FRONTLINE DISPLAY INTERNATIONAL LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

29/07/2529 July 2025 NewTermination of appointment of Edward Alan Riseman as a director on 2025-06-18

View Document

21/08/2421 August 2024 Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to The George Building Nicholas Road Notting Dale London W11 4AN

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

02/05/242 May 2024 Appointment of Mr Stuart Brazier as a director on 2024-04-01

View Document

17/04/2417 April 2024 Appointment of Mr Justin Bulley as a director on 2023-08-15

View Document

03/01/243 January 2024 Change of details for Big Group Holdings Limited as a person with significant control on 2023-01-01

View Document

18/08/2318 August 2023

View Document

18/08/2318 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Termination of appointment of Nigel David Egerton-King as a director on 2023-08-15

View Document

17/08/2317 August 2023 Termination of appointment of Stephen Bunting as a director on 2023-08-15

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

11/08/2011 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

11/08/2011 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRIFFITHS

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW KELLY / 06/06/2019

View Document

22/05/1922 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

22/05/1922 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

22/05/1922 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

18/07/1818 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

18/07/1818 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIG GROUP HOLDINGS LIMITED

View Document

18/07/1818 July 2018 CESSATION OF FRONTLINE DISPLAY HOLDINGS LIMITED AS A PSC

View Document

18/05/1818 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/05/1818 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/05/1818 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR MARTIN ANDREW KELLY

View Document

15/08/1715 August 2017 ADOPT ARTICLES 12/07/2017

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR EDWARD RISEMAN

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY PAULA GRIFFITHS

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR NIGEL DAVID EGERTON-KING

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA GRIFFITHS

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 8-9 AVON BUILDINGS LOWER BRISTOL ROAD BATH BA2 1ES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DUNCAN ROBERT HUSSEY

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONTLINE DISPLAY HOLDINGS LIMITED

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LINGARD / 27/04/2017

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED PAULA LESLEY GRIFFITHS

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR ADAM LINGARD

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND

View Document

05/06/095 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0922 May 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

22/05/0922 May 2009 GBP NC 9000/103000 31/12/2008

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

04/02/044 February 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 SECT 320 ACQUI APPROVED 20/11/02

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: CREFFIELD HOUSE DEVIZES ROAD BOX WILTSHIRE, SN14 9EF

View Document

11/01/9911 January 1999 S366A DISP HOLDING AGM 06/01/99

View Document

11/01/9911 January 1999 S386 DIS APP AUDS 06/01/99

View Document

11/01/9911 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/01/9828 January 1998 COMPANY NAME CHANGED FRONTLINE DISPLAY LIMITED CERTIFICATE ISSUED ON 29/01/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 S386 DISP APP AUDS 31/10/95

View Document

28/11/9528 November 1995 S366A DISP HOLDING AGM 31/10/95

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/06/9415 June 1994 SECRETARY RESIGNED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9017 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9017 October 1990 VARYING SHARE RIGHTS AND NAMES 24/09/90

View Document

17/10/9017 October 1990 ADOPT MEM AND ARTS 24/09/90

View Document

17/10/9017 October 1990 NC INC ALREADY ADJUSTED 24/09/90

View Document

17/10/9017 October 1990 £ NC 6000/9000 24/09/9

View Document

12/10/9012 October 1990 INCREASE IN NOMINAL CAPITAL

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: 11 LAURA PLACE BATH BA2 4BL

View Document

18/01/9018 January 1990 NEW SECRETARY APPOINTED

View Document

27/07/8927 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 DIRECTOR RESIGNED

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

10/03/8710 March 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

28/06/8328 June 1983 ANNUAL RETURN MADE UP TO 24/03/83

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