About

Registered Number: 04755079
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: C/O Hughes Waddell, The White House 2 Meadrow, Godalming, GU7 3HN

 

Based in Godalming, Focal Point Television Ltd was registered on 06 May 2003, it has a status of "Active". We do not know the number of employees at the business. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Sebastian Rowland 09 May 2003 - 1
MONEY, Peter George Edward 09 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 May 2017
CH03 - Change of particulars for secretary 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 15 May 2008
CERTNM - Change of name certificate 04 April 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
363s - Annual Return 27 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
225 - Change of Accounting Reference Date 03 March 2004
395 - Particulars of a mortgage or charge 20 August 2003
287 - Change in situation or address of Registered Office 22 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 April 2004 Outstanding

N/A

Debenture 15 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.