FOCUS MEDIA UK LIMITED
STANFORD LE HOPE

Hellopages » Essex » Thurrock » SS17 0HA

Company number 04668724
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address SUITE 3 2ND FLOOR STANHOPE HOUSE, HIGH STREET, STANFORD LE HOPE, ESSEX, SS17 0HA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 7,500 . The most likely internet sites of FOCUS MEDIA UK LIMITED are www.focusmediauk.co.uk, and www.focus-media-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Billericay Rail Station is 7.9 miles; to Brentwood Rail Station is 8.7 miles; to Battlesbridge Rail Station is 9.7 miles; to Chatham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focus Media Uk Limited is a Private Limited Company. The company registration number is 04668724. Focus Media Uk Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Focus Media Uk Limited is Suite 3 2nd Floor Stanhope House High Street Stanford Le Hope Essex Ss17 0ha. . PRICE, Antonia Jayne is a Secretary of the company. PRICE, Antonia Jayne is a Director of the company. PRICE, Justin James is a Director of the company. Secretary EALES, Sean Antony has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BURGOYNE, Samantha Jayn has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
PRICE, Antonia Jayne
Appointed Date: 16 March 2004

Director
PRICE, Antonia Jayne
Appointed Date: 16 March 2004
50 years old

Director
PRICE, Justin James
Appointed Date: 16 March 2004
50 years old

Resigned Directors

Secretary
EALES, Sean Antony
Resigned: 16 March 2004
Appointed Date: 17 February 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Director
BURGOYNE, Samantha Jayn
Resigned: 16 March 2004
Appointed Date: 17 February 2003
50 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Justin James Price
Notified on: 17 February 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Antonia Jayne Price
Notified on: 17 February 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOCUS MEDIA UK LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7,500

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 7,500

...
... and 60 more events
23 Mar 2003
New director appointed
22 Mar 2003
New secretary appointed
18 Feb 2003
Secretary resigned
18 Feb 2003
Director resigned
17 Feb 2003
Incorporation

FOCUS MEDIA UK LIMITED Charges

26 November 2012
Rent deposit deed
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Alpi UK Limited
Description: The monies pursuant to the rent deposit deed.
12 October 2009
Debenture
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…