FRONT PAGE PUBS LIMITED

Company Documents

DateDescription
31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/18

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 6 CAMERA PLACE LONDON SW10 0BH

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR TONY KONRAD

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MYERS

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN JONES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNA CUMMING

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR KIRK DYSON DAVIS

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, SECRETARY TONY KONRAD

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MRS MARY ELIZABETH WILLCOCK

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ANDREW MCCUE

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 29/05/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019075880007

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019075880007

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/07/1524 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 01/06/14

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 02/06/13

View Document

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

24/07/1224 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 29/05/11

View Document

27/07/1127 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 30/05/10

View Document

19/08/1019 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6

View Document

21/07/1021 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELISABETH DIND JONES / 18/07/2010

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA LOUISE CUMMING / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER AARON MYERS / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TONY KONRAD / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KONRAD / 27/10/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 01/06/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

31/07/0731 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 6 CAMERA PLACE LONDON SW10 0BH

View Document

23/07/0723 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

25/11/0425 November 2004 AUDITOR'S RESIGNATION

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

26/07/0426 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/018 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/01/999 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9614 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/07/9521 July 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 AUDITOR'S RESIGNATION

View Document

25/04/9525 April 1995 REGISTERED OFFICE CHANGED ON 25/04/95 FROM: 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

03/04/953 April 1995 AUDITOR'S RESIGNATION

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

28/07/9428 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 S252 DISP LAYING ACC 01/07/92

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 15/07/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 RETURN MADE UP TO 15/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 £ NC 1000/50000 14/11/

View Document

21/12/8821 December 1988 NC INC ALREADY ADJUSTED

View Document

17/08/8817 August 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/03/8828 March 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/07/8720 July 1987 ADDENDUM TO ANNUAL ACCOUNTS

View Document

20/07/8720 July 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

20/05/8520 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/05/85

View Document

23/04/8523 April 1985 CERTIFICATE OF INCORPORATION

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