FRONTIERS MEDIA LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

27/08/2427 August 2024 Satisfaction of charge 099523450002 in full

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Mr Mustafa Mehmet Can Toral on 2024-01-14

View Document

12/03/2412 March 2024 Director's details changed for Mr Giovanni Lippi on 2024-01-14

View Document

12/03/2412 March 2024 Director's details changed for Dr Kamila Romana Markram on 2024-01-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Satisfaction of charge 099523450001 in full

View Document

21/08/2321 August 2023 Termination of appointment of Philipp Lustenberger as a director on 2023-08-15

View Document

18/08/2318 August 2023 Registration of charge 099523450002, created on 2023-08-10

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Appointment of Mr Mustafa Mehmet Can Toral as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Michael Dominic Kenyon as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Roger Norman Biggs as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Michael Dominic Kenyon as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Philipp Lustenberger as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Mustafa Mehmet Can Toral as a director on 2023-02-01

View Document

18/01/2318 January 2023 Director's details changed for Dr Kamila Romana Markham on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Michael Dominic Kenyon on 2022-01-14

View Document

27/01/2227 January 2022 Director's details changed for Dr Kamila Romana Markham on 2022-01-14

View Document

27/01/2227 January 2022 Secretary's details changed for Mr Michael Dominic Kenyon on 2022-01-14

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Roger Norman Biggs on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

29/03/1729 March 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099523450001

View Document

12/05/1612 May 2016 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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