Company NameFocus Agency Group Limited
DirectorsJames Ian Mercer and Samantha Joy Susan Mercer
Company StatusActive
Company Number03378775
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Ian Mercer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Edmunds Road
Ipswich
Suffolk
IP1 3QY
Director NameMrs Samantha Joy Susan Mercer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Edmunds Road
Ipswich
Suffolk
IP1 3QY
Secretary NameMrs Samantha Joy Susan Mercer
NationalityBritish
StatusCurrent
Appointed26 March 2001(3 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Edmunds Road
Ipswich
Suffolk
IP1 3QY
Director NameMr Nicholas Mark Baker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCo Director
Correspondence AddressRobins Hill Bung Row
Great Braxted
Witham
Essex
CM8 3FJ
Secretary NameMrs Anne Joyce Baker
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRobins Hill Bung Row
Great Braxted
Witham
Essex
CM8 3FJ
Director NameMrs Anne Joyce Baker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressRobins Hill Bung Row
Great Braxted
Witham
Essex
CM8 3FJ
Director NameDavid Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2004)
RoleCreative Director
Correspondence Address9 Stoneham Street
Coggeshall
Essex
CO6 1TT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.focusintegrated.co.uk/
Telephone01376 574800
Telephone regionBraintree

Location

Registered AddressErskine House Threshelfords
Inworth Road
Feering
Essex
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Mrs Anne Joyce Baker
9.90%
Ordinary A
4.6k at £1James Ian Mercer
44.56%
Ordinary A
4.6k at £1Samantha Joy Susan Mercer
44.56%
Ordinary A
50 at £1James Mercer
0.49%
Ordinary B
50 at £1Samantha Mercer
0.49%
Ordinary B

Financials

Year2014
Net Worth£759,127
Cash£464
Current Liabilities£570,006

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 4 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

30 September 2011Delivered on: 5 October 2011
Persons entitled: Coutts & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 September 2011Delivered on: 1 October 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £380,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 36 and 38 church street coggeshall colchester essex.
Outstanding
1 February 2008Delivered on: 8 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Erskine house threshelfords business park inworth road feering essex (CE599606). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2003Delivered on: 24 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 June 2003Delivered on: 12 June 2003
Satisfied on: 12 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36-38 church street coggleshall essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
18 June 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 9,530
(3 pages)
3 January 2023Company name changed focus integrated marketing communications LIMITED\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-03
(3 pages)
14 October 2022Director's details changed for Mr James Ian Mercer on 26 September 2022 (2 pages)
14 October 2022Secretary's details changed for Mrs Samantha Joy Susan Mercer on 26 September 2022 (1 page)
14 October 2022Change of details for Mrs Samantha Mercer as a person with significant control on 26 September 2022 (2 pages)
14 October 2022Change of details for Mr James Mercer as a person with significant control on 26 September 2022 (2 pages)
14 October 2022Director's details changed for Mrs Samantha Joy Susan Mercer on 26 September 2022 (2 pages)
14 October 2022Director's details changed for Mr James Ian Mercer on 26 September 2022 (2 pages)
4 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 June 2022Cancellation of shares. Statement of capital on 30 May 2022
  • GBP 9,280.00
(7 pages)
27 June 2022Confirmation statement made on 30 May 2022 with updates (6 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,300
(6 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,300
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,300
(6 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,300
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,300
(6 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,300
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 May 2012Company name changed focus advertising & communications LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Company name changed focus advertising & communications LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
(1 page)
17 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
(1 page)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for James Ian Mercer on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Samantha Joy Susan Mercer on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Samantha Joy Susan Mercer on 30 May 2010 (2 pages)
14 June 2010Director's details changed for James Ian Mercer on 30 May 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2010Registered office address changed from 2Nd Floor, Raeburn House Baron Road, South Woodham Ferrers, Chelmsford Essexcm3 5Xq on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 2Nd Floor, Raeburn House Baron Road, South Woodham Ferrers, Chelmsford Essexcm3 5Xq on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 2Nd Floor, Raeburn House Baron Road, South Woodham Ferrers, Chelmsford Essexcm3 5Xq on 5 January 2010 (1 page)
24 September 2009Amended accounts made up to 31 December 2008 (5 pages)
24 September 2009Amended accounts made up to 31 December 2008 (5 pages)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of register of members (1 page)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
18 June 2007Full accounts made up to 31 December 2006 (14 pages)
18 June 2007Full accounts made up to 31 December 2006 (14 pages)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
20 June 2006Return made up to 30/05/06; full list of members (3 pages)
20 June 2006Return made up to 30/05/06; full list of members (3 pages)
12 April 2006Full accounts made up to 31 December 2005 (13 pages)
12 April 2006Full accounts made up to 31 December 2005 (13 pages)
14 June 2005Return made up to 30/05/05; full list of members (4 pages)
14 June 2005Return made up to 30/05/05; full list of members (4 pages)
16 May 2005Full accounts made up to 31 December 2004 (13 pages)
16 May 2005Full accounts made up to 31 December 2004 (13 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Full accounts made up to 31 December 2003 (12 pages)
3 June 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2003Return made up to 30/05/03; full list of members (8 pages)
18 June 2003Return made up to 30/05/03; full list of members (8 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
23 April 2003Full accounts made up to 31 December 2002 (11 pages)
23 April 2003Full accounts made up to 31 December 2002 (11 pages)
27 February 2003Registered office changed on 27/02/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
27 February 2003Registered office changed on 27/02/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
10 January 2003Ad 20/12/02--------- £ si 100@1=100 £ ic 10200/10300 (2 pages)
10 January 2003Nc inc already adjusted 20/12/02 (1 page)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2003Nc inc already adjusted 20/12/02 (1 page)
10 January 2003Ad 20/12/02--------- £ si 100@1=100 £ ic 10200/10300 (2 pages)
13 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2001Registered office changed on 01/11/01 from: 2ND floor raeburn house baron rd south woodham ferrers chelmsford essex CM3 5XQ (1 page)
1 November 2001Registered office changed on 01/11/01 from: 2ND floor raeburn house baron rd south woodham ferrers chelmsford essex CM3 5XQ (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
14 June 2001Return made up to 30/05/01; full list of members (7 pages)
14 June 2001Return made up to 30/05/01; full list of members (7 pages)
24 May 2001Full accounts made up to 31 December 2000 (8 pages)
24 May 2001Full accounts made up to 31 December 2000 (8 pages)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001Director resigned (1 page)
19 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Full accounts made up to 31 December 1999 (9 pages)
17 May 2000Full accounts made up to 31 December 1999 (9 pages)
21 February 2000Company name changed focus advertising & publicity li mited\certificate issued on 22/02/00 (2 pages)
21 February 2000Company name changed focus advertising & publicity li mited\certificate issued on 22/02/00 (2 pages)
22 June 1999Return made up to 30/05/99; full list of members (5 pages)
22 June 1999Return made up to 30/05/99; full list of members (5 pages)
25 May 1999Full accounts made up to 31 December 1998 (9 pages)
25 May 1999Full accounts made up to 31 December 1998 (9 pages)
16 July 1998Full accounts made up to 31 December 1997 (7 pages)
16 July 1998Full accounts made up to 31 December 1997 (7 pages)
10 June 1998Return made up to 30/05/98; full list of members (6 pages)
10 June 1998Return made up to 30/05/98; full list of members (6 pages)
28 July 1997Ad 03/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 July 1997Ad 03/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
10 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
10 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
30 May 1997Incorporation (13 pages)
30 May 1997Incorporation (13 pages)