Ipswich
Suffolk
IP1 3QY
Director Name | Mrs Samantha Joy Susan Mercer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1997(4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Edmunds Road Ipswich Suffolk IP1 3QY |
Secretary Name | Mrs Samantha Joy Susan Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Edmunds Road Ipswich Suffolk IP1 3QY |
Director Name | Mr Nicholas Mark Baker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Co Director |
Correspondence Address | Robins Hill Bung Row Great Braxted Witham Essex CM8 3FJ |
Secretary Name | Mrs Anne Joyce Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Robins Hill Bung Row Great Braxted Witham Essex CM8 3FJ |
Director Name | Mrs Anne Joyce Baker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | Robins Hill Bung Row Great Braxted Witham Essex CM8 3FJ |
Director Name | David Taylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 2004) |
Role | Creative Director |
Correspondence Address | 9 Stoneham Street Coggeshall Essex CO6 1TT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.focusintegrated.co.uk/ |
---|---|
Telephone | 01376 574800 |
Telephone region | Braintree |
Registered Address | Erskine House Threshelfords Inworth Road Feering Essex CO5 9SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Mrs Anne Joyce Baker 9.90% Ordinary A |
---|---|
4.6k at £1 | James Ian Mercer 44.56% Ordinary A |
4.6k at £1 | Samantha Joy Susan Mercer 44.56% Ordinary A |
50 at £1 | James Mercer 0.49% Ordinary B |
50 at £1 | Samantha Mercer 0.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £759,127 |
Cash | £464 |
Current Liabilities | £570,006 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
30 September 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
18 June 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
18 June 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
3 January 2023 | Company name changed focus integrated marketing communications LIMITED\certificate issued on 03/01/23
|
14 October 2022 | Director's details changed for Mr James Ian Mercer on 26 September 2022 (2 pages) |
14 October 2022 | Secretary's details changed for Mrs Samantha Joy Susan Mercer on 26 September 2022 (1 page) |
14 October 2022 | Change of details for Mrs Samantha Mercer as a person with significant control on 26 September 2022 (2 pages) |
14 October 2022 | Change of details for Mr James Mercer as a person with significant control on 26 September 2022 (2 pages) |
14 October 2022 | Director's details changed for Mrs Samantha Joy Susan Mercer on 26 September 2022 (2 pages) |
14 October 2022 | Director's details changed for Mr James Ian Mercer on 26 September 2022 (2 pages) |
4 August 2022 | Purchase of own shares.
|
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 June 2022 | Cancellation of shares. Statement of capital on 30 May 2022
|
27 June 2022 | Confirmation statement made on 30 May 2022 with updates (6 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Company name changed focus advertising & communications LIMITED\certificate issued on 30/05/12
|
30 May 2012 | Company name changed focus advertising & communications LIMITED\certificate issued on 30/05/12
|
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for James Ian Mercer on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Samantha Joy Susan Mercer on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Samantha Joy Susan Mercer on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for James Ian Mercer on 30 May 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Registered office address changed from 2Nd Floor, Raeburn House Baron Road, South Woodham Ferrers, Chelmsford Essexcm3 5Xq on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 2Nd Floor, Raeburn House Baron Road, South Woodham Ferrers, Chelmsford Essexcm3 5Xq on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 2Nd Floor, Raeburn House Baron Road, South Woodham Ferrers, Chelmsford Essexcm3 5Xq on 5 January 2010 (1 page) |
24 September 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
24 September 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Location of register of members (1 page) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 June 2004 | Return made up to 30/05/04; full list of members
|
30 June 2004 | Return made up to 30/05/04; full list of members
|
3 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
10 January 2003 | Ad 20/12/02--------- £ si 100@1=100 £ ic 10200/10300 (2 pages) |
10 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
10 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
10 January 2003 | Ad 20/12/02--------- £ si 100@1=100 £ ic 10200/10300 (2 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members
|
13 June 2002 | Return made up to 30/05/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 2ND floor raeburn house baron rd south woodham ferrers chelmsford essex CM3 5XQ (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 2ND floor raeburn house baron rd south woodham ferrers chelmsford essex CM3 5XQ (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned;director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
19 June 2000 | Return made up to 30/05/00; full list of members
|
19 June 2000 | Return made up to 30/05/00; full list of members
|
17 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 February 2000 | Company name changed focus advertising & publicity li mited\certificate issued on 22/02/00 (2 pages) |
21 February 2000 | Company name changed focus advertising & publicity li mited\certificate issued on 22/02/00 (2 pages) |
22 June 1999 | Return made up to 30/05/99; full list of members (5 pages) |
22 June 1999 | Return made up to 30/05/99; full list of members (5 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
10 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
28 July 1997 | Ad 03/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 July 1997 | Ad 03/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
10 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
10 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
30 May 1997 | Incorporation (13 pages) |
30 May 1997 | Incorporation (13 pages) |