- Company Overview for FOCUS ON SOUND LTD (07636545)
- Filing history for FOCUS ON SOUND LTD (07636545)
- People for FOCUS ON SOUND LTD (07636545)
- More for FOCUS ON SOUND LTD (07636545)
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) |
---|---|---|---|
07 Jan 2025 | MA | Memorandum and Articles of Association | |
07 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2024 | CH01 | Director's details changed for Mr James Thomas Frankel on 23 December 2024 | |
30 Dec 2024 | CH01 | Director's details changed for Mr James Thomas Frankel on 23 December 2024 | |
30 Dec 2024 | CH01 | Director's details changed for Mr James Thomas Frankel on 23 December 2024 | |
27 Dec 2024 | CH01 | Director's details changed for Mr Richard John Payne on 23 December 2024 | |
27 Dec 2024 | TM01 | Termination of appointment of John Castaldo as a director on 23 December 2024 | |
27 Dec 2024 | TM02 | Termination of appointment of Denise Samantha Kyte as a secretary on 23 December 2024 | |
27 Dec 2024 | AP01 | Appointment of Mr Paul Fletcher as a director on 23 December 2024 | |
27 Dec 2024 | AP01 | Appointment of Mr Mark Andrew Burke as a director on 23 December 2024 | |
27 Dec 2024 | PSC02 | Notification of Hermes Gpe Pec V Usa Lp as a person with significant control on 23 December 2024 | |
27 Dec 2024 | PSC02 | Notification of Federated Hermes Gpe Horizon Iii Holdings Lp as a person with significant control on 23 December 2024 | |
27 Dec 2024 | PSC07 | Cessation of Tomas Christopher Wise as a person with significant control on 23 December 2024 | |
27 Dec 2024 | PSC07 | Cessation of Robert Wise as a person with significant control on 23 December 2024 | |
27 Dec 2024 | AD01 | Registered office address changed from 14-15 Berners Street London W1T 3LJ to 3rd Floor Castle Square House 9 Castle Square Brighton BN1 1EG on 27 December 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
15 Jan 2024 | AP01 | Appointment of Mr Richard John Payne as a director on 1 January 2024 | |
09 Jan 2024 | TM02 | Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 | |
09 Jan 2024 | AP03 | Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
27 May 2022 | CH01 | Director's details changed for John Castaldo on 27 May 2022 |