- 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) |
---|---|---|---|
24 Aug 2020 | TM01 | Termination of appointment of Richard William Knight as a director on 24 August 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
29 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
24 Aug 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
08 Apr 2016 | TM02 | Termination of appointment of Richard Knight as a secretary on 8 April 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from Unit 16 Murrell Green Business Park London Road Hook Hampshire RG27 9GR to 21 the Markham Centre Theale Reading Berkshire RG7 4PE on 8 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Martin John Gardner as a director on 8 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Jeremy Gordon Whitmore as a director on 8 April 2016 | |
08 Apr 2016 | AP03 | Appointment of Mr Jeremy Gordon Whitmore as a secretary on 8 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Denise Florence Knight as a director on 8 April 2016 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH01 | Director's details changed for Denise Florence Knight on 2 April 2014 | |
21 May 2014 | AD01 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom on 21 May 2014 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |