IN FOCUS PUBLIC NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Appointment of Mr Antoine Haguenier as a director on 2025-01-17

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/11/2330 November 2023 Appointment of Mr David Mcevoy as a director on 2023-11-14

View Document

16/11/2316 November 2023 Termination of appointment of Helena Mary Kavanagh as a director on 2023-11-14

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Appointment of Mr Philip Stewart Drye as a director on 2023-03-28

View Document

09/03/239 March 2023 Appointment of Miss Xinyue (Anna) Wang as a director on 2023-02-24

View Document

09/03/239 March 2023 Termination of appointment of Sandra Boisseau as a secretary on 2023-02-24

View Document

09/03/239 March 2023 Termination of appointment of Sandra Boisseau as a director on 2023-02-24

View Document

09/03/239 March 2023 Appointment of Miss Xinyue (Anna) Wang as a secretary on 2023-02-24

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Mrs Sandra Boisseau as a secretary on 2022-03-24

View Document

06/04/226 April 2022 Termination of appointment of Thibaut Huon De Kermadec as a director on 2022-03-24

View Document

06/04/226 April 2022 Termination of appointment of Thibaut Huon De Kermadec as a secretary on 2022-03-24

View Document

17/02/2217 February 2022 Appointment of Mrs Sandra Boisseau as a director on 2022-02-15

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

03/12/213 December 2021 Full accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Change of details for Mr Jean Francois Decaux as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Ms Helena Mary Kavanagh on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Christopher William Robertson Collins on 2021-10-11

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK PARKIN

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR THIBAUT HUON DE KERMADEC

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MS HELENA MARY KAVANAGH

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HAINES

View Document

29/01/1629 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR LAWRENCE RICHARD HAINES

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM FIRST FLOOR OFFICES 25 GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LE

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR PHILIP IDRIS JAMES THOMAS

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MR PHILIP IDRIS JAMES THOMAS

View Document

18/11/1518 November 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

11/11/1511 November 2015 SECOND FILING WITH MUD 03/01/15 FOR FORM AR01

View Document

11/11/1511 November 2015 SECOND FILING WITH MUD 03/01/14 FOR FORM AR01

View Document

11/11/1511 November 2015 SECOND FILING WITH MUD 03/01/13 FOR FORM AR01

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYD

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY ZOE PARKIN

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTHMAN

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DUFFY

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MONK

View Document

30/10/1530 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/02/156 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PARKIN / 03/01/2013

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ZOE PARKIN / 03/01/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/10/124 October 2012 DIRECTOR APPOINTED MR PAUL JOHN MONK

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR JOHN GERALD DUFFY

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ZOE PARKIN / 04/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1113 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/01/1026 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LISTER BOOTHMAN / 03/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PARKIN / 03/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER BOYD / 03/01/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/05/0919 May 2009 PREVSHO FROM 31/01/2009 TO 30/11/2008

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED STEPHEN ALEXANDER BOYD

View Document

05/01/095 January 2009 DIRECTOR APPOINTED PAUL LISTER BOOTHMAN

View Document

28/11/0828 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0825 November 2008 COMPANY NAME CHANGED IN FOCUS MEDIA LIMITED CERTIFICATE ISSUED ON 26/11/08

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED DEREK PARKIN

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

31/03/0831 March 2008 SECRETARY APPOINTED ZOE PARKIN

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

03/01/083 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company