FOCUS ON THE ARTS LIMITED

Register to unlock more data on OkredoRegister

FOCUS ON THE ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02943107

Incorporation date

26/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Grove Road, Upper Halling, Rochester, Kent ME2 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1994)
dot icon04/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2021
Voluntary strike-off action has been suspended
dot icon12/10/2021
First Gazette notice for voluntary strike-off
dot icon04/10/2021
Application to strike the company off the register
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Notification of a person with significant control statement
dot icon09/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon22/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-06-27 no member list
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/08/2015
Director's details changed for Sasha Sharman on 2015-08-03
dot icon10/08/2015
Secretary's details changed for Sasha Sharman on 2015-08-03
dot icon24/07/2015
Annual return made up to 2015-06-27 no member list
dot icon24/07/2015
Director's details changed for Alexander Liam Cooper on 2015-07-08
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-27 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-27 no member list
dot icon09/07/2013
Director's details changed for Sasha Sharman on 2013-01-01
dot icon09/07/2013
Secretary's details changed for Sasha Sharman on 2013-01-01
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon07/01/2013
Registered office address changed from 58 Herald Walk Dartford Kent DA1 5SS on 2013-01-07
dot icon20/07/2012
Annual return made up to 2012-06-27 no member list
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-27 no member list
dot icon08/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-06-27 no member list
dot icon19/07/2010
Director's details changed for Malcolm Pugh on 2010-06-27
dot icon19/07/2010
Director's details changed for Barry William Laing on 2010-06-27
dot icon19/07/2010
Director's details changed for Sasha Sharman on 2010-06-27
dot icon19/07/2010
Director's details changed for Alexander Liam Cooper on 2010-06-27
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/07/2009
Annual return made up to 27/06/09
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/08/2008
Annual return made up to 27/06/08
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2007
Annual return made up to 27/06/07
dot icon05/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/01/2007
Registered office changed on 08/01/07 from: 21 stuart close hextable swanley kent BR8 7LY
dot icon27/07/2006
Annual return made up to 27/06/06
dot icon21/07/2006
Director resigned
dot icon21/07/2006
New director appointed
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/07/2005
Annual return made up to 27/06/05
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/07/2004
Annual return made up to 27/06/04
dot icon29/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/07/2003
Annual return made up to 27/06/03
dot icon03/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/07/2002
Annual return made up to 27/06/02
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
Secretary resigned;director resigned
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/07/2001
Annual return made up to 27/06/01
dot icon07/03/2001
Registered office changed on 07/03/01 from: 16/17 copperfields spital street dartford kent DA1 2DE
dot icon07/03/2001
Director resigned
dot icon07/02/2001
Accounts for a small company made up to 2000-03-31
dot icon05/10/2000
Annual return made up to 27/06/00
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon30/09/1999
Director resigned
dot icon20/08/1999
Annual return made up to 27/06/99
dot icon11/02/1999
Full accounts made up to 1998-03-31
dot icon25/07/1998
Annual return made up to 27/06/98
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon21/07/1997
Annual return made up to 27/06/97
dot icon10/06/1997
New director appointed
dot icon06/09/1996
Annual return made up to 27/06/96
dot icon19/08/1996
New secretary appointed
dot icon31/07/1996
Full accounts made up to 1996-03-31
dot icon31/07/1996
Full accounts made up to 1995-03-31
dot icon24/07/1996
Secretary resigned;director resigned
dot icon24/07/1996
New director appointed
dot icon03/07/1996
Resolutions
dot icon19/09/1995
Annual return made up to 27/06/95
dot icon21/11/1994
Accounting reference date notified as 31/03
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1994
Registered office changed on 21/11/94 from: 33 crwys road cardiff CF2 4YF
dot icon27/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
26/06/1994 - 26/06/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
26/06/1994 - 26/06/1994
16826
Stannett, Duncan William
Director
05/05/1997 - 20/02/2001
22
Combined Nominees Limited
Nominee Director
26/06/1994 - 26/06/1994
7286
Howard, Pamela Jean
Director
26/06/1994 - 18/08/2005
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOCUS ON THE ARTS LIMITED

FOCUS ON THE ARTS LIMITED is an(a) Dissolved company incorporated on 26/06/1994 with the registered office located at 12 Grove Road, Upper Halling, Rochester, Kent ME2 1HZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOCUS ON THE ARTS LIMITED?

toggle

FOCUS ON THE ARTS LIMITED is currently Dissolved. It was registered on 26/06/1994 and dissolved on 03/01/2022.

Where is FOCUS ON THE ARTS LIMITED located?

toggle

FOCUS ON THE ARTS LIMITED is registered at 12 Grove Road, Upper Halling, Rochester, Kent ME2 1HZ.

What does FOCUS ON THE ARTS LIMITED do?

toggle

FOCUS ON THE ARTS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for FOCUS ON THE ARTS LIMITED?

toggle

The latest filing was on 04/01/2022: Final Gazette dissolved via voluntary strike-off.