FRONTLINE IMAGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-30

View Document

28/10/2428 October 2024 Termination of appointment of Ajay Nassa as a director on 2024-10-28

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

02/07/242 July 2024 Appointment of Mr Steve Robinson as a director on 2024-07-01

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

14/05/2414 May 2024 Termination of appointment of Stephen Nelson as a director on 2024-05-14

View Document

13/05/2413 May 2024 Appointment of Mr Ajay Nassa as a director on 2024-05-07

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

08/01/248 January 2024 Termination of appointment of Matthew Mackay as a director on 2023-11-20

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Angela Gower as a director on 2022-10-06

View Document

30/11/2230 November 2022 Termination of appointment of David Kevin Gower as a director on 2022-10-06

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Registration of charge 033478850005, created on 2022-02-16

View Document

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

View Accounts

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

04/11/214 November 2021 Satisfaction of charge 033478850003 in full

View Document

04/11/214 November 2021 Satisfaction of charge 2 in full

View Document

04/11/214 November 2021 Satisfaction of charge 1 in full

View Document

03/11/213 November 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-26

View Document

03/11/213 November 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

03/11/213 November 2021 Registered office address changed from 10 Sisna Park Estover Road Plymouth PL6 7FH England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-11-03

View Document

03/11/213 November 2021 Appointment of Trevor George as a director on 2021-10-26

View Document

02/11/212 November 2021 Registration of charge 033478850004, created on 2021-10-26

View Document

07/10/217 October 2021 Cessation of David Gower as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Notification of Mandarin International Brands Ltd as a person with significant control on 2021-10-06

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

16/04/1916 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM SISNA PARK ESTOVER ROAD PLYMOUTH PL6 7FH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GOWER

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA THATCHER

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD STEER

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD STEER

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEER

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ARSCOTT

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARSCOTT

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033478850003

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR STEPHEN NELSON

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR MATTHEW MACKAY

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 DIRECTOR APPOINTED MRS SANDRA THATCHER

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR MATTHEW ARSCOTT

View Document

25/06/1325 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM SISNA PARK ESTOVER ROAD PLYMOUTH PL6 7PY

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/1128 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA THATCHER

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DUDLEY STEER / 01/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN GOWER / 01/06/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUDLEY STEER / 01/06/2011

View Document

07/07/117 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS ARSCOTT / 01/06/2011

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED ANGELA GOWER

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/06/1029 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS ARSCOTT / 15/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA THATCHER / 15/06/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARSCOTT / 29/01/2009

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 63 VALLETORT ROAD PLYMOUTH DEVON PL1 5PL

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 COMPANY NAME CHANGED FRONTLINE SCREENPRINTING LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: 70-74 CITY ROAD LONDON EC1Y 2BJ

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 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