Focus Publishing Limited

General information

Name:

Focus Publishing Ltd

Office Address:

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

Number: 03630802

Incorporation date: 1998-09-14

Dissolution date: 2018-07-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01733566776

Emails:

  • jasonhodge@focuspublishing.co.uk

Website

www.focuspublishing.co.uk

Description

Data updated on:

The company was situated in Birmingham under the ID 03630802. The firm was started in the year 1998. The office of this company was situated at C/o Mazars Llp 45 Church Street. The zip code for this address is B3 2RT. The firm was formally closed in 2018, which means it had been active for 20 years. The company's official name switch from Lollypop Publishing to Focus Publishing Limited came on Tuesday 20th October 1998.

Shawn P. was this particular firm's director, assigned to lead the company in 2016.

The companies with significant control over this firm were as follows: 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 1 Ashley Road, WA14 2DT and was registered as a PSC under the reg no 07768642.

  • Previous company's names
  • Focus Publishing Limited 1998-10-20
  • Lollypop Publishing Limited 1998-09-14

Financial data based on annual reports

Company staff

Shawn P.

Role: Director

Appointed: 10 October 2016

Latest update: 13 December 2023

People with significant control

Sandhills East Ltd
Address: 3rd Floor 1 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
Jason H.
Notified on 6 April 2016
Ceased on 10 October 2016
Nature of control:
over 1/2 to 3/4 of shares
Tracy M.
Notified on 6 April 2016
Ceased on 10 October 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 02 August 2018
Confirmation statement last made up date 19 July 2017
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
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
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
Annual Accounts 6 March 2014
Date Approval Accounts 6 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 31st, August 2017
resolution
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
19
Company Age

Similar companies nearby

Closest companies