Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOCUS FEATURES INTERNATIONAL LIMITED
Company Information for

FOCUS FEATURES INTERNATIONAL LIMITED

1 CENTRAL ST GILES, ST GILES HIGH STREET, LONDON, WC2H 8NU,
Company Registration Number
02918913
Private Limited Company
Active

Company Overview

About Focus Features International Ltd
FOCUS FEATURES INTERNATIONAL LIMITED was founded on 1994-04-14 and has its registered office in London. The organisation's status is listed as "Active". Focus Features International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FOCUS FEATURES INTERNATIONAL LIMITED
 
Legal Registered Office
1 CENTRAL ST GILES
ST GILES HIGH STREET
LONDON
WC2H 8NU
Other companies in WC2H
 
Previous Names
UNIVERSAL PICTURES INTERNATIONAL NO.2 LIMITED26/08/2015
UNIVERSAL PICTURES INTERNATIONAL LIMITED31/10/2006
Filing Information
Company Number 02918913
Company ID Number 02918913
Date formed 1994-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:15:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS FEATURES INTERNATIONAL LIMITED
Is this data useful to you?
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.
Companies with same name FOCUS FEATURES INTERNATIONAL LIMITED
The following companies were found which have the same name as FOCUS FEATURES INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOCUS FEATURES INTERNATIONAL LIMITED 1 CENTRAL ST. GILES ST. GILES HIGH STREET ST. GILES HIGH STREET LONDON WC2H 8NU Dissolved Company formed on the 2006-03-09
Focus Features International LLLP Delaware Unknown
FOCUS FEATURES INTERNATIONAL LLC 1201 N Market Street Suite 1000 Wilmington DE 19801 Unknown Company formed on the 1999-12-09
FOCUS FEATURES INTERNATIONAL LLC 111 Eighth Avenue New York NY 10011 Unknown Company formed on the 1999-12-13
FOCUS FEATURES INTERNATIONAL LLC California Unknown
FOCUS FEATURES INTERNATIONAL LLLP California Unknown

Company Officers of FOCUS FEATURES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ALISON MANSFIELD
Company Secretary 2006-07-05
JAMES WILLIAM DODGE
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH EDWARD CUNNINGHAM
Director 2007-06-18 2018-07-17
MELANIE JANE LAITHWAITE
Director 2006-08-03 2018-03-16
PAUL DEAN
Director 2014-03-31 2014-10-08
JASON JON BEESLEY
Director 2013-03-12 2014-03-31
ANDREW NIGEL HALL
Director 2001-09-18 2007-03-12
PETER JEREMY SMITH
Director 2000-01-14 2006-12-12
MELANIE JANE LAITHWAITE
Company Secretary 2006-05-12 2006-07-05
ANDREW NIGEL HALL
Company Secretary 2005-07-01 2006-05-12
HELENE YUK HING LI
Company Secretary 2004-11-08 2005-07-01
HOWARD GILBERT KIEDAISCH
Director 2000-04-03 2005-03-04
ALAN HENRY BOWEN
Company Secretary 2004-05-10 2004-11-08
MICHAEL ANTHONY HOWLE
Company Secretary 1994-04-14 2004-05-10
GRAEME ROBERT MASON
Director 2000-04-25 2002-07-26
SARAH ELIZABETH BIRDSEYE
Director 2000-04-25 2001-09-18
SALLY ANN CAPLAN
Director 2000-04-25 2000-08-31
JANE HELEN LORD
Director 1999-06-28 2000-04-03
LUCINDA MARY WILLIAMS
Director 1998-12-02 2000-04-03
STEWART MYLES TILL
Director 1994-04-14 2000-02-10
ALINE PERRY
Director 1994-04-14 1999-07-09
JILL HAYLEY TANDY
Director 1994-04-14 1998-12-21
CHRISTOPHER JOHN ANCLIFF
Director 1997-05-02 1998-12-02
SARAH ELIZABETH BIRDSEYE
Director 1996-04-09 1997-05-08
HENRY THEODORE POHL
Director 1994-11-03 1996-01-31
ASHWINI BHANDARI
Director 1994-04-18 1995-09-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-14 1994-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MANSFIELD UNIVERSAL INTERNATIONAL TELEVISION SERVICES LIMITED Company Secretary 2008-12-08 CURRENT 1999-06-28 Dissolved 2017-01-03
ALISON MANSFIELD CARNIVAL (PHILANTHROPIST) LIMITED Company Secretary 2008-10-01 CURRENT 2008-10-01 Dissolved 2016-02-23
ALISON MANSFIELD UNIVERSAL INTERNATIONAL STUDIOS LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
ALISON MANSFIELD ROSEMARY & THYME ENTERPRISES LTD Company Secretary 2008-09-19 CURRENT 2003-10-02 Dissolved 2015-01-20
ALISON MANSFIELD BLENHEIM FILMS LIMITED Company Secretary 2008-09-19 CURRENT 1995-07-04 Dissolved 2015-01-20
ALISON MANSFIELD CARNIVAL (CHARLES DICKENS) LIMITED Company Secretary 2008-09-19 CURRENT 2007-02-09 Active
ALISON MANSFIELD CARNIVAL FILM & TELEVISION LIMITED Company Secretary 2008-09-19 CURRENT 1978-11-03 Active
ALISON MANSFIELD CARNIVAL PRODUCTIONS TWO LIMITED Company Secretary 2008-09-19 CURRENT 1986-03-14 Active
ALISON MANSFIELD NBC UNIVERSAL GLOBAL NETWORKS MANAGEMENT LIMITED Company Secretary 2008-03-07 CURRENT 1998-03-26 Active
ALISON MANSFIELD NBCUNIVERSAL INTERNATIONAL NETWORKS HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2004-12-09 Active
ALISON MANSFIELD NBC UNIVERSAL GLOBAL NETWORKS UK LIMITED Company Secretary 2008-03-07 CURRENT 1998-03-06 Active
ALISON MANSFIELD NBCUNIVERSAL INTERNATIONAL NETWORKS ACQUISITIONS LIMITED Company Secretary 2008-03-07 CURRENT 2004-12-09 Active
ALISON MANSFIELD NBCUNIVERSAL INTERNATIONAL NETWORKS LIMITED Company Secretary 2008-03-07 CURRENT 2005-01-06 Active
ALISON MANSFIELD WT2 LIMITED Company Secretary 2007-11-30 CURRENT 1999-10-21 Active
ALISON MANSFIELD BELMONT PRODUCTIONS LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Dissolved 2016-03-15
ALISON MANSFIELD MERRY MEN FILMS LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Dissolved 2017-05-16
ALISON MANSFIELD DESPEREAUX PRODUCTIONS LIMITED Company Secretary 2007-06-18 CURRENT 2005-02-09 Dissolved 2013-09-24
ALISON MANSFIELD HADRIAN PRODUCTIONS LIMITED Company Secretary 2007-06-18 CURRENT 2003-11-21 Dissolved 2015-02-03
ALISON MANSFIELD FOCUS FEATURES INTERNATIONAL LIMITED Company Secretary 2007-06-18 CURRENT 2006-03-09 Dissolved 2015-08-04
ALISON MANSFIELD BELL TOWER PRODUCTIONS LIMITED Company Secretary 2007-06-18 CURRENT 2006-12-01 Dissolved 2016-01-19
ALISON MANSFIELD UNIVERSAL PICTURES PRODUCTIONS LIMITED Company Secretary 2007-06-18 CURRENT 1969-01-31 Active
ALISON MANSFIELD VISION VIDEO LIMITED Company Secretary 2007-06-18 CURRENT 1975-06-09 Active - Proposal to Strike off
ALISON MANSFIELD UNIVERSAL PICTURES INTERNATIONAL ENTERTAINMENT LIMITED Company Secretary 2007-06-18 CURRENT 1999-06-28 Active
ALISON MANSFIELD UNIVERSAL PICTURES GROUP (UK) LIMITED Company Secretary 2007-06-18 CURRENT 2002-04-05 Active
ALISON MANSFIELD NBCUNIVERSAL INTERNATIONAL LIMITED Company Secretary 2007-06-18 CURRENT 2002-04-12 Active
ALISON MANSFIELD WICKED LONDON PRODUCTION LIMITED Company Secretary 2007-06-18 CURRENT 2006-02-15 Active
ALISON MANSFIELD STARPLAY PRODUCTIONS LIMITED Company Secretary 2007-06-18 CURRENT 2007-01-17 Active
ALISON MANSFIELD PHENOMENON PICTURES LIMITED Company Secretary 2007-06-18 CURRENT 2007-02-06 Active - Proposal to Strike off
ALISON MANSFIELD BLEECKER PRODUCTION SERVICES LIMITED Company Secretary 2007-06-18 CURRENT 2006-08-24 Active
ALISON MANSFIELD UNIVERSAL PICTURES VISUAL PROGRAMMING LIMITED Company Secretary 2007-06-18 CURRENT 1966-05-17 Active
ALISON MANSFIELD UNIVERSAL PICTURES (UK) LIMITED Company Secretary 2007-06-18 CURRENT 1986-01-07 Active
ALISON MANSFIELD UNIVERSAL PICTURES LIMITED Company Secretary 2007-06-18 CURRENT 1965-09-17 Active
ALISON MANSFIELD IVILLAGE LIMITED Company Secretary 2007-04-27 CURRENT 1999-09-07 Dissolved 2015-08-04
ALISON MANSFIELD UNIVERSAL PICTURES INTERNATIONAL LIMITED Company Secretary 2007-03-12 CURRENT 2003-10-28 Active
ALISON MANSFIELD UNIVERSAL PICTURES INTERNATIONAL UK & EIRE LIMITED Company Secretary 2007-03-12 CURRENT 2006-09-08 Active
ALISON MANSFIELD INTERLAGOS FILMS LIMITED Company Secretary 2006-03-21 CURRENT 2005-08-26 Dissolved 2014-07-29
ALISON MANSFIELD PRODUCER SERVICES HOLDINGS LIMITED Company Secretary 2006-03-21 CURRENT 1990-03-22 Dissolved 2015-01-20
ALISON MANSFIELD TOWN SQUARE FILMS LIMITED Company Secretary 2006-03-21 CURRENT 1998-08-26 Dissolved 2014-01-21
ALISON MANSFIELD FARRADAY FILMS (UK) LIMITED Company Secretary 2006-03-21 CURRENT 1997-09-16 Dissolved 2014-01-21
ALISON MANSFIELD MCPHEE FARMYARD PRODUCTIONS LIMITED Company Secretary 2006-03-21 CURRENT 2004-03-23 Dissolved 2015-07-07
ALISON MANSFIELD INTELLIGENCE FILMS LIMITED Company Secretary 2006-03-21 CURRENT 1994-05-09 Dissolved 2016-02-23
ALISON MANSFIELD WT FILM PRODUCTIONS LIMITED Company Secretary 2006-03-21 CURRENT 2002-09-11 Active
ALISON MANSFIELD WORKING TITLE (DEVELOPMENTS) LIMITED Company Secretary 2006-03-21 CURRENT 1986-08-26 Active
ALISON MANSFIELD WORKING TITLE FILMS LIMITED Company Secretary 2006-03-21 CURRENT 1992-10-14 Active
ALISON MANSFIELD SPEECHLESS FEATURES LIMITED Company Secretary 2006-03-21 CURRENT 1994-07-14 Active
ALISON MANSFIELD WORKING TITLE THEATRE PRODUCTIONS LIMITED Company Secretary 2006-03-21 CURRENT 2002-05-10 Active - Proposal to Strike off
ALISON MANSFIELD WORKING TITLE MUSIC LIMITED Company Secretary 2006-03-21 CURRENT 2002-05-10 Active
ALISON MANSFIELD BILLY LONDON LIMITED Company Secretary 2006-03-21 CURRENT 2003-10-27 Dissolved 2018-06-19
ALISON MANSFIELD MPD FILMS LIMITED Company Secretary 2006-03-21 CURRENT 1990-09-11 Active
ALISON MANSFIELD B.E. MUSICAL LIMITED Company Secretary 2006-03-21 CURRENT 2002-10-15 Active
ALISON MANSFIELD COMPOUND FILMS LIMITED Company Secretary 2006-03-21 CURRENT 2003-02-19 Active
ALISON MANSFIELD PRODUCER SERVICES LIMITED Company Secretary 2006-03-21 CURRENT 1986-07-25 Active
ALISON MANSFIELD UNIVERSAL TV LIMITED Company Secretary 2006-03-21 CURRENT 1988-05-09 Active
JAMES WILLIAM DODGE UNIVERSAL PICTURES PRODUCTIONS LIMITED Director 2017-06-29 CURRENT 1969-01-31 Active
JAMES WILLIAM DODGE UNIVERSAL PICTURES INTERNATIONAL ENTERTAINMENT LIMITED Director 2017-06-29 CURRENT 1999-06-28 Active
JAMES WILLIAM DODGE VISION VIDEO LIMITED Director 2016-07-04 CURRENT 1975-06-09 Active - Proposal to Strike off
JAMES WILLIAM DODGE UNIVERSAL PICTURES HOME ENTERTAINMENT LIMITED Director 2015-05-06 CURRENT 2014-07-09 Active - Proposal to Strike off
JAMES WILLIAM DODGE UNIVERSAL PICTURES (UK) LIMITED Director 2015-03-17 CURRENT 1986-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-16DISS40Compulsory strike-off action has been discontinued
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-21Termination of appointment of Alison Mansfield on 2021-11-30
2021-12-21TM02Termination of appointment of Alison Mansfield on 2021-11-30
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-05AP01DIRECTOR APPOINTED MR HOWARD DOUGLAS MEYERS
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD CUNNINGHAM
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE LAITHWAITE
2018-02-22AP01DIRECTOR APPOINTED JAMES WILLIAM DODGE
2017-12-21CH01Director's details changed for Joseph Edward Cunningham on 2017-12-21
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0120/12/15 ANNUAL RETURN FULL LIST
2015-08-26RES15CHANGE OF NAME 20/08/2015
2015-08-26CERTNMCompany name changed universal pictures international no.2 LIMITED\certificate issued on 26/08/15
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-30SH20Statement by Directors
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-30SH19Statement of capital on 2014-12-30 GBP 1.00
2014-12-30CAP-SSSolvency Statement dated 22/12/14
2014-12-30RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-12-22AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2014-08-04CH01Director's details changed for Joseph Edward Cunningham on 2014-08-04
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01AP01DIRECTOR APPOINTED PAUL DEAN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON BEESLEY
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AP01DIRECTOR APPOINTED JASON JON BEESLEY
2012-12-20AR0120/12/12 FULL LIST
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MANSFIELD / 21/05/2012
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE LAITHWAITE / 06/02/2012
2012-01-18MISCSECTION 519
2012-01-18AUDAUDITOR'S RESIGNATION
2012-01-16AUDAUDITOR'S RESIGNATION
2011-12-20AR0120/12/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0120/12/10 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0121/12/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE LAITHWAITE / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD CUNNINGHAM / 05/10/2009
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-01-03363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-10-31CERTNMCOMPANY NAME CHANGED UNIVERSAL PICTURES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/10/06
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288bSECRETARY RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-05-12288bSECRETARY RESIGNED
2006-05-12288aNEW SECRETARY APPOINTED
2005-12-28363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-06AUDAUDITOR'S RESIGNATION
2005-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-11288bSECRETARY RESIGNED
2005-07-11288aNEW SECRETARY APPOINTED
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-03363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-04-14288bDIRECTOR RESIGNED
2004-12-13225ACC. REF. DATE EXTENDED FROM 29/12/03 TO 31/12/03
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED
2004-10-27244DELIVERY EXT'D 3 MTH 29/12/03
2004-06-11288bSECRETARY RESIGNED
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: PO BOX 1420 1 SUSSEX PLACE HAMMERSMITH LONDON W6 9XS
2004-04-16363aRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-10-13244DELIVERY EXT'D 3 MTH 29/12/02
2003-08-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FOCUS FEATURES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOCUS FEATURES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
UNDERTAKING AND DEED OF CHARGE AND ASSIGNMENT 1996-07-08 Satisfied FARALLON FLOOD, LLC
UNDERTAKING AND DEED OF CHARGE AND ASSIGNMENT 1996-05-29 Outstanding BERLINER BANK A.G.
Filed Financial Reports
Annual Accounts
2019-12-31

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 FOCUS FEATURES INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FOCUS FEATURES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

FOCUS FEATURES INTERNATIONAL LIMITED owns 1 domain names.

universalpicturesinternational.co.uk  

Trademarks
We have not found any records of FOCUS FEATURES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS FEATURES INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FOCUS FEATURES INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOCUS FEATURES INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOCUS FEATURES INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOCUS FEATURES INTERNATIONAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.