- Company Overview for FOCUS MEDIA SOLUTIONS LIMITED (08739817)
- Filing history for FOCUS MEDIA SOLUTIONS LIMITED (08739817)
- People for FOCUS MEDIA SOLUTIONS LIMITED (08739817)
- Charges for FOCUS MEDIA SOLUTIONS LIMITED (08739817)
- More for FOCUS MEDIA SOLUTIONS LIMITED (08739817)
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) |
---|---|---|---|
21 Jun 2021 | PSC04 | Change of details for Mr Nigel Andrew Fulcher as a person with significant control on 10 December 2020 | |
21 Jun 2021 | CH01 | Director's details changed for Mrs Irene Mateides on 10 December 2020 | |
21 Jun 2021 | CH01 | Director's details changed for Mr William Andrew Fulcher on 15 May 2019 | |
21 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
24 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Jul 2019 | AAMD | Amended total exemption full accounts made up to 30 September 2018 | |
25 Jun 2019 | PSC04 | Change of details for Mr William Andrew Fulcher as a person with significant control on 12 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
24 Jun 2019 | CH01 | Director's details changed for Mr William Andrew Fulcher on 12 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr William Andrew Fulcher on 12 June 2019 | |
24 Jun 2019 | PSC04 | Change of details for Mr William Andrew Fulcher as a person with significant control on 12 June 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House Borough High Street London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
20 Aug 2018 | MR04 | Satisfaction of charge 087398170001 in full | |
10 Aug 2018 | MR01 | Registration of charge 087398170003, created on 10 August 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Nigel Andrew Fulcher as a director on 29 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mrs Irene Mateides as a director on 29 June 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Irene Mateides as a person with significant control on 1 October 2016 | |
28 Jun 2017 | PSC01 | Notification of Nigel Fulcher as a person with significant control on 1 October 2016 | |
28 Jun 2017 | PSC01 | Notification of William Andrew Fulcher as a person with significant control on 6 April 2016 |