About

Registered Number: 02245945
Date of Incorporation: 19/04/1988 (36 years ago)
Company Status: Active
Registered Address: 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF,

 

Having been setup in 1988, Focal Image Ltd have registered office in Northampton, it has a status of "Active". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAZARGAN, Gitti 30 May 1998 01 August 2001 1
BAZARGAN, Maryam N/A 30 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 09 May 2016
AD01 - Change of registered office address 09 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 24 August 2015
AA01 - Change of accounting reference date 26 May 2015
AA01 - Change of accounting reference date 22 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 28 July 2014
AA01 - Change of accounting reference date 21 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 28 August 2013
AA01 - Change of accounting reference date 27 May 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 23 November 2012
AD01 - Change of registered office address 22 November 2012
AA01 - Change of accounting reference date 20 November 2012
AA01 - Change of accounting reference date 23 August 2012
AD01 - Change of registered office address 20 June 2012
AA01 - Change of accounting reference date 28 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 01 December 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 20 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
AA - Annual Accounts 01 July 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 29 January 2001
287 - Change in situation or address of Registered Office 17 August 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 18 April 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 02 July 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
287 - Change in situation or address of Registered Office 15 May 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 30 June 1997
287 - Change in situation or address of Registered Office 14 March 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 06 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 February 1994
287 - Change in situation or address of Registered Office 06 February 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 19 November 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 15 January 1992
AA - Annual Accounts 18 February 1991
363a - Annual Return 18 February 1991
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
CERTNM - Change of name certificate 20 October 1988
CERTNM - Change of name certificate 20 October 1988
PUC 2 - N/A 13 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1988
288 - N/A 11 August 1988
288 - N/A 11 August 1988
288 - N/A 11 July 1988
288 - N/A 11 July 1988
287 - Change in situation or address of Registered Office 11 July 1988
RESOLUTIONS - N/A 16 June 1988
MA - Memorandum and Articles 16 June 1988
NEWINC - New incorporation documents 19 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.