UKBizDB.co.uk

FRONTMEDIA STUDIO LIMITED

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

This company is commonly known as Frontmedia Studio Limited. The company was founded 20 years ago and was given the registration number 04868638. The firm's registered office is in GREAT BRAXTED. You can find them at Suite 5 Courtyard Offices, Braxted Park, Great Braxted, Essex. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:FRONTMEDIA STUDIO LIMITED
Company Number:04868638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Suite 5 Courtyard Offices, Braxted Park, Great Braxted, Essex, CM8 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Hitcham, 30 West Street, Coggeshall, Colchester, England, CO6 1NS

Director15 August 2003Active
Unit 4 Hitcham, 30 West Street, Coggeshall, Colchester, England, CO6 1NS

Director01 May 2006Active
Unit 4 Hitcham, 30 West Street, Coggeshall, Colchester, England, CO6 1NS

Director15 August 2003Active
Suite 5 Courtyard Offices, Braxted Park, Great Braxted, CM8 3GA

Secretary15 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 August 2003Active
Suite 5 Courtyard Offices, Braxted Park, Great Braxted, CM8 3GA

Director15 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 August 2003Active

People with Significant Control

Mr Simon John Tompsett
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Suite 5 Courtyard Offices, Great Braxted, CM8 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Bishop
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:Suite 5 Courtyard Offices, Great Braxted, CM8 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Charles Maidment
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 4 Hitcham, 30 West Street, Colchester, England, CO6 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-02Address

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

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Capital

Capital allotment shares.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-01Capital

Capital return purchase own shares.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Capital

Capital cancellation shares.

Download
2016-08-31Officers

Termination director company with name termination date.

Download
2016-08-31Officers

Termination secretary company with name termination date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.