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 Name | ||
---|---|---|
FOCUS BUSINESS MEDIA LIMITED | ||
Legal Registered Office | ||
C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Other companies in PE1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOCUS BUSINESS MEDIA LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHAWN THOMAS PEED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ALEXANDER MEDWYNTER |
Company Secretary | ||
JASON STUART HODGE |
Director | ||
COLIN ALEXANDER MEDWYNTER |
Director | ||
CHRISTOPHER GRAHAM HODGE |
Director | ||
RICHARD WILSON |
Director | ||
PATRICIA DORIS MCKELLAR |
Director | ||
MICHAEL KEVAN JOSEPH BRANDRICK |
Director | ||
NEIL ANTHONY CHAPMAN |
Director | ||
JOHN MAY |
Director | ||
ALAN JAMES MCENTEE |
Director | ||
JOHN HIBBOTT DAVIES |
Company Secretary | ||
MICHAEL KEVAN JOSEPH BRANDRICK |
Director | ||
CLIFFORD DONALD WING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOCUS PUBLISHING LIMITED | Director | 2016-10-10 | CURRENT | 1998-09-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CHANGED FROM: 36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM WA14 2DT ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
RES01 | ADOPT ARTICLES 23/11/2016 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDHILLS EAST LTD | |
PSC07 | CESSATION OF COLIN ALEXANDER MEDWYNTER AS A PSC | |
PSC07 | CESSATION OF JASON STUART HODGE AS A PSC | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 20/06/17 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/06/17 | |
RES13 | REDUCE CAPITA REDEMPTION RESEREVE 05/06/2017 | |
RES06 | REDUCE ISSUED CAPITAL 05/06/2017 | |
AP01 | DIRECTOR APPOINTED MR SHAWN THOMAS PEED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 100 BRIDGE STREET PETERBOROUGH CAMBRIDGESHIRE PE1 1DY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HODGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN MEDWYNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MEDWYNTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
RES13 | APPROVAL OF SHARE PURCHASE AGREEMENT 20/04/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER MEDWYNTER / 06/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER MEDWYNTER / 06/04/2016 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 55333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STUART HODGE / 06/04/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 55978 | |
AR01 | 15/08/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 55978 | |
AR01 | 15/08/14 FULL LIST | |
AR01 | 14/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD WILSON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 170 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2UF | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 100 BRIDGE STREET PETERBOROUGH CAMBRIDGESHIRE PE1 1DY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 28/06/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 28/06/07 | |
123 | NC INC ALREADY ADJUSTED 28/06/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 28/06/07 | |
RES04 | £ NC 200000/200100 28/06 | |
RES04 | £ NC 200200/200300 28/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 200300/200400 28/06 | |
RES04 | £ NC 200100/200200 28/06 | |
88(2)R | AD 28/06/07--------- £ SI 100@1=100 £ IC 92711/92811 | |
88(2)R | AD 28/06/07--------- £ SI 100@1=100 £ IC 92811/92911 | |
88(2)R | AD 28/06/07--------- £ SI 100@1=100 £ IC 92611/92711 | |
88(2)R | AD 28/06/07--------- £ SI 100@1=100 £ IC 92511/92611 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 100 BRIDGE STREET PETERBOROUGH CAMBRIDGESHIRE PE1 1DY | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
169 | £ IC 113938/103725 02/02/04 £ SR 10213@1=10213 | |
RES13 | RE:AGREEMENT 03/02/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: SUITE 3 CENTURY HOUSE HIGH STREET,OLD FLETTON PETERBOROUGH PE2 9DY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
Notices to | 2017-09-19 |
Resolution | 2017-09-19 |
Appointmen | 2017-09-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
|
|
|
|
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
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
FOCUS BUSINESS MEDIA LIMITED owns 1 domain names.
trucklocator.co.uk
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FOCUS BUSINESS MEDIA LIMITED | Event Date | 2017-09-12 |
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 Type | Resolutions for Winding-up | |
Defending party | FOCUS BUSINESS MEDIA LIMITED | Event Date | 2017-09-12 |
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 Type | Appointment of Liquidators | |
Defending party | FOCUS BUSINESS MEDIA LIMITED | Event Date | 2017-09-12 |
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 | |||
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. |