FOCUS FEATURES INTERNATIONAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
FOCUS FEATURES INTERNATIONAL LIMITED is a Private Limited Company from LONDON and has the status: Active.
FOCUS FEATURES INTERNATIONAL LIMITED was incorporated 30 years ago on 14/04/1994 and has the registered number: 02918913. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FOCUS FEATURES INTERNATIONAL LIMITED was incorporated 30 years ago on 14/04/1994 and has the registered number: 02918913. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FOCUS FEATURES INTERNATIONAL LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 CENTRAL ST GILES
LONDON
WC2H 8NU
This Company Originates in : United Kingdom
Previous trading names include:
UNIVERSAL PICTURES INTERNATIONAL NO.2 LIMITED (until 26/08/2015)
UNIVERSAL PICTURES INTERNATIONAL NO.2 LIMITED (until 26/08/2015)
UNIVERSAL PICTURES INTERNATIONAL LIMITED (until 31/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2022 | 03/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISON MANSFIELD | Jan 1969 | British | Secretary | 2006-07-05 | CURRENT |
MR HOWARD DOUGLAS MEYERS | Jun 1966 | American | Director | 2019-04-04 | CURRENT |
JAMES WILLIAM DODGE | Aug 1977 | British | Director | 2018-02-22 | CURRENT |
JANE HELEN LORD | Oct 1967 | British | Director | 1999-06-28 UNTIL 2000-04-03 | RESIGNED |
MR ALAN HENRY BOWEN | Apr 1964 | Irish | Secretary | 2004-05-10 UNTIL 2004-11-08 | RESIGNED |
ANDREW NIGEL HALL | Mar 1964 | British | Secretary | 2005-07-01 UNTIL 2006-05-12 | RESIGNED |
MICHAEL ANTHONY HOWLE | May 1945 | Secretary | 1994-04-14 UNTIL 2004-05-10 | RESIGNED | |
MELANIE JANE LAITHWAITE | Jun 1973 | British | Secretary | 2006-05-12 UNTIL 2006-07-05 | RESIGNED |
HELENE YUK HING LI | Secretary | 2004-11-08 UNTIL 2005-07-01 | RESIGNED | ||
ANDREW NIGEL HALL | Mar 1964 | British | Director | 2001-09-18 UNTIL 2007-03-12 | RESIGNED |
STEWART MYLES TILL | Apr 1951 | British | Director | 1994-04-14 UNTIL 2000-02-10 | RESIGNED |
JILL HAYLEY TANDY | Aug 1961 | British | Director | 1994-04-14 UNTIL 1998-12-21 | RESIGNED |
MR PETER JEREMY SMITH | Aug 1961 | British | Director | 2000-01-14 UNTIL 2006-12-12 | RESIGNED |
HENRY THEODORE POHL | Jul 1948 | British | Director | 1994-11-03 UNTIL 1996-01-31 | RESIGNED |
ALINE PERRY | Oct 1953 | French | Director | 1994-04-14 UNTIL 1999-07-09 | RESIGNED |
GRAEME ROBERT MASON | Feb 1962 | Australian | Director | 2000-04-25 UNTIL 2002-07-26 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-04-14 UNTIL 1994-04-14 | RESIGNED | ||
MELANIE JANE LAITHWAITE | Jun 1973 | British | Director | 2006-08-03 UNTIL 2018-03-16 | RESIGNED |
MR HOWARD GILBERT KIEDAISCH | Nov 1965 | British | Director | 2000-04-03 UNTIL 2005-03-04 | RESIGNED |
SALLY ANN CAPLAN | Jun 1957 | British | Director | 2000-04-25 UNTIL 2000-08-31 | RESIGNED |
PAUL DEAN | Sep 1975 | American | Director | 2014-03-31 UNTIL 2014-10-08 | RESIGNED |
JOSEPH EDWARD CUNNINGHAM | Feb 1956 | British | Director | 2007-06-18 UNTIL 2018-07-17 | RESIGNED |
MS SARAH BIRDSEYE | Aug 1966 | British | Director | 1996-04-09 UNTIL 1997-05-08 | RESIGNED |
MS SARAH BIRDSEYE | Aug 1966 | British | Director | 2000-04-25 UNTIL 2001-09-18 | RESIGNED |
ASHWINI BHANDARI | Feb 1958 | Kenyan | Director | 1994-04-18 UNTIL 1995-09-16 | RESIGNED |
JASON JON BEESLEY | Jun 1976 | American | Director | 2013-03-12 UNTIL 2014-03-31 | RESIGNED |
MR CHRISTOPHER JOHN ANCLIFF | Sep 1965 | British | Director | 1997-05-02 UNTIL 1998-12-02 | RESIGNED |
LUCINDA MARY WILLIAMS | Apr 1965 | British | Director | 1998-12-02 UNTIL 2000-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nbcuniversal International Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FOCUS FEATURES INTERNATIONAL LIMITED | 2020-10-27 | 31-12-2019 | £2 equity |