Background WavePink WaveYellow Wave

IN FOCUS PUBLIC NETWORKS LIMITED (06463216)

IN FOCUS PUBLIC NETWORKS LIMITED (06463216) is an active UK company. incorporated on 3 January 2008. with registered office in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. IN FOCUS PUBLIC NETWORKS LIMITED has been registered for 18 years. Current directors include COLLINS, Christopher William Robertson, DRYE, Philip Stewart, MCEVOY, David and 1 others.

Company Number
06463216
Status
active
Type
ltd
Incorporated
3 January 2008
Age
18 years
Address
991 Great West Road, Brentford, TW8 9DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
COLLINS, Christopher William Robertson, DRYE, Philip Stewart, MCEVOY, David, WANG, Xinyue (Anna)
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN FOCUS PUBLIC NETWORKS LIMITED

IN FOCUS PUBLIC NETWORKS LIMITED is an active company incorporated on 3 January 2008 with the registered office located in Brentford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. IN FOCUS PUBLIC NETWORKS LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06463216

LTD Company

Age

18 Years

Incorporated 3 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

IN FOCUS MEDIA LIMITED
From: 3 January 2008To: 26 November 2008
Contact
Address

991 Great West Road Brentford, TW8 9DN,

Previous Addresses

First Floor Offices 25 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE
From: 3 January 2008To: 29 January 2016
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Oct 12
Director Joined
Oct 12
Loan Cleared
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Nov 16
Director Left
Dec 17
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jan 25
Director Left
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

WANG, Xinyue (Anna)

Active
Great West Road, BrentfordTW8 9DN
Secretary
Appointed 24 Feb 2023

COLLINS, Christopher William Robertson

Active
Sale Place, LondonW2 1YR
Born June 1978
Director
Appointed 27 Mar 2019

DRYE, Philip Stewart

Active
Great West Road, BrentfordTW8 9DN
Born March 1965
Director
Appointed 28 Mar 2023

MCEVOY, David

Active
Great West Road, BrentfordTW8 9DN
Born July 1961
Director
Appointed 14 Nov 2023

WANG, Xinyue (Anna)

Active
Great West Road, BrentfordTW8 9DN
Born February 1987
Director
Appointed 24 Feb 2023

BOISSEAU, Sandra

Resigned
Great West Road, BrentfordTW8 9DN
Secretary
Appointed 24 Mar 2022
Resigned 24 Feb 2023

HUON DE KERMADEC, Thibaut

Resigned
Great West Road, BrentfordTW8 9DN
Secretary
Appointed 07 Oct 2019
Resigned 24 Mar 2022

PARKIN, Zoe

Resigned
Weston Lane, CoventryCV8 3BN
Secretary
Appointed 10 Mar 2008
Resigned 05 Nov 2015

THOMAS, Philip Idris James

Resigned
Great West Road, BrentfordTW8 9DN
Secretary
Appointed 05 Nov 2015
Resigned 07 Oct 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Jan 2008
Resigned 10 Mar 2008

BOISSEAU, Sandra

Resigned
Great West Road, BrentfordTW8 9DN
Born March 1975
Director
Appointed 15 Feb 2022
Resigned 24 Feb 2023

BOOTHMAN, Paul Lister

Resigned
25 Greenhill Street, Stratford Upon AvonCV37 6LE
Born March 1960
Director
Appointed 01 Dec 2008
Resigned 05 Nov 2015

BOYD, Stephen Alexander

Resigned
25 Greenhill Street, Stratford Upon AvonCV37 6LE
Born March 1962
Director
Appointed 01 Dec 2008
Resigned 05 Nov 2015

DUFFY, John Gerald

Resigned
25 Greenhill Street, Stratford Upon AvonCV37 6LE
Born January 1965
Director
Appointed 01 Oct 2012
Resigned 05 Nov 2015

HAGUENIER, Antoine

Resigned
Great West Road, BrentfordTW8 9DN
Born September 1980
Director
Appointed 17 Jan 2025
Resigned 15 Oct 2025

HAINES, Lawrence Richard

Resigned
Great West Road, BrentfordTW8 9DN
Born December 1950
Director
Appointed 05 Nov 2015
Resigned 02 Feb 2016

HUON DE KERMADEC, Thibaut

Resigned
Great West Road, BrentfordTW8 9DN
Born March 1973
Director
Appointed 01 Nov 2016
Resigned 24 Mar 2022

KAVANAGH, Helena Mary

Resigned
Sale Place, LondonW2 1YR
Born August 1959
Director
Appointed 02 Feb 2016
Resigned 14 Nov 2023

MONK, Paul John

Resigned
25 Greenhill Street, Stratford Upon AvonCV37 6LE
Born February 1957
Director
Appointed 01 Oct 2012
Resigned 05 Nov 2015

PARKIN, Derek

Resigned
Great West Road, BrentfordTW8 9DN
Born December 1951
Director
Appointed 10 Mar 2008
Resigned 05 May 2017

THOMAS, Philip Idris James

Resigned
Great West Road, BrentfordTW8 9DN
Born June 1958
Director
Appointed 05 Nov 2015
Resigned 07 Oct 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Jan 2008
Resigned 10 Mar 2008

Persons with significant control

1

Mr Jean Francois Decaux

Active
Sale Place, LondonW2 1YR
Born March 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 November 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
11 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 November 2015
RP04RP04
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
30 October 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Legacy
3 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
19 May 2009
225Change of Accounting Reference Date
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
353353
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
28 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Incorporation Company
3 January 2008
NEWINCIncorporation