This company is commonly known as Frontier Films Limited. The company was founded 17 years ago and was given the registration number 06012666. The firm's registered office is in LONDON. You can find them at 98c Devonport Road, 98c Devonport Road, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | FRONTIER FILMS LIMITED |
---|---|---|
Company Number | : | 06012666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2006 |
End of financial year | : | 29 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98c Devonport Road, 98c Devonport Road, London, United Kingdom, W12 8NU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Percy Street, London, United Kingdom, W1T 1DS | Director | 29 November 2006 | Active |
9 Montague Gardens, West Acton, London, W3 9PT | Secretary | 29 November 2006 | Active |
271 High Street, Berkhamsted, HP4 1AA | Corporate Secretary | 29 November 2006 | Active |
271 High Street, Berkhamsted, HP4 1AA | Corporate Director | 29 November 2006 | Active |
Mr Alexander Hugh Cumming Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Percy Street, London, United Kingdom, W1T 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-03-06 | Gazette | Gazette filings brought up to date. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Gazette | Gazette filings brought up to date. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Officers | Termination secretary company with name termination date. | Download |
2018-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Address | Change registered office address company with date old address new address. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.