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.
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 | : |
|
Registered Address | : | Bridle House, 36 Bridle Lane, London, W1F 9BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Dalmore Road, London, England, SE21 8HB | Secretary | 13 September 2017 | Active |
Matrix Studio Complex, 91 Peterborough Road, London, England, SW6 3BU | Director | 21 July 2023 | Active |
Matrix Studio Complex, 91 Peterborough Road, London, England, SW6 3BU | Director | 21 July 2023 | Active |
The Bridge House Bisham Road, Marlow, SL7 1RP | Director | 10 July 2007 | Active |
39a Avenue Gardens, London, W3 8HB | Secretary | 10 July 2007 | Active |
28, Hazeltree Lane, Northolt, England, UB5 6XA | Secretary | 26 August 2017 | Active |
74 Freeman Road, Didcot, OX11 7DB | Secretary | 01 February 1999 | Active |
2 Chestnut Place, Ashtead, KT21 2DY | Secretary | 20 February 2007 | Active |
76 Marsworth Avenue, Pinner, HA5 4TT | Secretary | - | Active |
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR | Secretary | 09 December 1994 | Active |
25 City Road, London, EC1Y 1BQ | Corporate Secretary | 22 January 1998 | Active |
63 Evelyn Drive, Pinner, HA5 4RL | Director | 02 January 2003 | Active |
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 | Director | 11 July 2007 | Active |
The Bridge House Bisham Road, Marlow, SL7 1RP | Director | - | Active |
Westfield House, Nunnery Lane, Penshurst, TN11 8HA | Director | 20 February 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Officers | Appoint person secretary company with name date. | Download |
2017-09-13 | Officers | Termination secretary company with name termination date. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-26 | Officers | Appoint person secretary company with name date. | Download |
2017-08-26 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.