UKBizDB.co.uk

FRONTLINE EXHIBITIONS LIMITED

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

This company is commonly known as Frontline Exhibitions Limited. The company was founded 32 years ago and was given the registration number 02636611. The firm's registered office is in STOURBRIDGE. You can find them at 4 Saint James Court, Bridgnorth Road, Wollaston, Stourbridge, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FRONTLINE EXHIBITIONS LIMITED
Company Number:02636611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Saint James Court, Bridgnorth Road, Wollaston, Stourbridge, West Midlands, DY8 3QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Saint James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG

Secretary-Active
4 Saint James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG

Director23 March 2018Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary09 August 1991Active
61 Bromsgrove Road, Romsley, Halesowen, B62 0LE

Secretary13 August 1991Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director09 August 1991Active
4 Saint James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG

Director28 January 2019Active
61 Bromsgrove Road, Romsley, Halesowen, B62 0LE

Director13 August 1991Active
4 Saint James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG

Director13 August 1991Active

People with Significant Control

Mr Stephen John O'Mahony
Notified on:21 December 2020
Status:Active
Date of birth:April 1981
Nationality:British
Address:4 Saint James Court, Stourbridge, DY8 3QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jill Catherine O'Mahony
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:4 Saint James Court, Stourbridge, DY8 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Joseph O'Mahony
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:4 Saint James Court, Stourbridge, DY8 3QG
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 (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
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Capital

Capital cancellation shares.

Download
2021-08-31Capital

Capital return purchase own shares.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.