FRONTLINE IMAGE LTD

03347885
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

Documents

Documents
Date Category Description Pages
02 Jul 2024 officers Appointment of director (Mr Steve Robinson) 2 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2024 officers Termination of appointment of director (Stephen Nelson) 1 Buy now
13 May 2024 officers Appointment of director (Mr Ajay Nassa) 2 Buy now
09 Jan 2024 accounts Annual Accounts 22 Buy now
08 Jan 2024 officers Termination of appointment of director (Matthew Mackay) 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 officers Termination of appointment of director (David Kevin Gower) 1 Buy now
30 Nov 2022 officers Termination of appointment of director (Angela Gower) 1 Buy now
20 Sep 2022 accounts Annual Accounts 13 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2022 mortgage Registration of a charge 93 Buy now
16 Nov 2021 incorporation Memorandum Articles 20 Buy now
15 Nov 2021 resolution Resolution 1 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2021 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
03 Nov 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2021 officers Appointment of director (Trevor George) 2 Buy now
02 Nov 2021 mortgage Registration of a charge 93 Buy now
07 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 14 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 13 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 accounts Annual Accounts 12 Buy now
01 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 12 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2017 accounts Annual Accounts 10 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
10 Jun 2016 officers Termination of appointment of secretary (Richard Dudley Steer) 1 Buy now
10 Jun 2016 officers Termination of appointment of director (Sandra Thatcher) 1 Buy now
10 Jun 2016 officers Termination of appointment of director (Richard Dudley Steer) 1 Buy now
10 Jun 2016 officers Termination of appointment of director (Simon Nicholas Arscott) 1 Buy now
10 Jun 2016 officers Termination of appointment of director (Matthew Arscott) 1 Buy now
10 Jun 2016 officers Termination of appointment of secretary (Richard Dudley Steer) 1 Buy now
19 Feb 2016 accounts Annual Accounts 10 Buy now
22 Jun 2015 annual-return Annual Return 8 Buy now
27 Feb 2015 accounts Annual Accounts 10 Buy now
21 Oct 2014 mortgage Registration of a charge 8 Buy now
23 Jun 2014 annual-return Annual Return 8 Buy now
17 Jan 2014 accounts Annual Accounts 10 Buy now
08 Jan 2014 officers Appointment of director (Mr Stephen Nelson) 2 Buy now
02 Sep 2013 officers Appointment of director (Mr Matthew Mackay) 2 Buy now
29 Aug 2013 officers Appointment of director (Mrs Sandra Thatcher) 2 Buy now
23 Jul 2013 officers Appointment of director (Mr Matthew Arscott) 2 Buy now
25 Jun 2013 annual-return Annual Return 6 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2013 accounts Annual Accounts 10 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
28 Dec 2011 resolution Resolution 8 Buy now
28 Dec 2011 change-of-constitution Statement Of Companys Objects 3 Buy now
23 Dec 2011 accounts Annual Accounts 8 Buy now
07 Jul 2011 annual-return Annual Return 6 Buy now
07 Jul 2011 officers Change of particulars for director (Simon Nicholas Arscott) 2 Buy now
07 Jul 2011 officers Change of particulars for director (Mr Richard Dudley Steer) 2 Buy now
07 Jul 2011 officers Termination of appointment of director (Sandra Thatcher) 1 Buy now
07 Jul 2011 officers Change of particulars for director (David Kevin Gower) 2 Buy now
07 Jul 2011 officers Change of particulars for secretary (Mr Richard Dudley Steer) 1 Buy now
15 Feb 2011 officers Appointment of director (Angela Gower) 4 Buy now
07 Feb 2011 accounts Annual Accounts 8 Buy now
29 Jun 2010 annual-return Annual Return 7 Buy now
28 Jun 2010 officers Change of particulars for director (Simon Nicholas Arscott) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Sandra Thatcher) 2 Buy now
09 Apr 2010 accounts Annual Accounts 8 Buy now
25 Jun 2009 accounts Annual Accounts 8 Buy now
24 Jun 2009 annual-return Return made up to 15/06/09; full list of members 5 Buy now
24 Jun 2009 officers Director's change of particulars / simon arscott / 29/01/2009 1 Buy now
18 Jun 2008 annual-return Return made up to 15/06/08; full list of members 5 Buy now
01 Mar 2008 accounts Annual Accounts 10 Buy now
13 Jul 2007 annual-return Return made up to 15/06/07; full list of members 3 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
07 Jun 2007 officers New director appointed 1 Buy now
06 Jun 2007 capital Particulars of contract relating to shares 2 Buy now
06 Jun 2007 capital Ad 03/04/07--------- £ si 45@1=45 £ ic 400/445 2 Buy now
13 Nov 2006 accounts Annual Accounts 9 Buy now
07 Aug 2006 annual-return Return made up to 15/06/06; full list of members 3 Buy now
28 Jun 2006 address Registered office changed on 28/06/06 from: 63 valletort road plymouth devon PL1 5PL 1 Buy now
05 Jan 2006 accounts Annual Accounts 8 Buy now
31 Aug 2005 annual-return Return made up to 15/06/05; full list of members 3 Buy now
14 Mar 2005 accounts Annual Accounts 9 Buy now
26 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2004 annual-return Return made up to 15/06/04; full list of members 9 Buy now
13 May 2004 accounts Annual Accounts 10 Buy now
15 Jul 2003 annual-return Return made up to 15/06/03; full list of members 9 Buy now
25 Mar 2003 accounts Annual Accounts 10 Buy now
03 Jul 2002 annual-return Return made up to 15/06/02; full list of members 9 Buy now
10 Dec 2001 accounts Annual Accounts 9 Buy now
17 Jul 2001 annual-return Return made up to 15/06/01; full list of members 8 Buy now
13 Jul 2001 officers New secretary appointed 2 Buy now
13 Mar 2001 accounts Annual Accounts 9 Buy now
03 Jan 2001 officers New director appointed 2 Buy now