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.
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 | : |
|
Registered Address | : | Suite 5 Courtyard Offices, Braxted Park, Great Braxted, Essex, CM8 3GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Hitcham, 30 West Street, Coggeshall, Colchester, England, CO6 1NS | Director | 15 August 2003 | Active |
Unit 4 Hitcham, 30 West Street, Coggeshall, Colchester, England, CO6 1NS | Director | 01 May 2006 | Active |
Unit 4 Hitcham, 30 West Street, Coggeshall, Colchester, England, CO6 1NS | Director | 15 August 2003 | Active |
Suite 5 Courtyard Offices, Braxted Park, Great Braxted, CM8 3GA | Secretary | 15 August 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 August 2003 | Active |
Suite 5 Courtyard Offices, Braxted Park, Great Braxted, CM8 3GA | Director | 15 August 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 August 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-11 | Capital | Capital allotment shares. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-01 | Capital | Capital return purchase own shares. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Capital | Capital cancellation shares. | Download |
2016-08-31 | Officers | Termination director company with name termination date. | Download |
2016-08-31 | Officers | Termination secretary company with name termination date. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.