Company NameMedia Focus Consultants Limited
DirectorsJudith May Cousins and Keith Charles Cousins
Company StatusActive
Company Number03811540
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Judith May Cousins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Keith Charles Cousins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(9 months, 2 weeks after company formation)
Appointment Duration24 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameJudith May Cousins
NationalityBritish
StatusCurrent
Appointed01 May 2000(9 months, 2 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Keith Charles Cousins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleLawyer
Correspondence AddressLydstep
Longaford Way
Brentwood
Essex
CM13 2LT
Secretary NameJudith May Cousins
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleSecretary
Correspondence AddressLydstep
Longaford Way, Hutton
Brentwood
Essex
CM13 2LT
Secretary NameIan Charles Cousins
NationalityBritish
StatusResigned
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressLydstep
Longaford Way, Hutton
Brentwood
Essex
CM13 2LT
Director NameRachel Sarah Woodeson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2002)
RoleSolicitor
Correspondence Address14c Auckland Road
London
SW11 1EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Judith Cousins
50.00%
Ordinary
50 at £1Keith Charles Cousins
50.00%
Ordinary

Financials

Year2014
Net Worth£14,652
Cash£17,317
Current Liabilities£29,345

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

13 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
17 May 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 17 May 2013 (1 page)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Secretary's details changed for Judith May Cousins on 22 July 2010 (1 page)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mr Keith Charles Cousins on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Judith May Cousins on 22 July 2010 (2 pages)
20 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
4 August 2009Return made up to 22/07/09; full list of members (10 pages)
24 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
11 August 2008Return made up to 22/07/08; no change of members (7 pages)
10 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
20 August 2007Return made up to 22/07/07; no change of members (7 pages)
8 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
14 August 2006Return made up to 22/07/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
29 July 2005Return made up to 22/07/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
16 August 2004Return made up to 22/07/04; full list of members (7 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 July 2003Return made up to 22/07/03; full list of members (7 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 July 2002Return made up to 22/07/02; full list of members (7 pages)
23 April 2002Director resigned (1 page)
15 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
14 August 2001Return made up to 22/07/01; full list of members (7 pages)
29 December 2000Full accounts made up to 30 June 2000 (9 pages)
28 July 2000Return made up to 22/07/00; full list of members (7 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: lydstep longaford way, hutton brentwood essex CM13 2LT (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
20 August 1999Ad 22/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
23 July 1999Secretary resigned (1 page)
22 July 1999Incorporation (17 pages)