Company NameFocus On Sound Ltd
Company StatusActive
Company Number07636545
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Thomas Frankel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleHead Of Digital Education
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameJohn Castaldo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Richard John Payne
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(12 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameSimon Dennis Foxall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 East Town Square
Kenton
Exeter
Devon
EX6 8NH
Secretary NameMr Lee David Bingham
StatusResigned
Appointed25 June 2012(1 year, 1 month after company formation)
Appointment Duration6 days (resigned 01 July 2012)
RoleCompany Director
Correspondence Address19 Southernhay West
Exeter
EX1 1PJ
Director NameEmma Louise Cooper
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 2013)
RoleCommissioning Editor
Country of ResidenceUnited Kingdom
Correspondence Address32d Teignmouth Road
Kilburn
London
England And Wales
NW2 4HN
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMusic Sales Limited 14-15 Berners Street
London
W1T 3LJ
Secretary NameMr Nicholas John Marcus Kemp
StatusResigned
Appointed01 July 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2024)
RoleCompany Director
Correspondence AddressMusic Sales Limited 14-15 Berners Street
London
W1T 3LJ

Contact

Websitewww.focusonsound.com/

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

9 at £1Simon Dennis Foxall
9.00%
Ordinary
75 at £1Music Sales Digital LTD
75.00%
Ordinary
6 at £1Katie Foxall
6.00%
Ordinary
10 at £1Judith Foxall
10.00%
Ordinary

Financials

Year2014
Turnover£14,454
Gross Profit£14,454
Net Worth-£284,334
Cash£484
Current Liabilities£285,107

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

15 January 2024Appointment of Mr Richard John Payne as a director on 1 January 2024 (2 pages)
9 January 2024Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page)
9 January 2024Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (17 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
27 May 2022Director's details changed for John Castaldo on 27 May 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 30 December 2020 (17 pages)
9 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
24 May 2021Termination of appointment of Simon Dennis Foxall as a director on 20 May 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
2 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
16 December 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
16 December 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
27 October 2015Appointment of John Castaldo as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of John Castaldo as a director on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Anthony Edward Latham as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Anthony Edward Latham as a director on 26 October 2015 (1 page)
4 October 2015Total exemption full accounts made up to 30 December 2014 (12 pages)
4 October 2015Total exemption full accounts made up to 30 December 2014 (12 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
13 January 2015Previous accounting period extended from 30 June 2014 to 30 December 2014 (1 page)
13 January 2015Previous accounting period extended from 30 June 2014 to 30 December 2014 (1 page)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
21 June 2013Termination of appointment of Emma Cooper as a director (1 page)
21 June 2013Termination of appointment of Emma Cooper as a director (1 page)
2 April 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
2 April 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
19 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 August 2012Appointment of James Thomas Frankel as a director (2 pages)
17 August 2012Appointment of James Thomas Frankel as a director (2 pages)
15 August 2012Appointment of Emma Louise Cooper as a director (2 pages)
15 August 2012Appointment of Emma Louise Cooper as a director (2 pages)
14 August 2012Appointment of Nicholas John Marcus Kemp as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 25/03/2014
(3 pages)
14 August 2012Appointment of Nicholas John Marcus Kemp as a secretary
  • ANNOTATION This document is a duplicate of the AP03 registered on 25/03/2014
(3 pages)
9 August 2012Termination of appointment of Lee Bingham as a secretary (1 page)
9 August 2012Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages)
9 August 2012Termination of appointment of Lee Bingham as a secretary (1 page)
9 August 2012Registered office address changed from 1 East Town Square Kenton Exeter Devon EX6 8NH United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 1 East Town Square Kenton Exeter Devon EX6 8NH United Kingdom on 9 August 2012 (1 page)
9 August 2012Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages)
9 August 2012Registered office address changed from 1 East Town Square Kenton Exeter Devon EX6 8NH United Kingdom on 9 August 2012 (1 page)
9 August 2012Appointment of Mr Anthony Edward Latham as a director (2 pages)
9 August 2012Appointment of Mr Anthony Edward Latham as a director (2 pages)
25 June 2012Appointment of Mr Lee David Bingham as a secretary (2 pages)
25 June 2012Appointment of Mr Lee David Bingham as a secretary (2 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
1 June 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 38
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 38
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 38
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 38
(3 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)