Company NameFrontier Limited
Company StatusDissolved
Company Number03739443
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)
Previous NameFrontier T.V. Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePaul Adams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 30 August 2005)
RoleMarketing Executive
Correspondence Address87 Blackfen Road
Sidcup
Kent
DA15 8PZ
Secretary NameLauren Ann Crees
NationalityBritish
StatusClosed
Appointed11 March 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address87 Blackfen Road
Sidcup
Kent
DA15 8PZ
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameChristopher Anthony Good
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Director NameMr Graham Roderick Collis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Thatch
Terrys Lane Cookham
Maidenhead
Berkshire
SL6 9TJ
Director NameMr Robert Harry Dowling
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUp Along Newick Lane
Mayfield
East Sussex
TN20 6RB
Secretary NameMr Robert Harry Dowling
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUp Along Newick Lane
Mayfield
East Sussex
TN20 6RB
Director NamePaul Adams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2001)
RoleRetail
Correspondence Address87 Blackfen Road
Sidcup
Kent
DA15 8PZ
Secretary NamePaul Adams
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2001)
RoleRetail
Correspondence Address87 Blackfen Road
Sidcup
Kent
DA15 8PZ
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed10 March 2001(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 11 March 2002)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB

Location

Registered Address87 Blackfen Road
Sidcup
Kent
DA15 8PZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlackfen and Lamorbey
Built Up AreaGreater London

Financials

Year2014
Turnover£30,000
Gross Profit£22,000
Net Worth£70
Cash£195
Current Liabilities£9,375

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Return made up to 24/03/04; full list of members (6 pages)
8 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 April 2003Return made up to 24/03/03; full list of members (6 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 June 2002Registered office changed on 12/06/02 from: the old forge works sparrows green wadhurst east sussex TN5 6SJ (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
24 April 2002Return made up to 24/03/02; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New secretary appointed (2 pages)
5 April 2001Return made up to 24/03/01; full list of members (7 pages)
8 February 2001Company name changed frontier T.V. LIMITED\certificate issued on 08/02/01 (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 May 2000Return made up to 24/03/00; full list of members (6 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: woodside pilmer road crowborough east sussex TN6 2UG (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Ad 11/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2000Secretary resigned (1 page)
24 March 1999Incorporation (22 pages)