Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOCUS BUSINESS MEDIA LIMITED
Company Information for

FOCUS BUSINESS MEDIA LIMITED

C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
03090772
Private Limited Company
Liquidation

Company Overview

About Focus Business Media Ltd
FOCUS BUSINESS MEDIA LIMITED was founded on 1995-08-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Focus Business Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FOCUS BUSINESS MEDIA LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in PE1
 
Previous Names
COMMERCIAL VEHICLE RETAILERS LIMITED09/11/1998
Filing Information
Company Number 03090772
Company ID Number 03090772
Date formed 1995-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 14:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS BUSINESS MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOCUS BUSINESS MEDIA LIMITED
The following companies were found which have the same name as FOCUS BUSINESS MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOCUS BUSINESS MEDIA LIMITED Unknown

Company Officers of FOCUS BUSINESS MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SHAWN THOMAS PEED
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ALEXANDER MEDWYNTER
Company Secretary 1998-04-22 2016-10-10
JASON STUART HODGE
Director 2003-01-28 2016-10-10
COLIN ALEXANDER MEDWYNTER
Director 1995-08-14 2016-10-10
CHRISTOPHER GRAHAM HODGE
Director 1996-04-18 2014-05-07
RICHARD WILSON
Director 1996-05-03 2008-08-20
PATRICIA DORIS MCKELLAR
Director 1996-04-25 2006-05-05
MICHAEL KEVAN JOSEPH BRANDRICK
Director 1998-07-14 2003-05-16
NEIL ANTHONY CHAPMAN
Director 1996-04-10 2003-01-15
JOHN MAY
Director 1996-05-03 1998-07-14
ALAN JAMES MCENTEE
Director 1996-04-10 1998-07-14
JOHN HIBBOTT DAVIES
Company Secretary 1995-08-14 1998-04-22
MICHAEL KEVAN JOSEPH BRANDRICK
Director 1996-04-29 1997-04-23
CLIFFORD DONALD WING
Company Secretary 1995-08-14 1995-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAWN THOMAS PEED FOCUS PUBLISHING LIMITED Director 2016-10-10 CURRENT 1998-09-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-06AD02SAIL ADDRESS CHANGED FROM: 36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR ENGLAND
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM WA14 2DT ENGLAND
2017-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-02LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-31RES01ADOPT ARTICLES 23/11/2016
2017-08-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDHILLS EAST LTD
2017-08-25PSC07CESSATION OF COLIN ALEXANDER MEDWYNTER AS A PSC
2017-08-25PSC07CESSATION OF JASON STUART HODGE AS A PSC
2017-06-20SH20STATEMENT BY DIRECTORS
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-20SH1920/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-20CAP-SSSOLVENCY STATEMENT DATED 05/06/17
2017-06-20RES13REDUCE CAPITA REDEMPTION RESEREVE 05/06/2017
2017-06-20RES06REDUCE ISSUED CAPITAL 05/06/2017
2016-10-12AP01DIRECTOR APPOINTED MR SHAWN THOMAS PEED
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 100 BRIDGE STREET PETERBOROUGH CAMBRIDGESHIRE PE1 1DY
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON HODGE
2016-10-12TM02APPOINTMENT TERMINATED, SECRETARY COLIN MEDWYNTER
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MEDWYNTER
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-01RES13APPROVAL OF SHARE PURCHASE AGREEMENT 20/04/2014
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER MEDWYNTER / 06/04/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER MEDWYNTER / 06/04/2016
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 55333
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-19AD02SAIL ADDRESS CREATED
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STUART HODGE / 06/04/2016
2016-07-12AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 55978
2015-08-19AR0115/08/15 FULL LIST
2015-04-16AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 55978
2014-08-15AR0115/08/14 FULL LIST
2014-08-15AR0114/08/14 FULL LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGE
2014-04-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-03-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-14AR0114/08/13 FULL LIST
2013-04-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-26AR0114/08/12 FULL LIST
2012-08-08AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-31AR0114/08/11 FULL LIST
2011-07-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-31AR0114/08/10 FULL LIST
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-09-15363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILSON
2008-09-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-18190LOCATION OF DEBENTURE REGISTER
2008-08-18353LOCATION OF REGISTER OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 170 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2UF
2007-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-15363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-10-15190LOCATION OF DEBENTURE REGISTER
2007-10-15353LOCATION OF REGISTER OF MEMBERS
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 100 BRIDGE STREET PETERBOROUGH CAMBRIDGESHIRE PE1 1DY
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-26123NC INC ALREADY ADJUSTED 28/06/07
2007-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-26123NC INC ALREADY ADJUSTED 28/06/07
2007-07-26123NC INC ALREADY ADJUSTED 28/06/07
2007-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-26123NC INC ALREADY ADJUSTED 28/06/07
2007-07-26RES04£ NC 200000/200100 28/06
2007-07-26RES04£ NC 200200/200300 28/06
2007-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-26RES04£ NC 200300/200400 28/06
2007-07-26RES04£ NC 200100/200200 28/06
2007-07-2688(2)RAD 28/06/07--------- £ SI 100@1=100 £ IC 92711/92811
2007-07-2688(2)RAD 28/06/07--------- £ SI 100@1=100 £ IC 92811/92911
2007-07-2688(2)RAD 28/06/07--------- £ SI 100@1=100 £ IC 92611/92711
2007-07-2688(2)RAD 28/06/07--------- £ SI 100@1=100 £ IC 92511/92611
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-19288bDIRECTOR RESIGNED
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-19353LOCATION OF REGISTER OF MEMBERS
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 100 BRIDGE STREET PETERBOROUGH CAMBRIDGESHIRE PE1 1DY
2005-08-19363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-21363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-03-05169£ IC 113938/103725 02/02/04 £ SR 10213@1=10213
2004-02-25RES13RE:AGREEMENT 03/02/04
2004-02-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-04288bDIRECTOR RESIGNED
2003-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-06-05288bDIRECTOR RESIGNED
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: SUITE 3 CENTURY HOUSE HIGH STREET,OLD FLETTON PETERBOROUGH PE2 9DY
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-09-14363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-08-30AUDAUDITOR'S RESIGNATION
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to FOCUS BUSINESS MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-19
Resolution2017-09-19
Appointmen2017-09-19
Fines / Sanctions
No fines or sanctions have been issued against FOCUS BUSINESS MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2003-03-21 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
GUARANTEE & DEBENTURE 1999-02-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 57,414
Creditors Due After One Year 2012-01-01 £ 74,928
Creditors Due Within One Year 2013-01-01 £ 438,802
Creditors Due Within One Year 2012-01-01 £ 233,927

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOCUS BUSINESS MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 74,444
Called Up Share Capital 2012-01-01 £ 74,444
Cash Bank In Hand 2013-01-01 £ 191,285
Cash Bank In Hand 2012-01-01 £ 149,461
Current Assets 2013-01-01 £ 557,104
Current Assets 2012-01-01 £ 267,491
Debtors 2013-01-01 £ 365,819
Debtors 2012-01-01 £ 118,030
Fixed Assets 2013-01-01 £ 324,718
Fixed Assets 2012-01-01 £ 339,120
Secured Debts 2013-01-01 £ 57,414
Secured Debts 2012-01-01 £ 74,928
Shareholder Funds 2013-01-01 £ 387,666
Shareholder Funds 2012-01-01 £ 299,303
Tangible Fixed Assets 2013-01-01 £ 324,718
Tangible Fixed Assets 2012-01-01 £ 339,120

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOCUS BUSINESS MEDIA LIMITED registering or being granted any patents
Domain Names

FOCUS BUSINESS MEDIA LIMITED owns 1 domain names.

trucklocator.co.uk  

Trademarks

Trademark applications by FOCUS BUSINESS MEDIA LIMITED

FOCUS BUSINESS MEDIA LIMITED is the Original Applicant for the trademark TRUCK LOCATOR ™ (87238427) through the USPTO on the 2016-11-16
Newspapers or magazines distributed to subscribers and mailing list recipients which advertise trucks, tractor-trailers, and truck and trailer equipment for sale
Income
Government Income
We have not found government income sources for FOCUS BUSINESS MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as FOCUS BUSINESS MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOCUS BUSINESS MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFOCUS BUSINESS MEDIA LIMITEDEvent Date2017-09-12
Notice is hereby given that creditors of the Company are required, on or before 19 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 September 2017 Office Holder Details: Rebecca Jane Dacre (IP No. 009572 ) and Simon David Chandler (IP No. 008822 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: Telephone: 0121 232 9578 Alternative contact: Dan Carr Ag MF60990
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFOCUS BUSINESS MEDIA LIMITEDEvent Date2017-09-12
Notice is hereby given that the following resolutions were passed on 12 September 2017 as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily and that Simon David Chandler (IP No. 008822) and Rebecca Jane Dacre (IP No. 009572) both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: Telephone: 0121 232 9578 Alternative contact: Dan Carr Ag MF60990
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFOCUS BUSINESS MEDIA LIMITEDEvent Date2017-09-12
Simon David Chandler (IP No. 008822 ) and Rebecca Jane Dacre (IP No. 009572 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag MF60990
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOCUS BUSINESS MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOCUS BUSINESS MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.