FRONTLINE PUBLISHING SERVICES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/04/244 April 2024 Full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

31/08/2331 August 2023

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Statement of capital on 2023-08-31

View Document

31/08/2331 August 2023

View Document

18/08/2318 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAUER GROUP SECRETARIAT LIMITED / 25/09/2018

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

23/11/1523 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1223 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY FRANCES O'SULLIVAN / 01/04/2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

27/04/1127 April 2011 CORPORATE SECRETARY APPOINTED BAUER GROUP SECRETARIAT LIMITED

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR FRANK CARL STRAETMANS

View Document

21/10/1021 October 2010 AUDITOR'S RESIGNATION

View Document

15/10/1015 October 2010 SECTION 519

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MYCOCK

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 40 BERNARD STREET LONDON WC1N 1LW

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

27/01/0327 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0218 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 02/08/00; NO CHANGE OF MEMBERS

View Document

31/07/0031 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

25/05/9625 May 1996 AUDITOR'S RESIGNATION

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 ALTER MEM AND ARTS 10/11/95

View Document

20/09/9520 September 1995 S80A AUTH TO ALLOT SEC 15/09/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 COMPANY NAME CHANGED FRONTLINE EMPLOYEE SERVICES LIMI TED CERTIFICATE ISSUED ON 19/06/95

View Document

19/04/9519 April 1995 ADOPT MEM AND ARTS 28/03/95

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED EMAP FRONTLINE LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 02/04/94

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

30/08/9430 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

16/12/9116 December 1991 NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 SECRETARY RESIGNED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 S252,386,366A 19/07/90

View Document

20/07/9020 July 1990 ALTER MEM AND ARTS 15/06/90

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 COMPANY NAME CHANGED SEAWARD PUBLISHING COMPANY LIMIT ED CERTIFICATE ISSUED ON 19/03/90

View Document

15/03/9015 March 1990 ADOPT MEM AND ARTS 01/03/90

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8925 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/89

View Document

03/03/893 March 1989 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/87

View Document

03/03/893 March 1989 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/88

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: PARK HOUSE 117 PARK ROAD PETERBOROUGH PE1 2TR

View Document

10/11/8810 November 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/88

View Document

24/05/8824 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/8721 May 1987 DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/86

View Document

29/10/8629 October 1986 COMPANY NAME CHANGED SEAWARD TRAVEL LIMITED CERTIFICATE ISSUED ON 29/10/86

View Document

22/10/8622 October 1986 OTHER RESOLUTION

View Document

22/10/8622 October 1986 ALTER SHARE STRUCTURE

View Document

22/10/8622 October 1986 ALT MEM AND ARTS

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