About

Registered Number: 04668724
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 31b King Street, Stanford Le Hope, Essex, SS17 0HJ,

 

Founded in 2003, Focus Media Uk Ltd has its registered office in Essex. Price, Antonia Jayne, Price, Justin James, Eales, Sean Antony, Burgoyne, Samantha Jayn are listed as the directors of Focus Media Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Antonia Jayne 16 March 2004 - 1
PRICE, Justin James 16 March 2004 - 1
BURGOYNE, Samantha Jayn 17 February 2003 16 March 2004 1
Secretary Name Appointed Resigned Total Appointments
EALES, Sean Antony 17 February 2003 16 March 2004 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 20 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 17 February 2015
CH01 - Change of particulars for director 15 January 2015
CH03 - Change of particulars for secretary 15 January 2015
AD01 - Change of registered office address 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 31 January 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 26 April 2011
AD01 - Change of registered office address 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 26 January 2010
MG01 - Particulars of a mortgage or charge 20 October 2009
287 - Change in situation or address of Registered Office 04 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 16 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
123 - Notice of increase in nominal capital 09 March 2005
AA - Annual Accounts 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
363s - Annual Return 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
225 - Change of Accounting Reference Date 10 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 November 2012 Outstanding

N/A

Debenture 12 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.