Advanced company searchLink opens in new window

FOCUS MUSIC (PUBLISHING) LIMITED

Company number 02995610

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)
17 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
15 Dec 2015 AP01 Appointment of Mr John Clifford as a director on 2 October 2015
14 Dec 2015 AP01 Appointment of Simon Neal Baker as a director on 2 October 2015
14 Dec 2015 AP01 Appointment of Robert John Morris as a director on 2 October 2015
15 Nov 2015 TM01 Termination of appointment of Paul Frederick Greedus as a director on 2 October 2015
26 Oct 2015 TM02 Termination of appointment of Jessica Lucie Greedus as a secretary on 2 October 2015
26 Oct 2015 AD01 Registered office address changed from Unit 4 Iron Bridge House 3, Bridge Approach London NW1 8BD to 20 Fulham Broadway London Greater London SW6 1AH on 26 October 2015
26 Oct 2015 AP03 Appointment of Abolanle Abioye as a secretary on 2 October 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AD01 Registered office address changed from Unit 4 Iron Bridge House Bridge Approach London NW1 8BD United Kingdom on 12 December 2012
11 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from Studio 3 166 Haverstock Hill London NW3 2AT on 11 December 2012
11 Dec 2012 CH01 Director's details changed for Paul Frederick Greedus on 17 September 2012
11 Dec 2012 CH03 Secretary's details changed for Jessica Lucie Greedus on 17 September 2012
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
29 Nov 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009