Background WavePink WaveYellow Wave

FOCUS FEATURES INTERNATIONAL LIMITED (02918913)

FOCUS FEATURES INTERNATIONAL LIMITED (02918913) is an active UK company. incorporated on 14 April 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOCUS FEATURES INTERNATIONAL LIMITED has been registered for 32 years. Current directors include HODGSON, David Andrew, MEYERS, Howard Douglas.

Company Number
02918913
Status
active
Type
ltd
Incorporated
14 April 1994
Age
32 years
Address
1 Central St Giles, London, WC2H 8NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HODGSON, David Andrew, MEYERS, Howard Douglas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS FEATURES INTERNATIONAL LIMITED

FOCUS FEATURES INTERNATIONAL LIMITED is an active company incorporated on 14 April 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOCUS FEATURES INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02918913

LTD Company

Age

32 Years

Incorporated 14 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

UNIVERSAL PICTURES INTERNATIONAL NO.2 LIMITED
From: 31 October 2006To: 26 August 2015
UNIVERSAL PICTURES INTERNATIONAL LIMITED
From: 21 May 1999To: 31 October 2006
POLYGRAM FILM INTERNATIONAL LIMITED
From: 14 April 1994To: 21 May 1999
Contact
Address

1 Central St Giles St Giles High Street London, WC2H 8NU,

Previous Addresses

Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 14 April 1994To: 22 May 2012
Timeline

12 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Capital Update
Dec 14
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HODGSON, David Andrew

Active
St Giles High Street, LondonWC2H 8NU
Born May 1971
Director
Appointed 21 Jun 2024

MEYERS, Howard Douglas

Active
Universal City Plaza, Universal City91608
Born June 1966
Director
Appointed 04 Apr 2019

BOWEN, Alan Henry

Resigned
Mount Vale, Virginia WaterGU25 4BP
Secretary
Appointed 10 May 2004
Resigned 08 Nov 2004

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Secretary
Appointed 01 Jul 2005
Resigned 12 May 2006

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed 14 Apr 1994
Resigned 10 May 2004

LAITHWAITE, Melanie Jane

Resigned
9 Gatcombe Crescent, AscotSL5 7HA
Secretary
Appointed 12 May 2006
Resigned 05 Jul 2006

LI, Helene Yuk Hing

Resigned
6 Delacourt Mansions, LondonSE21 8DU
Secretary
Appointed 08 Nov 2004
Resigned 01 Jul 2005

MANSFIELD, Alison

Resigned
St Giles High Street, LondonWC2H 8NU
Secretary
Appointed 05 Jul 2006
Resigned 30 Nov 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Apr 1994
Resigned 14 Apr 1994

ANCLIFF, Christopher John

Resigned
121 Chestnut Grove, LondonSW12 8JH
Born September 1965
Director
Appointed 02 May 1997
Resigned 02 Dec 1998

BEESLEY, Jason Jon

Resigned
Central St. Giles, LondonWC2H 8NU
Born June 1976
Director
Appointed 12 Mar 2013
Resigned 31 Mar 2014

BHANDARI, Ashwini

Resigned
28 Chesfield Road, Kingston Upon ThamesKT2 5TH
Born February 1958
Director
Appointed 18 Apr 1994
Resigned 16 Sept 1995

BIRDSEYE, Sarah Elizabeth

Resigned
4 Bowood Road, LondonSW11 6PE
Born August 1966
Director
Appointed 25 Apr 2000
Resigned 18 Sept 2001

BIRDSEYE, Sarah Elizabeth

Resigned
4 Bowood Road, LondonSW11 6PE
Born August 1966
Director
Appointed 09 Apr 1996
Resigned 08 May 1997

CAPLAN, Sally Ann

Resigned
65 Mandrake Road, LondonSW17 7PZ
Born June 1957
Director
Appointed 25 Apr 2000
Resigned 31 Aug 2000

CUNNINGHAM, Joseph Edward

Resigned
Universal City Plaza, Universal City91608
Born February 1956
Director
Appointed 18 Jun 2007
Resigned 17 Jul 2018

DEAN, Paul

Resigned
St. Giles High Street, LondonWC2H 8NU
Born September 1975
Director
Appointed 31 Mar 2014
Resigned 08 Oct 2014

DODGE, James William

Resigned
St Giles High Street, LondonWC2H 8NU
Born August 1977
Director
Appointed 22 Feb 2018
Resigned 21 Jun 2024

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Born March 1964
Director
Appointed 18 Sept 2001
Resigned 12 Mar 2007

KIEDAISCH, Howard Gilbert

Resigned
63 Marksbury Avenue, RichmondTW9 4JE
Born November 1965
Director
Appointed 03 Apr 2000
Resigned 04 Mar 2005

LAITHWAITE, Melanie Jane

Resigned
St Giles High Street, LondonWC2H 8NU
Born June 1973
Director
Appointed 03 Aug 2006
Resigned 16 Mar 2018

LORD, Jane Helen

Resigned
1 Clitheroe Road, LondonSW9 9DY
Born October 1967
Director
Appointed 28 Jun 1999
Resigned 03 Apr 2000

MASON, Graeme Robert

Resigned
24 Halton Road, LondonN1 2EU
Born February 1962
Director
Appointed 25 Apr 2000
Resigned 26 Jul 2002

PERRY, Aline

Resigned
Studio C Chelsea Studios, LondonSW6 1EB
Born October 1953
Director
Appointed 14 Apr 1994
Resigned 09 Jul 1999

POHL, Henry Theodore

Resigned
227 Hanworth Road, HamptonTW12 3EF
Born July 1948
Director
Appointed 03 Nov 1994
Resigned 31 Jan 1996

SMITH, Peter Jeremy

Resigned
3 Halsey Street, LondonSW3 2QH
Born August 1961
Director
Appointed 14 Jan 2000
Resigned 12 Dec 2006

TANDY, Jill Hayley

Resigned
6 Walpole Gardens, LondonW4 4HG
Born August 1961
Director
Appointed 14 Apr 1994
Resigned 21 Dec 1998

TILL, Stewart Myles

Resigned
Barrymore 6 High Street, WargraveRG10 8HY
Born April 1951
Director
Appointed 14 Apr 1994
Resigned 10 Feb 2000

WILLIAMS, Lucinda Mary

Resigned
34 Helena Road, WindsorSL4 1JN
Born April 1965
Director
Appointed 02 Dec 1998
Resigned 03 Apr 2000

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Certificate Change Of Name Company
26 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Legacy
30 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2014
SH19Statement of Capital
Legacy
30 December 2014
CAP-SSCAP-SS
Resolution
30 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Miscellaneous
18 January 2012
MISCMISC
Auditors Resignation Company
18 January 2012
AUDAUD
Auditors Resignation Company
16 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
1 November 2005
244244
Auditors Resignation Company
6 September 2005
AUDAUD
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
225Change of Accounting Reference Date
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
244244
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
10 May 2004
287Change of Registered Office
Legacy
16 April 2004
363aAnnual Return
Legacy
13 October 2003
244244
Legacy
21 August 2003
288cChange of Particulars
Legacy
15 April 2003
363aAnnual Return
Legacy
29 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
1 July 2002
353353
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
25 April 2002
363aAnnual Return
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
20 September 2001
244244
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
363aAnnual Return
Legacy
19 February 2001
225Change of Accounting Reference Date
Legacy
5 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
24 May 2000
353353
Legacy
28 April 2000
363aAnnual Return
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
244244
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288cChange of Particulars
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 1999
363aAnnual Return
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
225Change of Accounting Reference Date
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
6 May 1998
363aAnnual Return
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
24 October 1997
244244
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363aAnnual Return
Auditors Resignation Company
12 February 1997
AUDAUD
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
12 July 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
363aAnnual Return
Legacy
21 May 1996
288288
Legacy
17 April 1996
288288
Legacy
2 April 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
14 July 1994
287Change of Registered Office
Legacy
28 June 1994
288288
Legacy
29 April 1994
88(2)R88(2)R
Legacy
29 April 1994
224224
Legacy
27 April 1994
288288
Legacy
22 April 1994
288288
Incorporation Company
14 April 1994
NEWINCIncorporation