FRONT ROW PICTUREHOUSE LTD

Company Documents

DateDescription
30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

01/11/231 November 2023 Registered office address changed from Flat 1 , Silvercoombe Clarence Road North Weston-Super-Mare BS23 4AW England to 19, Silvercoombe, Flat 1 Clarence Road North Uk Weston-Super-Mare Avon BS23 4AW on 2023-11-01

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

06/10/196 October 2019 REGISTERED OFFICE CHANGED ON 06/10/2019 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR BRENDON MAXIMILLEN TAMATOA MALLEN / 16/08/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR BRENDON MAXIMILLEN TAMATOA MALLEN / 09/07/2019

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR BRENDAN MALLEN

View Document

05/08/195 August 2019 CESSATION OF ROBERT GEOFFREY THOMAS JACKSON AS A PSC

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM TOP FLAT 32 EDITH ROAD LONDON W14 9BB ENGLAND

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 47F RANDOLPH AVENUE LONDON W9 1BQ ENGLAND

View Document

01/11/161 November 2016 CHANGE PERSON AS DIRECTOR

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDON MALLEN

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR BRENDON MAXIMILLEN TAMATOA MALLEN

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

26/08/1626 August 2016 PREVSHO FROM 28/02/2017 TO 31/03/2016

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR ROBERT GEOFFREY THOMAS JACKSON

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR MAX MALLEN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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