Company NameFocus Media Marketing Limited
DirectorDennis Jared
Company StatusDissolved
Company Number03772035
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDennis Jared
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Beehive
1 Lilley Bottom Road
Whitwell
Hertfordshire
SG4 8HS
Secretary NameArm Secretaries Limited (Corporation)
StatusCurrent
Appointed17 May 1999(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameShona Louise Keith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Melrose Road
Biggin Hill
Kent
TN16 3DA

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£16,096
Cash£26,445
Current Liabilities£25,042

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 September 2004Dissolved (1 page)
24 June 2004Completion of winding up (1 page)
10 December 2003Order of court to wind up (3 pages)
16 May 2002Return made up to 17/05/02; full list of members (5 pages)
17 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 June 2001Full accounts made up to 31 May 2000 (9 pages)
10 May 2001Return made up to 17/05/01; full list of members (5 pages)
18 December 2000Registered office changed on 18/12/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
8 August 2000Director resigned (1 page)
1 June 2000Return made up to 17/05/00; full list of members (6 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999£ nc 1000/500000 27/09/99 (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1999Ad 18/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 1999Location of register of members (1 page)
17 May 1999Incorporation (14 pages)