Islington
London
N1 0XW
Secretary Name | Mr Matthew Latty |
---|---|
Status | Current |
Appointed | 14 November 2023(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 21 Ladys Hall Lane Shirley Solihull B90 1FQ |
Secretary Name | Ms Michelle Gabriel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Street Bishop's Stortford CM23 2LY |
Secretary Name | Mrs Laura Stoodley |
---|---|
Status | Resigned |
Appointed | 29 July 2018(12 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 2023) |
Role | Company Director |
Correspondence Address | 233 Copenhagen Street London N1 0XW |
Website | focus-av.net |
---|---|
Email address | [email protected] |
Telephone | 08707666077 |
Telephone region | Unknown |
Registered Address | Studio 801 275 New North Road Islington London N1 7AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
100 at £1 | Thomas Stoodley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £908 |
Cash | £12,960 |
Current Liabilities | £63,759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
21 February 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 November 2023 | Termination of appointment of Laura Stoodley as a secretary on 14 November 2023 (1 page) |
14 November 2023 | Appointment of Mr Matthew Latty as a secretary on 14 November 2023 (2 pages) |
14 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
13 November 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
4 November 2023 | Compulsory strike-off action has been suspended (1 page) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2023 | Change of details for Mr Tom David Stoodley as a person with significant control on 11 February 2023 (2 pages) |
11 February 2023 | Director's details changed for Mr Tom David Stoodley on 11 February 2023 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
6 September 2022 | Current accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
18 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
20 September 2021 | Resolutions
|
9 September 2021 | Resolutions
|
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
10 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
10 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
30 July 2018 | Secretary's details changed for Ms Michelle Gabriel on 17 July 2018 (1 page) |
30 July 2018 | Termination of appointment of Michelle Gabriel as a secretary on 29 July 2018 (1 page) |
30 July 2018 | Appointment of Mrs Laura Stoodley as a secretary on 29 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (3 pages) |
29 March 2018 | Registered office address changed from 447 Unit 11, 447 High Road Finchley London N12 0AF England to Studio 801 275 New North Road Islington London N1 7AA on 29 March 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 October 2016 | Director's details changed for Mr Tom David Stoodley on 22 October 2016 (2 pages) |
23 October 2016 | Director's details changed for Mr Tom David Stoodley on 22 October 2016 (2 pages) |
30 July 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
30 July 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 April 2016 | Registered office address changed from Unit 445 the Arches Joseph Street London E3 4AT to 447 Unit 11, 447 High Road Finchley London N12 0AF on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from Unit 445 the Arches Joseph Street London E3 4AT to 447 Unit 11, 447 High Road Finchley London N12 0AF on 8 April 2016 (1 page) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
10 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 July 2014 | Registered office address changed from Britannia Row Business Centre 35 Britannia Row Islington London N1 8QH to Unit 445 the Arches Joseph Street London E3 4AT on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Unit 445 the Arches Huddart Street London E3 4AT England to Unit 445 the Arches Joseph Street London E3 4AT on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Britannia Row Business Centre 35 Britannia Row Islington London N1 8QH to Unit 445 the Arches Joseph Street London E3 4AT on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Unit 445 the Arches Huddart Street London E3 4AT England to Unit 445 the Arches Joseph Street London E3 4AT on 31 July 2014 (1 page) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 April 2013 | Registered office address changed from Studio 304 Palmerston House 80-86 Old Street London EC1V 9AZ United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Studio 304 Palmerston House 80-86 Old Street London EC1V 9AZ United Kingdom on 15 April 2013 (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
17 February 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
29 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
17 December 2010 | Registered office address changed from Palmerston House 86-88 Old Street Islington London EC1V 9AZ England on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from Palmerston House 86-88 Old Street Islington London EC1V 9AZ England on 17 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Studio 17 14 Southgate Road London N1 3LY on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Studio 17 14 Southgate Road London N1 3LY on 13 December 2010 (1 page) |
16 September 2010 | Director's details changed for Mr Tom David Stoodley on 31 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Mr Tom David Stoodley on 31 July 2010 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
19 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
8 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 February 2009 | Return made up to 31/07/08; full list of members (3 pages) |
13 February 2009 | Return made up to 31/07/08; full list of members (3 pages) |
12 February 2009 | Secretary's change of particulars / michelle gabriel / 01/02/2009 (2 pages) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Secretary's change of particulars / michelle gabriel / 01/02/2009 (2 pages) |
12 February 2009 | Director's change of particulars / tom stoodley / 01/02/2009 (2 pages) |
12 February 2009 | Director's change of particulars / tom stoodley / 01/02/2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2008 | Return made up to 31/07/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/07/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 117 plimsoll road highbury london N4 2ED (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 117 plimsoll road highbury london N4 2ED (1 page) |
31 July 2006 | Incorporation (14 pages) |
31 July 2006 | Incorporation (14 pages) |