UKBizDB.co.uk

FRONTLINE DISPLAY INTERNATIONAL LIMITED

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

This company is commonly known as Frontline Display International Limited. The company was founded 42 years ago and was given the registration number 01593717. The firm's registered office is in LONDON. You can find them at 91 Princedale Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRONTLINE DISPLAY INTERNATIONAL LIMITED
Company Number:01593717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:91 Princedale Road, London, England, W11 4NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director12 July 2017Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director12 July 2017Active
Russell House, South Stoke, Bath, England, BA2 7DW

Director01 July 2010Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director12 February 2021Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director12 July 2017Active
Kelso House, 23 Sion Road Landsdown, Bath, BA1 5SH

Secretary21 December 2006Active
Devon Cottage, 16 Leigh Road Holt, Trowbridge, BA14 6PW

Secretary-Active
18 Broad Road, Kingswood, Bristol, BS15 1HZ

Secretary-Active
Pipers Hill, Firfields, Weybridge, KT13 0UD

Secretary01 March 2003Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director12 February 2021Active
21 Bukit Travers, Federal Hill, Kuala Lumpur, Malaysia, FOREIGN

Director24 August 2004Active
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN

Director12 July 2017Active
Kelso House, 23 Sion Road, Landsdown, Bath, BA1 5SH

Director22 February 2011Active
Kelso House, 23 Sion Road, Landsdown, Bath, BA1 5SH

Director-Active
Devon Cottage, 16 Leigh Road Holt, Trowbridge, BA14 6PW

Director-Active
18 Broad Road, Kingswood, BS15 1HZ

Director-Active
56, Jalan Taman Pantai, Kuala Lumpur, Malaysia, FOREIGN

Director24 August 2004Active

People with Significant Control

Big Group Holdings Limited
Notified on:12 July 2017
Status:Active
Country of residence:England
Address:The George Building, Nicholas Road, London, England, W11 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Frontline Display Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8-9, Lower Bristol Road, Bath, England, BA2 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-08-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-18Other

Legacy.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Legacy.

Download
2023-07-25Other

Legacy.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-15Other

Legacy.

Download
2022-06-14Accounts

Legacy.

Download
2022-06-14Other

Legacy.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-29Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Accounts

Legacy.

Download
2021-04-19Address

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

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-11Accounts

Legacy.

Download
2020-08-11Other

Legacy.

Download

Copyright © 2024. All rights reserved.