FRONTLIST MEDIA LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Appointment of Mr Justin Richard Judd as a director on 2024-05-23

View Document

29/05/2429 May 2024 Termination of appointment of James Edward Taylor Reeve as a director on 2024-02-27

View Document

02/04/242 April 2024 Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2024-04-02

View Document

27/03/2427 March 2024 Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 2024-03-27

View Document

30/01/2430 January 2024 Notification of Justin Richard Judd as a person with significant control on 2023-12-06

View Document

30/01/2430 January 2024 Termination of appointment of Ruby Attaa Sarpong as a secretary on 2024-01-17

View Document

30/01/2430 January 2024 Cessation of Wcs Nominees as a person with significant control on 2023-12-06

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Statement of capital on 2024-01-24

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Appointment of Ms Ruby Attaa Sarpong as a secretary on 2023-01-20

View Document

30/01/2330 January 2023 Termination of appointment of Laura Kathryn Macara as a secretary on 2023-01-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / WCS NOMINEES / 06/04/2016

View Document

24/07/2024 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2020

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCS NOMINEES

View Document

20/04/2020 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN JUDD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA KATHRYN MACARA / 13/07/2018

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TAYLOR REEVE / 13/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

29/06/1729 June 2017 SECOND FILING OF AP01 FOR JUSTIN RICHARD JUDD

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA KATHRYN MACARA / 23/12/2016

View Document

08/11/168 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2016

View Document

01/11/161 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O SMITH PEARMAN HURST HOUSE HIGH STREET RIPLEY WOKING SURREY GU23 6AZ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 SECOND FILING FOR FORM SH01

View Document

09/06/169 June 2016 SECOND FILING FOR FORM SH01

View Document

06/06/166 June 2016 11/05/16 STATEMENT OF CAPITAL GBP 149662

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/06/161 June 2016 ADOPT ARTICLES 11/05/2016

View Document

21/04/1621 April 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

21/04/1621 April 2016 ADOPT ARTICLES 01/04/2016

View Document

21/04/1621 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 139694

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR JUSTIN RICHARD JUDD

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 COMPANY NAME CHANGED FRONTLIST PUBLISHING LIMITED CERTIFICATE ISSUED ON 02/11/15

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 SECRETARY APPOINTED MISS LAURA KATHRYN MACARA

View Document

31/10/1431 October 2014 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O SMITH PEARMAN HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

14/02/1314 February 2013 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