- Company Overview for FOCAL POINT ADVERTISING LIMITED (05092990)
- Filing history for FOCAL POINT ADVERTISING LIMITED (05092990)
- People for FOCAL POINT ADVERTISING LIMITED (05092990)
- Charges for FOCAL POINT ADVERTISING LIMITED (05092990)
- More for FOCAL POINT ADVERTISING LIMITED (05092990)
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 |