UKBizDB.co.uk

FOCUS BUSINESS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Focus Business Management Limited. The company was founded 47 years ago and was given the registration number 01296905. The firm's registered office is in LONDON. You can find them at Bridle House, 36 Bridle Lane, London, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:FOCUS BUSINESS MANAGEMENT LIMITED
Company Number:01296905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1977
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Bridle House, 36 Bridle Lane, London, W1F 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Dalmore Road, London, England, SE21 8HB

Secretary13 September 2017Active
Matrix Studio Complex, 91 Peterborough Road, London, England, SW6 3BU

Director21 July 2023Active
Matrix Studio Complex, 91 Peterborough Road, London, England, SW6 3BU

Director21 July 2023Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director10 July 2007Active
39a Avenue Gardens, London, W3 8HB

Secretary10 July 2007Active
28, Hazeltree Lane, Northolt, England, UB5 6XA

Secretary26 August 2017Active
74 Freeman Road, Didcot, OX11 7DB

Secretary01 February 1999Active
2 Chestnut Place, Ashtead, KT21 2DY

Secretary20 February 2007Active
76 Marsworth Avenue, Pinner, HA5 4TT

Secretary-Active
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR

Secretary09 December 1994Active
25 City Road, London, EC1Y 1BQ

Corporate Secretary22 January 1998Active
63 Evelyn Drive, Pinner, HA5 4RL

Director02 January 2003Active
61 Birch Green, Hertford, SG14 2LR

Director-Active
Darbys, Church Road Cookham, Maidenhead, SL6 9PR

Director-Active
23 Longley Road, Harrow, HA1 4TG

Director-Active
Courtenay Beach, Courtenay Terrace, Hove, BN3 2WF

Director11 July 2007Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director-Active
Westfield House, Nunnery Lane, Penshurst, TN11 8HA

Director20 February 2007Active

People with Significant Control

Phantom Music Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridle Lane, Bridle House, London, England, W1F 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

Change registered office address company with date old address new address.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Appoint person secretary company with name date.

Download
2017-09-13Officers

Termination secretary company with name termination date.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-26Officers

Appoint person secretary company with name date.

Download
2017-08-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.