Focal Point Television Limited

General information

Name:

Focal Point Television Ltd

Office Address:

2nd Floor Shaw House 3 Tunsgate GU1 3QT Guildford

Number: 04755079

Incorporation date: 2003-05-06

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Focal Point Television is a company situated at GU1 3QT Guildford at 2nd Floor Shaw House. This firm was established in 2003 and is established under the identification number 04755079. This firm has been active on the UK market for 21 years now and its status at the time is liquidation. Its current name is Focal Point Television Limited. This company's previous customers may know it also as Portrun, which was used up till April 4, 2008. This company's declared SIC number is 59112, that means Video production activities. Focal Point Television Ltd reported its latest accounts for the period up to 2021-03-31. Its latest confirmation statement was released on 2022-05-06.

  • Previous company's names
  • Focal Point Television Limited 2008-04-04
  • Portrun Limited 2003-05-06

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 09 May 2003

Latest update: 5 October 2023

Peter M.

Role: Director

Appointed: 09 May 2003

Latest update: 5 October 2023

Peter M.

Role: Secretary

Appointed: 09 May 2003

Latest update: 5 October 2023

Sebastian B.

Role: Director

Appointed: 09 May 2003

Latest update: 5 October 2023

People with significant control

Simon B.
Notified on 7 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sebastian B.
Notified on 7 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter M.
Notified on 7 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 20 May 2023
Confirmation statement last made up date 06 May 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from C/O Hughes Waddell the White House 2 Meadrow Godalming GU7 3HN to 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on October 13, 2022 (AD01)
filed on: 13th, October 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2013

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2014

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2015

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2016

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 74209 : Photographic activities not elsewhere classified
20
Company Age

Closest Companies - by postcode