London
N1 1BE
Director Name | Justin Paul Ewart Anderson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 February 2009) |
Role | Internet Services |
Correspondence Address | Stable Cottage Knightons Lane Dunsfold Surrey GU8 4NU |
Director Name | Mr Jason Karl Meads |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 day after company formation) |
Appointment Duration | 3 years (resigned 16 December 2002) |
Role | Internet Services |
Correspondence Address | Dolittle House Ferry Lane, Moulsford Wallingford Oxfordshire OX10 9JF |
Secretary Name | Justin Paul Ewart Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 February 2009) |
Role | Internet Services |
Correspondence Address | Stable Cottage Knightons Lane Dunsfold Surrey GU8 4NU |
Director Name | Ian Hannah |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Investment Manager |
Correspondence Address | Saxley Lodge Lodge Lane Salfords Surrey RH1 5DS |
Secretary Name | Mr Neil Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marchmont House 126 Feering Hill Feering Essex CO5 9PY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | frontwire.com |
---|
Registered Address | 56 Thornhill Square London N1 1BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
431.4m at £0.000001 | John Martineau Kinder 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £26,731 |
Cash | £40,222 |
Current Liabilities | £15,889 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
17 May 2007 | Delivered on: 6 June 2007 Persons entitled: Rivertrade Limited Classification: Debenture Secured details: £100,000 due or to become due from the company to. Particulars: Goodwill uncalled capital intellectual property rights stocks shares debentures and loan capital held plant and machinery land insurances floating charge all undertaking and assets. Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
7 February 2019 | Resolutions
|
6 February 2019 | Resolutions
|
6 February 2019 | Resolutions
|
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
13 March 2018 | Cancellation of shares. Statement of capital on 14 February 2018
|
5 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2018 | Solvency Statement dated 14/02/18 (1 page) |
28 February 2018 | Resolutions
|
28 February 2018 | Statement by Directors (1 page) |
28 February 2018 | Statement of capital on 28 February 2018
|
27 February 2018 | Consolidation of shares on 14 February 2018 (4 pages) |
13 February 2018 | Resolutions
|
9 November 2017 | Registered office address changed from 55 Thornhill Square Islington London N1 1BE to 56 Thornhill Square London N1 1BE on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 55 Thornhill Square Islington London N1 1BE to 56 Thornhill Square London N1 1BE on 9 November 2017 (1 page) |
24 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Termination of appointment of Neil Henry as a secretary on 31 March 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Termination of appointment of Neil Henry as a secretary on 31 March 2014 (1 page) |
19 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (14 pages) |
2 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (14 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (14 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
11 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Registered office address changed from 55 Thornhill Square Islington London N1 1BE on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from 55 Thornhill Square Islington London N1 1BE on 4 January 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Registered office address changed from 55 Thornhill Square Islington London N1 1BE on 4 January 2010 (2 pages) |
17 December 2009 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 17 December 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2009 | Appointment terminate, director and secretary justin paul ewart anderson logged form (1 page) |
27 February 2009 | Secretary appointed neil henry (1 page) |
27 February 2009 | Secretary appointed neil henry (1 page) |
27 February 2009 | Appointment terminate, director and secretary justin paul ewart anderson logged form (1 page) |
22 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
3 December 2008 | Director and secretary's change of particulars / justin anderson / 15/08/2008 (1 page) |
3 December 2008 | Director and secretary's change of particulars / justin anderson / 15/08/2008 (1 page) |
15 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
15 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
14 December 2007 | Return made up to 08/12/07; full list of members (6 pages) |
14 December 2007 | Return made up to 08/12/07; full list of members (6 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 50 west street farnham surrey GU9 7DX (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 50 west street farnham surrey GU9 7DX (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Ad 23/05/06--------- £ si [email protected]= 93 £ ic 596/689 (2 pages) |
24 July 2006 | Ad 23/05/06--------- £ si [email protected]= 93 £ ic 596/689 (2 pages) |
21 June 2006 | £ ic 720/596 22/05/06 £ sr [email protected]= 124 (2 pages) |
21 June 2006 | £ ic 720/596 22/05/06 £ sr [email protected]= 124 (2 pages) |
9 May 2006 | Return made up to 08/12/05; full list of members (6 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 May 2006 | Return made up to 08/12/05; full list of members (6 pages) |
11 April 2006 | Declaration of shares redemption:auditor's report (3 pages) |
11 April 2006 | Declaration of shares redemption:auditor's report (3 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 January 2004 | Return made up to 08/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 08/12/03; full list of members (9 pages) |
15 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 February 2003 | Ad 24/12/02--------- £ si [email protected]= 301 £ ic 161/462 (2 pages) |
4 February 2003 | Nc inc already adjusted 20/12/02 (1 page) |
4 February 2003 | Ad 24/12/02--------- £ si [email protected]= 301 £ ic 161/462 (2 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Nc inc already adjusted 20/12/02 (1 page) |
4 February 2003 | Resolutions
|
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
17 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | Ad 11/03/02--------- £ si [email protected]= 16 £ ic 144/160 (2 pages) |
17 April 2002 | Ad 11/03/02--------- £ si [email protected]= 16 £ ic 144/160 (2 pages) |
17 April 2002 | Nc inc already adjusted 11/03/02 (1 page) |
17 April 2002 | Nc inc already adjusted 11/03/02 (1 page) |
22 March 2002 | Memorandum and Articles of Association (14 pages) |
22 March 2002 | Memorandum and Articles of Association (14 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
31 January 2002 | Return made up to 08/12/01; full list of members (8 pages) |
31 January 2002 | Return made up to 08/12/01; full list of members (8 pages) |
14 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
22 January 2001 | Nc inc already adjusted 09/01/01 (1 page) |
22 January 2001 | Nc inc already adjusted 09/01/01 (1 page) |
22 January 2001 | Ad 09/01/01--------- £ si [email protected]= 44 £ ic 100/144 (2 pages) |
22 January 2001 | Ad 09/01/01--------- £ si [email protected]= 44 £ ic 100/144 (2 pages) |
17 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2001 | Return made up to 08/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 08/12/00; full list of members (7 pages) |
17 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
25 August 2000 | Ad 25/05/00--------- £ si [email protected]= 91 £ ic 2/93 (2 pages) |
25 August 2000 | Ad 25/05/00--------- £ si [email protected]= 7 £ ic 93/100 (2 pages) |
25 August 2000 | Ad 25/05/00--------- £ si [email protected]= 7 £ ic 93/100 (2 pages) |
25 August 2000 | S-div 19/06/00 (1 page) |
25 August 2000 | S-div 19/06/00 (1 page) |
25 August 2000 | Ad 25/05/00--------- £ si [email protected]= 91 £ ic 2/93 (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
6 January 2000 | Registered office changed on 06/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
6 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned;director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned;director resigned (1 page) |
17 December 1999 | Company name changed limode LIMITED\certificate issued on 20/12/99 (2 pages) |
17 December 1999 | Company name changed limode LIMITED\certificate issued on 20/12/99 (2 pages) |
8 December 1999 | Incorporation (18 pages) |
8 December 1999 | Incorporation (18 pages) |