2000 (5 pages)
17 July 2000Full accounts made up to 31 March 2000 (5 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
31 May 2000Return made up to 10/03/00; full list of members (5 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Return made up to 10/03/00; full list of members (5 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
1 April 1999Company name changed diskland LIMITED\certificate issued on 06/04/99 (2 pages)
1 April 1999Company name changed diskland LIMITED\certificate issued on 06/04/99 (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 120 east road london N1 6AA (1 page)
22 March 1999Registered office changed on 22/03/99 from: 120 east road london N1 6AA (1 page)
10 March 1999Incorporation (15 pages)
10 March 1999Incorporation (15 pages)