Advanced company searchLink opens in new window

FOCAL POINT ADVERTISING LIMITED

Company number 05092990

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)
23 Dec 2024 PSC01 Notification of Simon James Miller as a person with significant control on 20 December 2024
23 Dec 2024 PSC07 Cessation of Qwerty Holdings Limited as a person with significant control on 20 December 2024
23 Dec 2024 TM01 Termination of appointment of Martin John Gardner as a director on 20 December 2024
23 Dec 2024 AD01 Registered office address changed from 18 the Markham Centre Theale Reading Berkshire RG7 4PE England to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 23 December 2024
23 Dec 2024 TM01 Termination of appointment of Gary John Waters as a director on 20 December 2024
20 Dec 2024 AP01 Appointment of Mr Simon James Miller as a director on 20 December 2024
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 TM02 Termination of appointment of Jeremy Gordon Whitmore as a secretary on 24 August 2023
01 Sep 2023 TM01 Termination of appointment of Jeremy Gordon Whitmore as a director on 24 August 2023
20 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
27 Feb 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
17 May 2021 PSC07 Cessation of Jeremy Gordon Whitmore as a person with significant control on 2 April 2021
17 May 2021 PSC02 Notification of Qwerty Holdings Limited as a person with significant control on 2 April 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 AP01 Appointment of Mr Gary John Waters as a director on 12 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Martin John Gardner on 3 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Jeremy Gordon Whitmore on 3 November 2020
13 Nov 2020 CH03 Secretary's details changed for Mr Jeremy Gordon Whitmore on 3 November 2020
13 Nov 2020 AD01 Registered office address changed from 21 the Markham Centre Theale Reading Berkshire RG7 4PE England to 18 the Markham Centre Theale Reading Berkshire RG7 4PE on 13 November 2020