Download leads from Nexok and grow your business. Find out more

Market Focus Research Limited

Documents

Total Documents187
Total Pages917

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022
5 May 2023Confirmation statement made on 20 April 2023 with updates
13 December 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
9 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 3.333
  • ANNOTATION Clarification hmrc confirmation duty paid
2 December 2022Total exemption full accounts made up to 31 December 2021
14 September 2022Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 September 2022Memorandum and Articles of Association
20 April 2022Confirmation statement made on 20 April 2022 with updates
4 April 2022Appointment of Miss Madeleine Lyles as a director on 28 March 2022
4 April 2022Appointment of Miss Rebecca Lyles as a director on 28 March 2022
2 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
2 April 2022Memorandum and Articles of Association
2 April 2022Change of share class name or designation
29 September 2021Total exemption full accounts made up to 31 December 2020
3 August 2021Confirmation statement made on 26 July 2021 with updates
8 March 2021Change of details for Mr Jonathan Richard Lyles as a person with significant control on 4 March 2021
4 March 2021Secretary's details changed for Mrs Amanda Lyles on 4 March 2021
4 March 2021Director's details changed for Mr Jonathan Richard Lyles on 4 March 2021
4 March 2021Registered office address changed from Linton House Lower Road Charlton All Saints Salisbury Wiltshire SP5 4HQ to 1 Holt Barns the Kilns Frith End Bordon Hampshire GU35 0QW on 4 March 2021
4 March 2021Change of details for Mr Jonathan Richard Lyles as a person with significant control on 4 March 2021
4 March 2021Director's details changed for Mr Jonathan Richard Lyles on 4 March 2021
3 March 2021Register inspection address has been changed from 1 Holt Barns the Kilns Frith End Bordon Hampshire GU35 0QW England to Beverly Rake Road Liss Hampshire GU33 7ES
6 August 2020Confirmation statement made on 26 July 2020 with updates
31 July 2020Total exemption full accounts made up to 31 December 2019
26 September 2019Total exemption full accounts made up to 31 December 2018
2 September 2019Change of share class name or designation
27 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 August 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
16 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 140.35
1 August 2019Register(s) moved to registered inspection location 1 Holt Barns the Kilns Frith End Bordon Hampshire GU35 0QW
1 August 2019Register inspection address has been changed to 1 Holt Barns the Kilns Frith End Bordon Hampshire GU35 0QW
31 July 2019Confirmation statement made on 26 July 2019 with updates
28 September 2018Total exemption full accounts made up to 31 December 2017
6 August 2018Confirmation statement made on 26 July 2018 with updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
2 August 2017Confirmation statement made on 26 July 2017 with updates
2 August 2017Confirmation statement made on 26 July 2017 with updates
6 April 2017Director's details changed for Mr Jonathan Richard Lyles on 6 April 2017
6 April 2017Secretary's details changed for Amanda Lyles on 6 April 2017
6 April 2017Director's details changed for Mr Jonathan Richard Lyles on 6 April 2017
6 April 2017Secretary's details changed for Amanda Lyles on 6 April 2017
10 October 2016Total exemption full accounts made up to 31 December 2015
10 October 2016Total exemption full accounts made up to 31 December 2015
4 August 2016Director's details changed for Mr Jonathan Richard Lyles on 4 August 2016
4 August 2016Director's details changed for Mr Jonathan Richard Lyles on 4 August 2016
4 August 2016Confirmation statement made on 26 July 2016 with updates
4 August 2016Confirmation statement made on 26 July 2016 with updates
29 September 2015Total exemption full accounts made up to 31 December 2014
29 September 2015Total exemption full accounts made up to 31 December 2014
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 132.98
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 132.98
13 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1.667
13 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1.667 on 2015-07-08
13 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1.667
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 132.98
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 132.98
15 July 2014Director's details changed for Mr Jonathan Richard Lyles on 15 July 2014
15 July 2014Director's details changed for Mr Jonathan Richard Lyles on 15 July 2014
15 July 2014Registered office address changed from Linton House Lower Road Charlton All Saints Salisbury Wiltshire SP5 4HQ to Linton House Lower Road Charlton All Saints Salisbury Wiltshire SP5 4HQ on 15 July 2014
15 July 2014Secretary's details changed for Amanda Lyles on 15 July 2014
15 July 2014Secretary's details changed for Amanda Lyles on 15 July 2014
15 July 2014Registered office address changed from Linton House Lower Road Charlton All Saints Salisbury Wiltshire SP5 4HQ to Linton House Lower Road Charlton All Saints Salisbury Wiltshire SP5 4HQ on 15 July 2014
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
19 November 2012Change of share class name or designation
19 November 2012Particulars of variation of rights attached to shares
19 November 2012Annual return made up to 26 July 2012 with a full list of shareholders
19 November 2012Annual return made up to 26 July 2012 with a full list of shareholders
19 November 2012Change of share class name or designation
19 November 2012Particulars of variation of rights attached to shares
9 November 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 140.96
9 November 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 140.96
18 September 2012Total exemption small company accounts made up to 31 December 2011
18 September 2012Total exemption small company accounts made up to 31 December 2011
15 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
15 September 2011Annual return made up to 26 July 2011 with a full list of shareholders
12 September 2011Total exemption small company accounts made up to 31 December 2010
12 September 2011Total exemption small company accounts made up to 31 December 2010
15 June 2011Statement of company's objects
15 June 2011Statement of company's objects
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 June 2011Change of share class name or designation
15 June 2011Change of share class name or designation
13 January 2011Sub-division of shares on 3 December 2010
13 January 2011Sub-division of shares on 3 December 2010
13 January 2011Sub-division of shares on 3 December 2010
13 January 2011Sub-division of shares on 3 December 2010
13 January 2011Sub-division of shares on 3 December 2010
13 January 2011Sub-division of shares on 3 December 2010
16 September 2010Total exemption small company accounts made up to 31 December 2009
16 September 2010Total exemption small company accounts made up to 31 December 2009
10 September 2010Director's details changed for Mr Jonathan Richard Lyles on 26 July 2010
10 September 2010Annual return made up to 26 July 2010 with a full list of shareholders
10 September 2010Annual return made up to 26 July 2010 with a full list of shareholders
10 September 2010Director's details changed for Mr Jonathan Richard Lyles on 26 July 2010
4 November 2009Total exemption small company accounts made up to 31 December 2008
4 November 2009Total exemption small company accounts made up to 31 December 2008
17 September 2009Return made up to 26/07/09; full list of members
17 September 2009Return made up to 26/07/09; full list of members
29 October 2008Amending 88(2)
29 October 2008Amending 88(2)
9 October 2008Total exemption small company accounts made up to 31 December 2007
9 October 2008Total exemption small company accounts made up to 31 December 2007
8 September 2008Return made up to 26/07/08; full list of members
8 September 2008Return made up to 26/07/08; full list of members
2 September 2008Return made up to 26/07/07; full list of members
2 September 2008Return made up to 26/07/07; full list of members
26 September 2007Total exemption small company accounts made up to 31 December 2006
26 September 2007Total exemption small company accounts made up to 31 December 2006
23 May 2007Conve 20/04/07
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2007Conve 20/04/07
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2007Ad 20/04/07--------- £ si 5@1=5 £ ic 100/105
23 May 2007Ad 20/04/07--------- £ si 5@1=5 £ ic 100/105
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2007Ad 20/04/07--------- £ si 20@1=20 £ ic 105/125
23 May 2007Ad 20/04/07--------- £ si 20@1=20 £ ic 105/125
7 November 2006Return made up to 26/07/06; full list of members
7 November 2006Return made up to 26/07/06; full list of members
1 August 2006Total exemption full accounts made up to 31 December 2005
1 August 2006Total exemption full accounts made up to 31 December 2005
26 July 2005Return made up to 26/07/05; full list of members
26 July 2005Return made up to 26/07/05; full list of members
8 March 2005Total exemption small company accounts made up to 31 December 2004
8 March 2005Total exemption small company accounts made up to 31 December 2004
1 September 2004Return made up to 28/07/04; full list of members
1 September 2004Return made up to 28/07/04; full list of members
3 February 2004Total exemption small company accounts made up to 31 December 2003
3 February 2004Total exemption small company accounts made up to 31 December 2003
1 September 2003Secretary resigned
1 September 2003Secretary resigned
27 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
27 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
22 March 2003Total exemption small company accounts made up to 31 December 2002
22 March 2003Total exemption small company accounts made up to 31 December 2002
28 January 2003Director resigned
28 January 2003New secretary appointed
28 January 2003Director resigned
28 January 2003New secretary appointed
14 November 2002Registered office changed on 14/11/02 from: 24 mayfield rowledge farnham surrey GU10 4DZ
14 November 2002Registered office changed on 14/11/02 from: 24 mayfield rowledge farnham surrey GU10 4DZ
8 October 2002Total exemption small company accounts made up to 31 December 2001
8 October 2002Total exemption small company accounts made up to 31 December 2001
6 August 2002Return made up to 28/07/02; full list of members
6 August 2002Return made up to 28/07/02; full list of members
15 October 2001Total exemption small company accounts made up to 31 December 2000
15 October 2001Total exemption small company accounts made up to 31 December 2000
24 July 2001Return made up to 28/07/01; full list of members
24 July 2001Return made up to 28/07/01; full list of members
18 October 2000Accounts for a small company made up to 31 December 1999
18 October 2000Accounts for a small company made up to 31 December 1999
14 August 2000Return made up to 28/07/00; full list of members
14 August 2000Return made up to 28/07/00; full list of members
14 January 2000Particulars of mortgage/charge
14 January 2000Particulars of mortgage/charge
30 July 1999Return made up to 28/07/99; no change of members
30 July 1999Return made up to 28/07/99; no change of members
15 June 1999Accounts for a small company made up to 31 December 1998
15 June 1999Accounts for a small company made up to 31 December 1998
19 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
19 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
6 July 1998Accounting reference date extended from 31/07/98 to 31/12/98
6 July 1998Ad 20/05/98--------- £ si 98@1=98 £ ic 2/100
6 July 1998Accounting reference date extended from 31/07/98 to 31/12/98
6 July 1998Ad 20/05/98--------- £ si 98@1=98 £ ic 2/100
9 January 1998Company name changed parkerstone LIMITED\certificate issued on 12/01/98
9 January 1998Company name changed parkerstone LIMITED\certificate issued on 12/01/98
28 August 1997Director resigned
28 August 1997New director appointed
28 August 1997Secretary resigned
28 August 1997New secretary appointed;new director appointed
28 August 1997New secretary appointed;new director appointed
28 August 1997Registered office changed on 28/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
28 August 1997Registered office changed on 28/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
28 August 1997New director appointed
28 August 1997Secretary resigned
28 August 1997Director resigned
28 July 1997Incorporation
28 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing