UKBizDB.co.uk

FRONTLINE EVENTS LTD

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

This company is commonly known as Frontline Events Ltd. The company was founded 4 years ago and was given the registration number 12222186. The firm's registered office is in FARNBOROUGH. You can find them at 34 Peabody Road, , Farnborough, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:FRONTLINE EVENTS LTD
Company Number:12222186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:34 Peabody Road, Farnborough, England, GU14 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Hillcroft, Dunstable, England, LU6 1AQ

Secretary16 September 2021Active
25, Hillcroft, Dunstable, England, LU6 1AQ

Director22 May 2021Active
3, Messines Road, Bulford, Salisbury, England, SP4 9GA

Director04 March 2020Active
4, Llwyncelyn Road, Tairgwaith, Ammanford, Wales, SA18 1UU

Director04 March 2020Active
9, Shaldons Way, Fleet, England, GU51 4ET

Director17 April 2020Active
5, Wait End Road, Waterlooville, United Kingdom, PO7 7DD

Director23 September 2019Active

People with Significant Control

Mr Andrew Dobson
Notified on:11 August 2021
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:25, Hillcroft, Dunstable, England, LU6 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Dennis Card
Notified on:11 August 2021
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:25, Hillcroft, Dunstable, England, LU6 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Danyal Davies
Notified on:11 August 2021
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:25, Hillcroft, Dunstable, England, LU6 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kiel James Squires
Notified on:23 September 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:25, Hillcroft, Dunstable, England, LU6 1AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-09-25Officers

Appoint person secretary company with name date.

Download
2021-09-25Officers

Termination director company with name termination date.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-22Address

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

Download
2021-05-22Officers

Appoint person director company with name date.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Address

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

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Change account reference date company previous shortened.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.