FRONTLINE LIMITED

Company Documents

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

View Document

05/10/245 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Appointment of Mr Stephen Prentice as a director on 2024-03-29

View Document

05/04/245 April 2024 Termination of appointment of Chris Duncan as a director on 2024-03-29

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Appointment of Mr Chris Duncan as a director on 2022-11-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Robert James Munro-Hall as a director on 2022-03-31

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

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

View Document

11/11/2111 November 2021 Change of details for Bauer Consumer Media Limited as a person with significant control on 2021-10-28

View Document

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

View Document

02/10/192 October 2019 GROUP OF COMPANIES' 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

06/10/186 October 2018 GROUP OF COMPANIES' 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

27/06/1727 June 2017 DIRECTOR APPOINTED MR ROBERT JAMES MUNRO-HALL

View Document

22/06/1722 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODCHILD

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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PHIPPEN

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR THOMAS PIERRE BUREAU

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 2 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 SECOND FILING WITH MUD 02/08/12 FOR FORM AR01

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 ADOPT ARTICLES 31/10/2011

View Document

10/10/1110 October 2011 ADOPT ARTICLES 02/09/2011

View Document

25/08/1125 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER SANGSTER PHIPPEN / 01/04/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COSTELLO / 01/04/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN FREEMAN / 01/04/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWITT / 01/04/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY KEENAN / 01/04/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD LANGFORD / 01/04/2011

View Document

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

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

21/10/1021 October 2010 AUDITOR'S RESIGNATION

View Document

15/10/1015 October 2010 SECTION 519

View Document

03/10/103 October 2010 GROUP OF COMPANIES' 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

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEENAN / 30/04/2009

View Document

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

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR FRANK CARL STRAETMANS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY

View Document

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

View Document

24/09/0924 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 APPOINTMENT TERMINATE, DIRECTOR NICOLE MARINA LEVESCONTE LOGGED FORM

View Document

03/09/093 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS; AMEND

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DAVIDSON

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR NICOLE LEVESCONTE

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR ERIC VERDON-ROE

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GADSBY / 22/06/2006

View Document

20/08/0920 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED BRIAN JOHN FREEMAN

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS; AMEND

View Document

16/09/0816 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 AUDITOR'S RESIGNATION

View Document

21/05/0821 May 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED KEVIN DONALD LANGFORD

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS ARTHUR

View Document

08/05/088 May 2008 DIRECTOR APPOINTED NICHOLAS PAUL HOWITT

View Document

08/05/088 May 2008 DIRECTOR APPOINTED NICOLE MARINA LEVESCONTE

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 40 BERNARD STREET LONDON WC1N 1LW

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR KERRY TASKER

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DAUKES

View Document

07/05/087 May 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

07/05/087 May 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

28/01/0828 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

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

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0510 January 2005 NC INC ALREADY ADJUSTED 24/12/04

View Document

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

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

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

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

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

27/02/0327 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

02/12/022 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 GROUP OF COMPANIES' 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

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

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

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 FULL GROUP 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

05/11/995 November 1999 NEW DIRECTOR APPOINTED

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 GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

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

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 FULL GROUP 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

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

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

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

17/11/9417 November 1994 £ NC 4250/4450 14/10/94

View Document

17/11/9417 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9417 November 1994 ADOPT MEM AND ARTS 14/10/94

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

09/12/939 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/12/93

View Document

09/12/939 December 1993 COMPANY NAME CHANGED BBC FRONTLINE LIMITED CERTIFICATE ISSUED ON 10/12/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/924 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 SECRETARY RESIGNED

View Document

29/11/9129 November 1991 NEW SECRETARY APPOINTED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/902 October 1990 252,386,366A 19/07/90

View Document

27/04/9027 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/90

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED FRONTLINE (EMAP/HAYMARKET) LIMIT ED CERTIFICATE ISSUED ON 17/04/90

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/90

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/906 April 1990 £ NC 3250/4250 02/04/90

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

12/12/8912 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: PARK HOUSE 117 PARK ROAD PETERBOROUGH PE1 2TR

View Document

02/12/882 December 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/87

View Document

27/10/8827 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8812 October 1988 ADOPT MEM AND ARTS 070488

View Document

10/10/8810 October 1988 COMPANY NAME CHANGED EMAP FRONTLINE LIMITED CERTIFICATE ISSUED ON 11/10/88

View Document

10/10/8810 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/10/88

View Document

10/10/8810 October 1988 NC INC ALREADY ADJUSTED

View Document

10/10/8810 October 1988 VARYING SHARE RIGHTS AND NAMES 07/04/88

View Document

10/10/8810 October 1988 CONVE

View Document

10/10/8810 October 1988 WD 03/10/88 AD 07/04/88--------- £ SI 250@1=250

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/876 July 1987 ALTER MEM AND ARTS 140587

View Document

30/06/8730 June 1987 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/8722 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/8716 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 COMPANY NAME CHANGED N.J. PUBLISHING CO. LIMITED(THE) CERTIFICATE ISSUED ON 20/02/87

View Document

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

View Document

30/10/8630 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/86

View Document

22/10/8622 October 1986 ALTER SHARE STRUCTURE

View Document

08/07/378 July 1937 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/378 July 1937 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