UKBizDB.co.uk

FOCUS ON MEDIA LIMITED

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

This company is commonly known as Focus On Media Limited. The company was founded 5 years ago and was given the registration number 11397417. The firm's registered office is in FEERING. You can find them at Erskine House Threshelfords, Inworth Road, Feering, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FOCUS ON MEDIA LIMITED
Company Number:11397417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Erskine House Threshelfords, Inworth Road, Feering, Essex, United Kingdom, CO5 9SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. Edmunds Road, Ipswich, England, IP1 3QY

Secretary05 June 2018Active
1, St. Edmunds Road, Ipswich, England, IP1 3QY

Director05 June 2018Active
1, St. Edmunds Road, Ipswich, England, IP1 3QY

Director05 June 2018Active
The Stables, Elses Farm, Morleys Road, Weald, Sevenoaks, England, TN14 6QX

Director05 June 2018Active

People with Significant Control

Focus Agency Group Limited
Notified on:23 December 2022
Status:Active
Country of residence:United Kingdom
Address:Erskine House Threshelfords, Inworth Road, Feering, United Kingdom, CO5 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Ian Mercer
Notified on:05 June 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:1, St. Edmunds Road, Ipswich, England, IP1 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Joy Susan Mercer
Notified on:05 June 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:1, St. Edmunds Road, Ipswich, England, IP1 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Lee Jones
Notified on:05 June 2018
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:The Stables, Elses Farm, Morleys Road, Sevenoaks, England, TN14 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-18Persons with significant control

Change to a person with significant control.

Download
2023-06-18Persons with significant control

Cessation of a person with significant control.

Download
2023-06-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-14Officers

Change person secretary company with change date.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.