Company NameIn Focus Public Networks Limited
Company StatusActive
Company Number06463216
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)
Previous NameIn Focus Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher William Robertson Collins
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(11 years, 2 months after company formation)
Appointment Duration5 years
RoleCo-Chief Executive
Country of ResidenceEngland
Correspondence Address27 Sale Place
London
W2 1YR
Director NameMiss Xinyue (Anna) Wang
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed24 February 2023(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMiss Xinyue (Anna) Wang
StatusCurrent
Appointed24 February 2023(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr Philip Stewart Drye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(15 years, 2 months after company formation)
Appointment Duration1 year
RoleChief Commercial Development Officer
Country of ResidenceEngland
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr David McEvoy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(15 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr Derek Parkin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameZoe Parkin
NationalityBritish
StatusResigned
Appointed10 March 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 05 November 2015)
RoleCompany Director
Correspondence AddressWaverley Lodge Weston Lane
Bubbenhall
Coventry
CV8 3BN
Director NameMr Paul Lister Boothman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Offices 25 Greenhill Street
Stratford Upon Avon
Warwickshire
CV37 6LE
Director NameMr Stephen Alexander Boyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Offices 25 Greenhill Street
Stratford Upon Avon
Warwickshire
CV37 6LE
Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Offices 25 Greenhill Street
Stratford Upon Avon
Warwickshire
CV37 6LE
Director NameMr Paul John Monk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Offices 25 Greenhill Street
Stratford Upon Avon
Warwickshire
CV37 6LE
Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(7 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMr Philip Idris James Thomas
StatusResigned
Appointed05 November 2015(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2019)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMs Helena Mary Kavanagh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sale Place
London
W2 1YR
Director NameMr Thibaut Huon De Kermadec
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2016(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMr Thibaut Huon De Kermadec
StatusResigned
Appointed07 October 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2022)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMrs Sandra Boisseau
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2022(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NameMrs Sandra Boisseau
StatusResigned
Appointed24 March 2022(14 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 2023)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinfocuspublicnetworks.co.uk
Telephone01789 292533
Telephone regionStratford-upon-Avon

Location

Registered Address991 Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

188 at £1Derek Parkin
62.67%
Ordinary
20 at £1Clive Sharpe
6.67%
Ordinary
20 at £1John Duffy
6.67%
Ordinary
20 at £1Paul Duffy
6.67%
Ordinary
20 at £1Paul Lister Boothman
6.67%
Ordinary
20 at £1Stephen Alexander Boyd
6.67%
Ordinary
10 at £1Alan Goodall
3.33%
Ordinary
2 at £1John Campbell
0.67%
Ordinary

Financials

Year2014
Net Worth£496,171
Cash£116,761
Current Liabilities£288,661

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

29 July 2011Delivered on: 3 August 2011
Satisfied on: 30 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
30 November 2023Appointment of Mr David Mcevoy as a director on 14 November 2023 (2 pages)
16 November 2023Termination of appointment of Helena Mary Kavanagh as a director on 14 November 2023 (1 page)
9 October 2023Full accounts made up to 31 December 2022 (15 pages)
29 March 2023Appointment of Mr Philip Stewart Drye as a director on 28 March 2023 (2 pages)
9 March 2023Termination of appointment of Sandra Boisseau as a director on 24 February 2023 (1 page)
9 March 2023Appointment of Miss Xinyue (Anna) Wang as a secretary on 24 February 2023 (2 pages)
9 March 2023Termination of appointment of Sandra Boisseau as a secretary on 24 February 2023 (1 page)
9 March 2023Appointment of Miss Xinyue (Anna) Wang as a director on 24 February 2023 (2 pages)
9 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 December 2021 (15 pages)
6 April 2022Termination of appointment of Thibaut Huon De Kermadec as a director on 24 March 2022 (1 page)
6 April 2022Termination of appointment of Thibaut Huon De Kermadec as a secretary on 24 March 2022 (1 page)
6 April 2022Appointment of Mrs Sandra Boisseau as a secretary on 24 March 2022 (2 pages)
17 February 2022Appointment of Mrs Sandra Boisseau as a director on 15 February 2022 (2 pages)
25 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 31 December 2020 (15 pages)
11 October 2021Change of details for Mr Jean Francois Decaux as a person with significant control on 11 October 2021 (2 pages)
11 October 2021Director's details changed for Mr Christopher William Robertson Collins on 11 October 2021 (2 pages)
11 October 2021Director's details changed for Ms Helena Mary Kavanagh on 11 October 2021 (2 pages)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (14 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
16 October 2019Termination of appointment of Philip Idris James Thomas as a secretary on 7 October 2019 (1 page)
16 October 2019Appointment of Mr Thibaut Huon De Kermadec as a secretary on 7 October 2019 (2 pages)
16 October 2019Termination of appointment of Philip Idris James Thomas as a director on 7 October 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (14 pages)
4 April 2019Appointment of Mr Christopher William Robertson Collins as a director on 27 March 2019 (2 pages)
11 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (16 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Derek Parkin as a director on 5 May 2017 (1 page)
21 December 2017Termination of appointment of Derek Parkin as a director on 5 May 2017 (1 page)
14 November 2017Full accounts made up to 31 December 2016 (17 pages)
14 November 2017Full accounts made up to 31 December 2016 (17 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
11 November 2016Appointment of Mr Thibaut Huon De Kermadec as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Thibaut Huon De Kermadec as a director on 1 November 2016 (2 pages)
18 October 2016Full accounts made up to 31 December 2015 (20 pages)
18 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 February 2016Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page)
5 February 2016Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages)
5 February 2016Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages)
5 February 2016Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page)
29 January 2016Appointment of Mr Philip Idris James Thomas as a director on 5 November 2015 (2 pages)
29 January 2016Appointment of Mr Philip Idris James Thomas as a secretary on 5 November 2015 (2 pages)
29 January 2016Appointment of Mr Lawrence Richard Haines as a director on 5 November 2015 (2 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 300
(6 pages)
29 January 2016Appointment of Mr Philip Idris James Thomas as a secretary on 5 November 2015 (2 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 300
(6 pages)
29 January 2016Appointment of Mr Lawrence Richard Haines as a director on 5 November 2015 (2 pages)
29 January 2016Registered office address changed from First Floor Offices 25 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE to 991 Great West Road Brentford Middlesex TW8 9DN on 29 January 2016 (1 page)
29 January 2016Registered office address changed from First Floor Offices 25 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE to 991 Great West Road Brentford Middlesex TW8 9DN on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Philip Idris James Thomas as a director on 5 November 2015 (2 pages)
18 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
18 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
11 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (20 pages)
11 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (20 pages)
11 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2013 (20 pages)
11 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (20 pages)
11 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (20 pages)
11 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2013 (20 pages)
11 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (20 pages)
11 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2013 (20 pages)
11 November 2015Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (20 pages)
6 November 2015Termination of appointment of Stephen Alexander Boyd as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Paul Lister Boothman as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Stephen Alexander Boyd as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Paul Lister Boothman as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Zoe Parkin as a secretary on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Stephen Alexander Boyd as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of John Gerald Duffy as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of John Gerald Duffy as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Paul John Monk as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Paul John Monk as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Paul Lister Boothman as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of John Gerald Duffy as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Zoe Parkin as a secretary on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Paul John Monk as a director on 5 November 2015 (1 page)
6 November 2015Termination of appointment of Zoe Parkin as a secretary on 5 November 2015 (1 page)
30 October 2015All of the property or undertaking has been released from charge 1 (2 pages)
30 October 2015Satisfaction of charge 1 in full (1 page)
30 October 2015Satisfaction of charge 1 in full (1 page)
30 October 2015All of the property or undertaking has been released from charge 1 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015
(7 pages)
6 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
(6 pages)
6 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015
(7 pages)
6 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015
(7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015
(7 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015
(7 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015
(7 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
(6 pages)
24 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 January 2013Secretary's details changed for Zoe Parkin on 3 January 2013 (2 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
4 January 2013Director's details changed for Derek Parkin on 3 January 2013 (2 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015
(7 pages)
4 January 2013Director's details changed for Derek Parkin on 3 January 2013 (2 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015
(7 pages)
4 January 2013Secretary's details changed for Zoe Parkin on 3 January 2013 (2 pages)
4 January 2013Secretary's details changed for Zoe Parkin on 3 January 2013 (2 pages)
4 January 2013Director's details changed for Derek Parkin on 3 January 2013 (2 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015
(7 pages)
4 October 2012Appointment of Mr John Gerald Duffy as a director (2 pages)
4 October 2012Appointment of Mr Paul John Monk as a director (2 pages)
4 October 2012Appointment of Mr John Gerald Duffy as a director (2 pages)
4 October 2012Appointment of Mr Paul John Monk as a director (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
25 January 2012Secretary's details changed for Zoe Parkin on 4 January 2012 (2 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
25 January 2012Secretary's details changed for Zoe Parkin on 4 January 2012 (2 pages)
25 January 2012Secretary's details changed for Zoe Parkin on 4 January 2012 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Stephen Alexander Boyd on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Paul Lister Boothman on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Paul Lister Boothman on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Derek Parkin on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Stephen Alexander Boyd on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Derek Parkin on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Derek Parkin on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Stephen Alexander Boyd on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Paul Lister Boothman on 3 January 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 May 2009Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
19 May 2009Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
26 March 2009Return made up to 03/01/09; full list of members (6 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 03/01/09; full list of members (6 pages)
26 March 2009Location of register of members (1 page)
5 January 2009Director appointed paul lister boothman (1 page)
5 January 2009Ad 01/12/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
5 January 2009Director appointed paul lister boothman (1 page)
5 January 2009Director appointed stephen alexander boyd (2 pages)
5 January 2009Director appointed stephen alexander boyd (2 pages)
5 January 2009Ad 01/12/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
5 January 2009Ad 30/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
5 January 2009Ad 30/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
28 November 2008Memorandum and Articles of Association (9 pages)
28 November 2008Memorandum and Articles of Association (9 pages)
25 November 2008Company name changed in focus media LIMITED\certificate issued on 26/11/08 (2 pages)
25 November 2008Company name changed in focus media LIMITED\certificate issued on 26/11/08 (2 pages)
31 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
31 March 2008Appointment terminated director company directors LIMITED (1 page)
31 March 2008Secretary appointed zoe parkin (2 pages)
31 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
31 March 2008Secretary appointed zoe parkin (2 pages)
31 March 2008Appointment terminated director company directors LIMITED (1 page)
31 March 2008Director appointed derek parkin (2 pages)
31 March 2008Director appointed derek parkin (2 pages)
14 March 2008Registered office changed on 14/03/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
14 March 2008Registered office changed on 14/03/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
14 March 2008Registered office changed on 14/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
3 January 2008Incorporation (16 pages)
3 January 2008Incorporation (16 pages)