London
W2 1YR
Director Name | Miss Xinyue (Anna) Wang |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 24 February 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Miss Xinyue (Anna) Wang |
---|---|
Status | Current |
Appointed | 24 February 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Philip Stewart Drye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(15 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Commercial Development Officer |
Country of Residence | England |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr David McEvoy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Derek Parkin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Zoe Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 November 2015) |
Role | Company Director |
Correspondence Address | Waverley Lodge Weston Lane Bubbenhall Coventry CV8 3BN |
Director Name | Mr Paul Lister Boothman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Offices 25 Greenhill Street Stratford Upon Avon Warwickshire CV37 6LE |
Director Name | Mr Stephen Alexander Boyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Offices 25 Greenhill Street Stratford Upon Avon Warwickshire CV37 6LE |
Director Name | Mr John Gerald Duffy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Offices 25 Greenhill Street Stratford Upon Avon Warwickshire CV37 6LE |
Director Name | Mr Paul John Monk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Offices 25 Greenhill Street Stratford Upon Avon Warwickshire CV37 6LE |
Director Name | Mr Lawrence Richard Haines |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Philip Idris James Thomas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mr Philip Idris James Thomas |
---|---|
Status | Resigned |
Appointed | 05 November 2015(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2019) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Ms Helena Mary Kavanagh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sale Place London W2 1YR |
Director Name | Mr Thibaut Huon De Kermadec |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2016(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mr Thibaut Huon De Kermadec |
---|---|
Status | Resigned |
Appointed | 07 October 2019(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mrs Sandra Boisseau |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 February 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mrs Sandra Boisseau |
---|---|
Status | Resigned |
Appointed | 24 March 2022(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 February 2023) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | infocuspublicnetworks.co.uk |
---|---|
Telephone | 01789 292533 |
Telephone region | Stratford-upon-Avon |
Registered Address | 991 Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
188 at £1 | Derek Parkin 62.67% Ordinary |
---|---|
20 at £1 | Clive Sharpe 6.67% Ordinary |
20 at £1 | John Duffy 6.67% Ordinary |
20 at £1 | Paul Duffy 6.67% Ordinary |
20 at £1 | Paul Lister Boothman 6.67% Ordinary |
20 at £1 | Stephen Alexander Boyd 6.67% Ordinary |
10 at £1 | Alan Goodall 3.33% Ordinary |
2 at £1 | John Campbell 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,171 |
Cash | £116,761 |
Current Liabilities | £288,661 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
29 July 2011 | Delivered 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 |
---|
4 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Appointment of Mr David Mcevoy as a director on 14 November 2023 (2 pages) |
16 November 2023 | Termination of appointment of Helena Mary Kavanagh as a director on 14 November 2023 (1 page) |
9 October 2023 | Full accounts made up to 31 December 2022 (15 pages) |
29 March 2023 | Appointment of Mr Philip Stewart Drye as a director on 28 March 2023 (2 pages) |
9 March 2023 | Termination of appointment of Sandra Boisseau as a director on 24 February 2023 (1 page) |
9 March 2023 | Appointment of Miss Xinyue (Anna) Wang as a secretary on 24 February 2023 (2 pages) |
9 March 2023 | Termination of appointment of Sandra Boisseau as a secretary on 24 February 2023 (1 page) |
9 March 2023 | Appointment of Miss Xinyue (Anna) Wang as a director on 24 February 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 December 2021 (15 pages) |
6 April 2022 | Termination of appointment of Thibaut Huon De Kermadec as a director on 24 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Thibaut Huon De Kermadec as a secretary on 24 March 2022 (1 page) |
6 April 2022 | Appointment of Mrs Sandra Boisseau as a secretary on 24 March 2022 (2 pages) |
17 February 2022 | Appointment of Mrs Sandra Boisseau as a director on 15 February 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 31 December 2020 (15 pages) |
11 October 2021 | Change of details for Mr Jean Francois Decaux as a person with significant control on 11 October 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Christopher William Robertson Collins on 11 October 2021 (2 pages) |
11 October 2021 | Director's details changed for Ms Helena Mary Kavanagh on 11 October 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
16 October 2019 | Termination of appointment of Philip Idris James Thomas as a secretary on 7 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Thibaut Huon De Kermadec as a secretary on 7 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Philip Idris James Thomas as a director on 7 October 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
4 April 2019 | Appointment of Mr Christopher William Robertson Collins as a director on 27 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
5 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Derek Parkin as a director on 5 May 2017 (1 page) |
21 December 2017 | Termination of appointment of Derek Parkin as a director on 5 May 2017 (1 page) |
14 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
11 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 1 November 2016 (2 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
29 January 2016 | Appointment of Mr Philip Idris James Thomas as a director on 5 November 2015 (2 pages) |
29 January 2016 | Appointment of Mr Philip Idris James Thomas as a secretary on 5 November 2015 (2 pages) |
29 January 2016 | Appointment of Mr Lawrence Richard Haines as a director on 5 November 2015 (2 pages) |
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Appointment of Mr Philip Idris James Thomas as a secretary on 5 November 2015 (2 pages) |
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Appointment of Mr Lawrence Richard Haines as a director on 5 November 2015 (2 pages) |
29 January 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Philip Idris James Thomas as a director on 5 November 2015 (2 pages) |
18 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
18 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
11 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (20 pages) |
11 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (20 pages) |
11 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2013 (20 pages) |
11 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (20 pages) |
11 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (20 pages) |
11 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2013 (20 pages) |
11 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2015 (20 pages) |
11 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2013 (20 pages) |
11 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2014 (20 pages) |
6 November 2015 | Termination of appointment of Stephen Alexander Boyd as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Paul Lister Boothman as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Stephen Alexander Boyd as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Paul Lister Boothman as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Zoe Parkin as a secretary on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Stephen Alexander Boyd as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of John Gerald Duffy as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of John Gerald Duffy as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Paul John Monk as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Paul John Monk as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Paul Lister Boothman as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of John Gerald Duffy as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Zoe Parkin as a secretary on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Paul John Monk as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Zoe Parkin as a secretary on 5 November 2015 (1 page) |
30 October 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
30 October 2015 | Satisfaction of charge 1 in full (1 page) |
30 October 2015 | Satisfaction of charge 1 in full (1 page) |
30 October 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
24 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 January 2013 | Secretary's details changed for Zoe Parkin on 3 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for Derek Parkin on 3 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders
|
4 January 2013 | Director's details changed for Derek Parkin on 3 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders
|
4 January 2013 | Secretary's details changed for Zoe Parkin on 3 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Zoe Parkin on 3 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Derek Parkin on 3 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders
|
4 October 2012 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
4 October 2012 | Appointment of Mr Paul John Monk as a director (2 pages) |
4 October 2012 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
4 October 2012 | Appointment of Mr Paul John Monk as a director (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Secretary's details changed for Zoe Parkin on 4 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Secretary's details changed for Zoe Parkin on 4 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Zoe Parkin on 4 January 2012 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Stephen Alexander Boyd on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul Lister Boothman on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul Lister Boothman on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Derek Parkin on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stephen Alexander Boyd on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Derek Parkin on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Derek Parkin on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stephen Alexander Boyd on 3 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul Lister Boothman on 3 January 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 May 2009 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
19 May 2009 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
26 March 2009 | Return made up to 03/01/09; full list of members (6 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Return made up to 03/01/09; full list of members (6 pages) |
26 March 2009 | Location of register of members (1 page) |
5 January 2009 | Director appointed paul lister boothman (1 page) |
5 January 2009 | Ad 01/12/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
5 January 2009 | Director appointed paul lister boothman (1 page) |
5 January 2009 | Director appointed stephen alexander boyd (2 pages) |
5 January 2009 | Director appointed stephen alexander boyd (2 pages) |
5 January 2009 | Ad 01/12/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
5 January 2009 | Ad 30/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
5 January 2009 | Ad 30/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
28 November 2008 | Memorandum and Articles of Association (9 pages) |
28 November 2008 | Memorandum and Articles of Association (9 pages) |
25 November 2008 | Company name changed in focus media LIMITED\certificate issued on 26/11/08 (2 pages) |
25 November 2008 | Company name changed in focus media LIMITED\certificate issued on 26/11/08 (2 pages) |
31 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
31 March 2008 | Secretary appointed zoe parkin (2 pages) |
31 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 March 2008 | Secretary appointed zoe parkin (2 pages) |
31 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
31 March 2008 | Director appointed derek parkin (2 pages) |
31 March 2008 | Director appointed derek parkin (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
3 January 2008 | Incorporation (16 pages) |
3 January 2008 | Incorporation (16 pages) |