This company is commonly known as Front Foot Partners Ltd. The company was founded 6 years ago and was given the registration number 11178695. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | FRONT FOOT PARTNERS LTD |
---|---|---|
Company Number | : | 11178695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2018 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 95 Aldwych, Strand, London, England, WC2B 4JF | Secretary | 04 March 2022 | Active |
Ipa, 44 Belgrave Square, London, United Kingdom, SW1X 8QS | Director | 18 October 2018 | Active |
Adam&Eveddb, 12 Bishop's Bridge Road, London, United Kingdom, W2 6AA | Director | 18 October 2018 | Active |
1, London Bridge Street, London, England, SE1 9GF | Director | 28 November 2018 | Active |
Adam&Eveddb, 12 Bishops Bridge Road, London, England, W2 6AA | Director | 27 October 2020 | Active |
Direct Line Group, Churchill Court, Westmoreland Road, Bromley, United Kingdom, BR1 1DP | Director | 17 October 2018 | Active |
124, Theobalds Road, London, England, WC1X 8RX | Director | 04 March 2022 | Active |
1-13, St Giles High Street, Central St Giles, London, United Kingdom, WC2H 8AG | Director | 18 October 2018 | Active |
Saatchi & Saatchi, 40 Chancery Lane, London, England, WC2A 1JA | Director | 18 October 2018 | Active |
Isba, 12 Henrietta Street, Covent Garden, London, United Kingdom, WC2E 8LH | Director | 18 October 2018 | Active |
Digital Cinema Media, 350, Euston Road, London, England, NW1 3AX | Director | 30 October 2019 | Active |
5th Floor, 95 Aldwych, Strand, London, England, WC2B 4JF | Director | 30 January 2018 | Active |
Advertising Association, 7th Floor North, Artillery House, London, United Kingdom, SW1P 1RT | Secretary | 15 October 2018 | Active |
Wcrs, 60, Great Portland Street, London, United Kingdom, W1W 7RT | Director | 18 October 2018 | Active |
Barclays, 1 Churchill Place, Canary Wharf, London, United Kingdom, E14 5HP | Director | 15 October 2018 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1A 9LT | Director | 18 October 2018 | Active |
124, Horseferry Road, London, United Kingdom, SW1P 2TX | Director | 15 October 2018 | Active |
Mr Stephen Woodford | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7th Floor North Artillery House, 11-19 Artillery Row, London, United Kingdom, SW1P 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type small. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-03-15 | Officers | Appoint person secretary company with name date. | Download |
2022-03-15 | Officers | Termination secretary company with name termination date. | Download |
2022-02-01 | Accounts | Accounts with accounts type small. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.