Advanced company searchLink opens in new window

FOCUS FEATURES INTERNATIONAL LIMITED

Company number 02918913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2015 CERTNM Company name changed universal pictures international no.2 LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
14 May 2015 AA Full accounts made up to 31 December 2014
30 Dec 2014 SH20 Statement by Directors
30 Dec 2014 SH19 Statement of capital on 30 December 2014
  • GBP 1.00
30 Dec 2014 CAP-SS Solvency Statement dated 22/12/14
30 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
08 Oct 2014 TM01 Termination of appointment of Paul Dean as a director on 8 October 2014
04 Aug 2014 CH01 Director's details changed for Joseph Edward Cunningham on 4 August 2014
30 Jun 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AP01 Appointment of Paul Dean as a director
31 Mar 2014 TM01 Termination of appointment of Jason Beesley as a director
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
11 Sep 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 AP01 Appointment of Jason Jon Beesley as a director
20 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
20 Dec 2012 CH03 Secretary's details changed for Alison Mansfield on 21 May 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AD01 Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012
06 Feb 2012 CH01 Director's details changed for Melanie Jane Laithwaite on 6 February 2012
18 Jan 2012 MISC Section 519
18 Jan 2012 AUD Auditor's resignation
16 Jan 2012 AUD Auditor's resignation
20 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
08 Jun 2011 AA Full accounts made up to 31 December 2010