FOCUS NEW MEDIA LIMITED
Status | DISSOLVED |
Company No. | 05017101 |
Category | Private Limited Company |
Incorporated | 16 Jan 2004 |
Age | 20 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2017 |
Years | 6 years, 8 months, 2 days |
SUMMARY
FOCUS NEW MEDIA LIMITED is an dissolved private limited company with number 05017101. It was incorporated 20 years, 4 months, 20 days ago, on 16 January 2004 and it was dissolved 6 years, 8 months, 2 days ago, on 03 October 2017. The company address is 5th Floor 1 Temple Quay 5th Floor 1 Temple Quay, Bristol, BS1 6DZ.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jul 2017
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 17 Jun 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Termination secretary company with name termination date
Date: 30 Mar 2016
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-01
Officer name: Kirsty White
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-30
Officer name: Mr Michael Louis Newing
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-16
Officer name: Simon Robert Kirk Newing
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
Old address: , 66 Queens Road, Clifton, Bristol, BS8 1QU
Change date: 2015-02-10
New address: 5th Floor 1 Temple Quay Temple Back East Bristol BS1 6DZ
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: AD01
Old address: , 18a Heath Road, Nailsea, Bristol, BS48 1AD, United Kingdom
Change date: 2011-07-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change registered office address company with date old address
Date: 08 Dec 2010
Action Date: 08 Dec 2010
Category: Address
Type: AD01
Old address: , Vauxhall House, Coronation Road, Bristol, BS3 1RN
Change date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-05
Officer name: Simon Robert Kirk Newing
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-05
Officer name: Michael Louis Newing
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/06; full list of members
Documents
Legacy
Date: 30 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/01/06--------- £ si 99@1=99 £ ic 2/101
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 20 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 16/12/05 from: 8-14 hotwell road, bristol, BS8 4UD
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 07520814 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11272337 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 09124127 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX WEALTH MANAGEMENT LTD.
DUNRAVEN HOUSE MEADOW COURT,WITNEY,OX28 6ER
Number: | 03605826 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GRACE AVENUE,LARNE,BT40 2QN
Number: | NI031223 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARN 3 TYSEA HILL FARM,STAPLEFORD ABBOTTS ROMFORD,RM4 1JT
Number: | 02438333 |
Status: | ACTIVE |
Category: | Private Limited Company |