FRONTLINE IMAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
30/12/2430 December 2024 | Full accounts made up to 2023-12-30 |
28/10/2428 October 2024 | Termination of appointment of Ajay Nassa as a director on 2024-10-28 |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
02/07/242 July 2024 | Appointment of Mr Steve Robinson as a director on 2024-07-01 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
14/05/2414 May 2024 | Termination of appointment of Stephen Nelson as a director on 2024-05-14 |
13/05/2413 May 2024 | Appointment of Mr Ajay Nassa as a director on 2024-05-07 |
09/01/249 January 2024 | Full accounts made up to 2022-12-31 |
08/01/248 January 2024 | Termination of appointment of Matthew Mackay as a director on 2023-11-20 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/11/2230 November 2022 | Termination of appointment of Angela Gower as a director on 2022-10-06 |
30/11/2230 November 2022 | Termination of appointment of David Kevin Gower as a director on 2022-10-06 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/02/2223 February 2022 | Registration of charge 033478850005, created on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Memorandum and Articles of Association |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
04/11/214 November 2021 | Satisfaction of charge 033478850003 in full |
04/11/214 November 2021 | Satisfaction of charge 2 in full |
04/11/214 November 2021 | Satisfaction of charge 1 in full |
03/11/213 November 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-26 |
03/11/213 November 2021 | Current accounting period extended from 2021-08-31 to 2021-12-31 |
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 |
03/11/213 November 2021 | Appointment of Trevor George as a director on 2021-10-26 |
02/11/212 November 2021 | Registration of charge 033478850004, created on 2021-10-26 |
07/10/217 October 2021 | Cessation of David Gower as a person with significant control on 2021-10-06 |
07/10/217 October 2021 | Notification of Mandarin International Brands Ltd as a person with significant control on 2021-10-06 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
21/04/2121 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
22/05/2022 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
16/04/1916 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM SISNA PARK ESTOVER ROAD PLYMOUTH PL6 7FH |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
27/04/1827 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GOWER |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
20/06/1620 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SANDRA THATCHER |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, SECRETARY RICHARD STEER |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, SECRETARY RICHARD STEER |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEER |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARSCOTT |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARSCOTT |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
22/06/1522 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
21/10/1421 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 033478850003 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/06/1423 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
08/01/148 January 2014 | DIRECTOR APPOINTED MR STEPHEN NELSON |
02/09/132 September 2013 | DIRECTOR APPOINTED MR MATTHEW MACKAY |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/08/1329 August 2013 | DIRECTOR APPOINTED MRS SANDRA THATCHER |
23/07/1323 July 2013 | DIRECTOR APPOINTED MR MATTHEW ARSCOTT |
25/06/1325 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM SISNA PARK ESTOVER ROAD PLYMOUTH PL6 7PY |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
19/06/1219 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
28/12/1128 December 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/12/1128 December 2011 | STATEMENT OF COMPANY'S OBJECTS |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
07/07/117 July 2011 | APPOINTMENT TERMINATED, DIRECTOR SANDRA THATCHER |
07/07/117 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DUDLEY STEER / 01/06/2011 |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN GOWER / 01/06/2011 |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUDLEY STEER / 01/06/2011 |
07/07/117 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS ARSCOTT / 01/06/2011 |
15/02/1115 February 2011 | DIRECTOR APPOINTED ANGELA GOWER |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
29/06/1029 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS ARSCOTT / 15/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA THATCHER / 15/06/2010 |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
24/06/0924 June 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARSCOTT / 29/01/2009 |
18/06/0818 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
13/07/0713 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
07/06/077 June 2007 | NEW DIRECTOR APPOINTED |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
07/08/067 August 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 63 VALLETORT ROAD PLYMOUTH DEVON PL1 5PL |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
26/10/0426 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0412 July 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
15/07/0315 July 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
03/07/023 July 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
17/07/0117 July 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | NEW SECRETARY APPOINTED |
13/03/0113 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
03/01/013 January 2001 | DIRECTOR RESIGNED |
03/01/013 January 2001 | NEW DIRECTOR APPOINTED |
07/09/007 September 2000 | COMPANY NAME CHANGED FRONTLINE SCREENPRINTING LIMITED CERTIFICATE ISSUED ON 08/09/00 |
08/05/008 May 2000 | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
18/05/9918 May 1999 | RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS |
09/05/999 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
08/05/988 May 1998 | RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS |
01/02/981 February 1998 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98 |
17/12/9717 December 1997 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/9727 April 1997 | NEW DIRECTOR APPOINTED |
27/04/9727 April 1997 | REGISTERED OFFICE CHANGED ON 27/04/97 FROM: 70-74 CITY ROAD LONDON EC1Y 2BJ |
27/04/9727 April 1997 | NEW DIRECTOR APPOINTED |
27/04/9727 April 1997 | NEW DIRECTOR APPOINTED |
27/04/9727 April 1997 | NEW SECRETARY APPOINTED |
27/04/9727 April 1997 | NEW DIRECTOR APPOINTED |
18/04/9718 April 1997 | SECRETARY RESIGNED |
18/04/9718 April 1997 | DIRECTOR RESIGNED |
09/04/979 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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