UKBizDB.co.uk

FRONT STREET MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Front Street Media Limited. The company was founded 7 years ago and was given the registration number 10427811. The firm's registered office is in CHELMSFORD. You can find them at 55 Lady Lane, , Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRONT STREET MEDIA LIMITED
Company Number:10427811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Lady Lane, Chelmsford, Essex, England, CM2 0TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Archers Way, Chelmsford, England, CM2 8SD

Director11 November 2020Active
113c, Loughborough Road, London, England, SW9 7TD

Director01 March 2018Active
6, Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN

Director20 February 2017Active
3rd Floor 207, Regent Street, London, England, W1B 3HH

Director14 October 2016Active
3rd Floor 207, Regent Street, London, England, W1B 3HH

Director08 March 2017Active

People with Significant Control

Mr Jason Trevor Pritchard
Notified on:11 November 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:28, Archers Way, Chelmsford, England, CM2 8SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ebony Brown
Notified on:08 March 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:113c, Loughborough Road, London, England, SW9 7TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms. Veronika Štemberová
Notified on:08 March 2017
Status:Active
Date of birth:May 1987
Nationality:Czech
Country of residence:England
Address:3rd Floor 207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert John Stobo Sniderman
Notified on:14 October 2016
Status:Active
Date of birth:August 1979
Nationality:Canadian
Country of residence:England
Address:3rd Floor 207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-22Gazette

Gazette filings brought up to date.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Gazette

Gazette filings brought up to date.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.