FORMAT FOCUS LIMITED
ELSHAM

Hellopages » Lincolnshire » North Lincolnshire » DN20 0SX

Company number 05573732
Status Active
Incorporation Date 26 September 2005
Company Type Private Limited Company
Address ANCHOLME HOUSE, HALL LANE, ELSHAM, DN20 0SX
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 500 . The most likely internet sites of FORMAT FOCUS LIMITED are www.formatfocus.co.uk, and www.format-focus.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Barton-on-Humber Rail Station is 6.4 miles; to Barrow Haven Rail Station is 7.3 miles; to Ferriby Rail Station is 8.8 miles; to Brough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Format Focus Limited is a Private Limited Company. The company registration number is 05573732. Format Focus Limited has been working since 26 September 2005. The present status of the company is Active. The registered address of Format Focus Limited is Ancholme House Hall Lane Elsham Dn20 0sx. The company`s financial liabilities are £1.82k. It is £-0.87k against last year. And the total assets are £7.5k, which is £3.23k against last year. LIVINGSTONE, Philip Murray is a Secretary of the company. LIVINGSTONE, Philip Murray is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director LIVINGSTONE, Charlotte Hannah Rona has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


format focus Key Finiance

LIABILITIES £1.82k
-33%
CASH n/a
TOTAL ASSETS £7.5k
+75%
All Financial Figures

Current Directors

Secretary
LIVINGSTONE, Philip Murray
Appointed Date: 26 September 2005

Director
LIVINGSTONE, Philip Murray
Appointed Date: 26 September 2005
77 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 26 September 2005
Appointed Date: 26 September 2005

Director
LIVINGSTONE, Charlotte Hannah Rona
Resigned: 23 August 2013
Appointed Date: 26 September 2005
39 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 26 September 2005
Appointed Date: 26 September 2005

Persons With Significant Control

Mr Phillip Livingstone
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

FORMAT FOCUS LIMITED Events

29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 500

...
... and 24 more events
07 Nov 2005
New director appointed
07 Nov 2005
New secretary appointed;new director appointed
27 Oct 2005
Director resigned
27 Oct 2005
Secretary resigned
26 Sep 2005
Incorporation