London
W1T 3LJ
Director Name | John Castaldo |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Richard John Payne |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Simon Dennis Foxall |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 East Town Square Kenton Exeter Devon EX6 8NH |
Secretary Name | Mr Lee David Bingham |
---|---|
Status | Resigned |
Appointed | 25 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 days (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 19 Southernhay West Exeter EX1 1PJ |
Director Name | Emma Louise Cooper |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 June 2013) |
Role | Commissioning Editor |
Country of Residence | United Kingdom |
Correspondence Address | 32d Teignmouth Road Kilburn London England And Wales NW2 4HN |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Music Sales Limited 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mr Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 01 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | Music Sales Limited 14-15 Berners Street London W1T 3LJ |
Website | www.focusonsound.com/ |
---|
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
9 at £1 | Simon Dennis Foxall 9.00% Ordinary |
---|---|
75 at £1 | Music Sales Digital LTD 75.00% Ordinary |
6 at £1 | Katie Foxall 6.00% Ordinary |
10 at £1 | Judith Foxall 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,454 |
Gross Profit | £14,454 |
Net Worth | -£284,334 |
Cash | £484 |
Current Liabilities | £285,107 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
15 January 2024 | Appointment of Mr Richard John Payne as a director on 1 January 2024 (2 pages) |
---|---|
9 January 2024 | Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page) |
9 January 2024 | Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
27 May 2022 | Director's details changed for John Castaldo on 27 May 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 30 December 2020 (17 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
24 May 2021 | Termination of appointment of Simon Dennis Foxall as a director on 20 May 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
16 December 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
27 October 2015 | Appointment of John Castaldo as a director on 26 October 2015 (2 pages) |
27 October 2015 | Appointment of John Castaldo as a director on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Anthony Edward Latham as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Anthony Edward Latham as a director on 26 October 2015 (1 page) |
4 October 2015 | Total exemption full accounts made up to 30 December 2014 (12 pages) |
4 October 2015 | Total exemption full accounts made up to 30 December 2014 (12 pages) |
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 January 2015 | Previous accounting period extended from 30 June 2014 to 30 December 2014 (1 page) |
13 January 2015 | Previous accounting period extended from 30 June 2014 to 30 December 2014 (1 page) |
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Termination of appointment of Emma Cooper as a director (1 page) |
21 June 2013 | Termination of appointment of Emma Cooper as a director (1 page) |
2 April 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
2 April 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
17 August 2012 | Appointment of James Thomas Frankel as a director (2 pages) |
17 August 2012 | Appointment of James Thomas Frankel as a director (2 pages) |
15 August 2012 | Appointment of Emma Louise Cooper as a director (2 pages) |
15 August 2012 | Appointment of Emma Louise Cooper as a director (2 pages) |
14 August 2012 | Appointment of Nicholas John Marcus Kemp as a secretary
|
14 August 2012 | Appointment of Nicholas John Marcus Kemp as a secretary
|
9 August 2012 | Termination of appointment of Lee Bingham as a secretary (1 page) |
9 August 2012 | Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Lee Bingham as a secretary (1 page) |
9 August 2012 | Registered office address changed from 1 East Town Square Kenton Exeter Devon EX6 8NH United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 1 East Town Square Kenton Exeter Devon EX6 8NH United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages) |
9 August 2012 | Registered office address changed from 1 East Town Square Kenton Exeter Devon EX6 8NH United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Appointment of Mr Anthony Edward Latham as a director (2 pages) |
9 August 2012 | Appointment of Mr Anthony Edward Latham as a director (2 pages) |
25 June 2012 | Appointment of Mr Lee David Bingham as a secretary (2 pages) |
25 June 2012 | Appointment of Mr Lee David Bingham as a secretary (2 pages) |
12 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|