Focus Business Media Limited

General information

Name:

Focus Business Media Ltd

Office Address:

C/o Mazars Llp 45 Church Street B3 2RT Birmingham

Number: 03090772

Incorporation date: 1995-08-14

Dissolution date: 2018-10-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Focus Business Media was founded on 1995-08-14 as a private limited company. The enterprise registered office was based in Birmingham on C/o Mazars Llp, 45 Church Street. The address post code is B3 2RT. The reg. no. for Focus Business Media Limited was 03090772. Focus Business Media Limited had been active for 23 years up until 2018-10-19. This company has a history in business name change. In the past, it had two different names. Before 1998 it was prospering as Commercial Vehicle Retailers and before that its company name was Lollypop Publishing.

The following firm was directed by a single managing director: Shawn P., who was appointed in October 2016.

The companies with significant control over this firm included: Sandhills East Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Altrincham at Ashley Road, WA14 2DT and was registered as a PSC under the reg no 07768642.

  • Previous company's names
  • Focus Business Media Limited 1998-11-09
  • Commercial Vehicle Retailers Limited 1996-03-14
  • Lollypop Publishing Limited 1995-08-14

Financial data based on annual reports

Company staff

Shawn P.

Role: Director

Appointed: 10 October 2016

Latest update: 8 February 2024

People with significant control

Sandhills East Ltd
Address: 3rd Floor Ashley Road, Altrincham, WA14 2DT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 07768642
Notified on 10 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin M.
Notified on 6 April 2016
Ceased on 10 October 2016
Nature of control:
1/2 or less of shares
Jason H.
Notified on 30 June 2016
Ceased on 10 October 2016
Nature of control:
1/2 or less of shares
Tracy M.
Notified on 6 April 2016
Ceased on 14 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 14 October 2017
Confirmation statement last made up date 30 September 2016
Annual Accounts 25 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 April 2013
Annual Accounts 7 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 7 March 2014
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 March 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 31st December 2015 (AA)
filed on: 12th, July 2016
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
23
Company Age

Similar companies nearby

Closest companies