Advanced company searchLink opens in new window

FOCUS MEDIA UK LIMITED

Company number 04668724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2015 CH01 Director's details changed for Justin James Price on 15 January 2015
15 Jan 2015 CH03 Secretary's details changed for Antonia Jayne Price on 15 January 2015
15 Jan 2015 AD01 Registered office address changed from C/O Cornerstone Accountancy 1 Tintern Mews Off Tintern Avenue Westcliff-on-Sea Essex SS0 9QJ to Suite 3 2Nd Floor Stanhope House High Street Stanford Le Hope Essex SS17 0HA on 15 January 2015
15 Jan 2015 CH01 Director's details changed for Antonia Jayne Price on 15 January 2015
14 May 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 7,500
15 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Apr 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Mar 2011 AD01 Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA on 7 March 2011
07 Mar 2011 CH03 Secretary's details changed for Antonia Jayne Price on 7 March 2011
07 Mar 2011 CH01 Director's details changed for Justin James Price on 7 March 2011
03 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
24 Feb 2010 CH03 Secretary's details changed for Antonia Jayne Price on 16 February 2010
24 Feb 2010 CH01 Director's details changed for Antonia Jayne Price on 16 February 2010
23 Feb 2010 CH03 Secretary's details changed for Antonia Jayne Price on 16 February 2010
23 Feb 2010 CH01 Director's details changed for Antonia Jayne Price on 16 February 2010
26 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2009 287 Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA
25 Mar 2009 288c Director and secretary's change of particulars antonia jayne price logged form