Company NameFocus Creative Ltd
DirectorsEdnor Mata and Gentian Mata
Company StatusLiquidation
Company Number09780624
CategoryPrivate Limited Company
Incorporation Date16 September 2015(8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ednor Mata
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameMr Gentian Mata
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameMs Magdalena Szymanska
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oliver Business Park Oliver Road
London
NW10 7JB
Secretary NameMiss Magdalena Szymanska
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address704 Signal Building Station Approach
Hayes
UB3 4FG

Location

Registered AddressHunter House 109
Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due30 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return15 September 2022 (1 year, 7 months ago)
Next Return Due29 September 2023 (overdue)

Filing History

10 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-26
(1 page)
10 May 2023Appointment of a voluntary liquidator (4 pages)
10 May 2023Statement of affairs (8 pages)
10 May 2023Registered office address changed from 79 College Road Harrow HA1 1BD England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 10 May 2023 (2 pages)
25 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
13 May 2022Amended total exemption full accounts made up to 31 January 2021 (7 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
21 January 2022Registered office address changed from Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom to 79 College Road Harrow HA1 1BD on 21 January 2022 (1 page)
30 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 September 2021Director's details changed for Mr Gentian Mata on 28 January 2018 (2 pages)
1 June 2021Director's details changed for Mr Gentian Mata on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr Ednor Mata on 1 June 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
16 March 2021Second filing of Confirmation Statement dated 15 September 2019 (3 pages)
29 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
1 October 2020Change of details for Focus Building Group Ltd as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from Adapt by Arlington Building 4, Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom to Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH on 1 October 2020 (1 page)
30 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 September 2020Change of details for Focus Building Group Ltd as a person with significant control on 19 June 2019 (2 pages)
24 September 2020Registered office address changed from 7 Oliver Business Park Oliver Road London NW10 7JB England to Adapt by Arlington Building 4, Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH on 24 September 2020 (1 page)
24 September 2020Change of details for Focus Building Group Ltd as a person with significant control on 24 September 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
18 September 2019Confirmation statement made on 15 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/21
(5 pages)
25 June 2019Termination of appointment of Magdalena Szymanska as a director on 20 June 2019 (1 page)
25 June 2019Change of details for Focus Building Group Ltd as a person with significant control on 20 June 2019 (2 pages)
13 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 October 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
5 September 2017Change of details for Big Arch Ltd as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Change of details for Big Arch Ltd as a person with significant control on 1 September 2017 (2 pages)
15 August 2017Director's details changed for Mr Ednor Mata on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Ednor Mata on 15 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Gentian Mata on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Gentian Mata on 14 August 2017 (2 pages)
15 June 2017Director's details changed for Mr Ednor Mata on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Gentian Mata on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Ednor Mata on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Ms Magdalena Szymanska on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Gentian Mata on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Ms Magdalena Szymanska on 15 June 2017 (2 pages)
13 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 March 2017Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN England to 7 Oliver Business Park Oliver Road London NW10 7JB on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN England to 7 Oliver Business Park Oliver Road London NW10 7JB on 27 March 2017 (1 page)
4 October 2016Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
4 October 2016Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
20 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 90
(3 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
20 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 90
(3 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 September 2016Appointment of Ms Magdalena Szymanska as a director on 16 September 2015 (2 pages)
19 September 2016Termination of appointment of Magdalena Szymanska as a secretary on 16 September 2015 (1 page)
19 September 2016Appointment of Ms Magdalena Szymanska as a director on 16 September 2015 (2 pages)
19 September 2016Termination of appointment of Magdalena Szymanska as a secretary on 16 September 2015 (1 page)
18 September 2016Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN England to Klaco House 28-30 st. John's Square London EC1M 4DN on 18 September 2016 (1 page)
18 September 2016Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN England to Klaco House 28-30 st. John's Square London EC1M 4DN on 18 September 2016 (1 page)
16 September 2016Registered office address changed from Klaco House St. John's Square London EC1M 4DN England to Klaco House 28-30 st. John's Square London EC1M 4DN on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Klaco House St. John's Square London EC1M 4DN England to Klaco House 28-30 st. John's Square London EC1M 4DN on 16 September 2016 (1 page)
15 September 2016Register(s) moved to registered inspection location Klaco House St Johns Square London EC1M 4DN (1 page)
15 September 2016Director's details changed for Mr Ednor Mata on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from 704 Signal Building Station Approach Hayes UB3 4FG England to Klaco House St. John's Square London EC1M 4DN on 15 September 2016 (1 page)
15 September 2016Register inspection address has been changed to Klaco House St Johns Square London EC1M 4DN (1 page)
15 September 2016Register inspection address has been changed to Klaco House St Johns Square London EC1M 4DN (1 page)
15 September 2016Registered office address changed from 704 Signal Building Station Approach Hayes UB3 4FG England to Klaco House St. John's Square London EC1M 4DN on 15 September 2016 (1 page)
15 September 2016Register(s) moved to registered inspection location Klaco House St Johns Square London EC1M 4DN (1 page)
15 September 2016Appointment of Mr Gentian Mata as a director on 16 September 2015 (2 pages)
15 September 2016Director's details changed for Mr Ednor Mata on 15 September 2016 (3 pages)
15 September 2016Appointment of Mr Gentian Mata as a director on 16 September 2015 (2 pages)
15 September 2016Director's details changed for Mr Ednor Mata on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Ednor Mata on 15 September 2016 (3 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)