This company is commonly known as Focus Multimedia Limited. The company was founded 34 years ago and was given the registration number 02408658. The firm's registered office is in WHEELHOUSE ROAD RUGELEY. You can find them at The Studios Lea Hall, Enterprise Park, Wheelhouse Road Rugeley, Staffordshire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | FOCUS MULTIMEDIA LIMITED |
---|---|---|
Company Number | : | 02408658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studios Lea Hall, Enterprise Park, Wheelhouse Road Rugeley, Staffordshire, WS15 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Studios Lea Hall, Enterprise Park, Wheelhouse Road Rugeley, WS15 1LH | Secretary | 23 February 2021 | Active |
The Studios Lea Hall, Enterprise Park, Wheelhouse Road Rugeley, WS15 1LH | Director | 23 February 2021 | Active |
The Studios Lea Hall, Enterprise Park, Wheelhouse Road Rugeley, WS15 1LH | Director | 23 February 2021 | Active |
The Studios Lea Hall, Enterprise Park, Wheelhouse Road Rugeley, WS15 1LH | Secretary | 18 January 2017 | Active |
Roman Lodge High Street, Caerleon, Newport, NP6 1AE | Secretary | - | Active |
1, St. Hilarys Park, Alderley Edge, England, SK9 7DA | Secretary | 28 September 1995 | Active |
11 Wentworth Drive, Lichfield, WS14 9HN | Director | 07 April 2000 | Active |
2 Yarrow Close, Wednesfield, Wolverhampton, WV11 3UJ | Director | 01 November 1995 | Active |
24 Sapley Road, Hartford, Huntingdon, PE29 1YG | Director | 01 October 2007 | Active |
The Studios Lea Hall, Enterprise Park, Wheelhouse Road Rugeley, WS15 1LH | Director | 01 April 2010 | Active |
75 Pennymoor Drive, Chaucers Green, Middlewich, CW10 9QQ | Director | 16 August 2004 | Active |
The Studios Lea Hall, Enterprise Park, Wheelhouse Road Rugeley, WS15 1LH | Director | 28 September 1995 | Active |
The Studios Lea Hall, Enterprise Park, Wheelhouse Road Rugeley, WS15 1LH | Director | 29 November 2017 | Active |
Roman Lodge High Street, Caerleon, Newport, NP6 1AE | Director | - | Active |
The Studios Lea Hall, Enterprise Park, Wheelhouse Road Rugeley, WS15 1LH | Director | - | Active |
23 Islwyn Street, Cwmfellinfach, Newport, NP1 7HY | Director | - | Active |
Fandom-Uk, Ltd | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1-3, Berry Street, London, England, EC1V 0AA |
Nature of control | : |
|
Fm Holdco Limited | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Studios Lea Hall, Enterprise Park, Staffordshire, United Kingdom, WS15 1LH |
Nature of control | : |
|
Driving Test Success Limited | ||
Notified on | : | 29 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Studios Lea Hall Enterprise Park, Wheelhouse Road Rugeley, Staffordshire, United Kingdom, WS15 1LH |
Nature of control | : |
|
Mr Craig Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | The Studios Lea Hall, Wheelhouse Road Rugeley, WS15 1LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Change account reference date company current extended. | Download |
2021-07-20 | Accounts | Accounts amended with accounts type small. | Download |
2021-05-27 | Address | Move registers to sail company with new address. | Download |
2021-05-27 | Address | Change sail address company with new address. | Download |
2021-02-26 | Officers | Appoint person secretary company with name date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination secretary company with name termination date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Change of constitution | Statement of companys objects. | Download |
2021-02-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-04 | Capital | Capital variation of rights attached to shares. | Download |
2021-02-04 | Capital | Capital name of class of shares. | Download |
2021-02-04 | Incorporation | Memorandum articles. | Download |
2021-02-04 | Resolution | Resolution. | Download |
2021-02-04 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.