Company Information for FOCALPOINT DIGITAL LIMITED
13 THE CLOSE, NORWICH, NR1 4DS,
|
Company Registration Number
04617126
Private Limited Company
Active |
Company Name | |
---|---|
FOCALPOINT DIGITAL LIMITED | |
Legal Registered Office | |
13 THE CLOSE NORWICH NR1 4DS Other companies in NR3 | |
Company Number | 04617126 | |
---|---|---|
Company ID Number | 04617126 | |
Date formed | 2002-12-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB807066242 |
Last Datalog update: | 2024-01-05 05:24:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOCALPOINT DIGITAL, LLC | 11516 SW OAK CREEK DR PORTLAND OR 97219 | Active | Company formed on the 2010-11-10 |
Officer | Role | Date Appointed |
---|---|---|
TINA JUNE MARTIN |
||
CRAIG MIDDLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE LOUISE BIRD |
Company Secretary | ||
BELINDA MIDDLETON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/09/23 FROM 9 Chalk Hill House 19 Rosary Road Norwich NR1 1SZ England | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
PSC04 | Change of details for Mr Craig Middleton as a person with significant control on 2022-06-24 | |
CH01 | Director's details changed for Craig Middleton on 2022-06-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HAYLEY HOLLIDAY on 2022-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/22 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
CH01 | Director's details changed for Craig Middleton on 2019-10-21 | |
CH01 | Director's details changed for Craig Middleton on 2019-10-21 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Hayley Holliday as company secretary on 2019-01-07 | |
TM02 | Termination of appointment of Tina June Martin on 2019-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/12/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Craig Middleton on 2013-12-12 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/12 FROM C/O Lovewell Blake, 89 Bridge Road, Oulton Broad Lowestoft NR32 3LN | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Craig Middleton on 2009-12-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TINA JUNE MARTIN / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 10/01/03--------- £ SI 9@1=9 £ IC 1/10 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOCALPOINT DIGITAL LIMITED
FOCALPOINT DIGITAL LIMITED owns 1 domain names.
hexeal.co.uk
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as FOCALPOINT DIGITAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |