FRONT TO BACK MEDIA LIMITED

Company Documents

DateDescription
30/03/1430 March 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

30/03/1430 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROPER / 01/12/2013

View Document

30/03/1430 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 DIRECTOR APPOINTED MR MATHEW PETER GREEN

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
UNIT 7 MOSELEY'S FARM BUSINESS CENTRE
FORNHAM ALL SAINTS
BURY ST. EDMUNDS
SUFFOLK
IP28 6JY
ENGLAND

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
5 ROSEMARY HOUSE
LANWADES BUSINESS PARK KENNETT
NEWMARKET
SUFFOLK
CB8 7PN
UNITED KINGDOM

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM ANDREWS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 20 ROSEMARY HOUSE LANWADES BUSINESS PARK KENNETT NEWMARKET SUFFOLK CB8 7PN

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANDREWS / 10/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROPER / 10/06/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BAKER

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ANDREWS / 05/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BAKER / 05/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ROPER / 05/03/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS RICHARD BAKER

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: 11 ROSEMARY HOUSE LANDWADES BUSINESS PARK, KENNETT NEWMARKET SUFFOLK CB8 7PN ENGLAND

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: KINGSTON VILLA, SUN LANE NEWMARKET SUFFOLK CB8 8EW

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MARK WILLIAM ROPER

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 54 COW LANE FULBOURN CAMBRIDGE CB1 5HB

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 COMPANY NAME CHANGED DS CREATIVE LIMITED CERTIFICATE ISSUED ON 09/07/04; RESOLUTION PASSED ON 30/06/04

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company