Company NameFrontline Music Ltd
DirectorDavid Kenneth Lockyer
Company StatusActive
Company Number04641452
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Previous NameFrontline Backline Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameDavid Kenneth Lockyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleInstrument Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Hill Street
Richmond
Surrey
TW9 1TW
Secretary NameKathlyn Helen Lockyer
NationalityBritish
StatusResigned
Appointed21 January 2003(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 2010)
RoleRetired
Correspondence Address44 Hill Street
Richmond
Surrey
TW9 1TW
Director NameSally Ann Lockyer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2008)
RoleCommercial Director
Correspondence Address44 Hill Street
Richmond
Surrey
TW9 1TW
Secretary NameMs Sally Ann Lockyer
StatusResigned
Appointed23 November 2010(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 June 2020)
RoleCompany Director
Correspondence Address44 Hill Street
Richmond
Surrey
TW9 1TW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFlat 43 Star And Garter House
Richmond Hill
Richmond
Surrey
TW10 6BF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Shareholders

1 at £1David Lockyer
100.00%
Ordinary

Financials

Year2014
Net Worth£157,667
Cash£164,270
Current Liabilities£33,786

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (9 months, 4 weeks from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
22 July 2020Termination of appointment of Sally Ann Lockyer as a secretary on 23 June 2020 (1 page)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
8 February 2013Appointment of Ms Sally Ann Lockyer as a secretary (1 page)
8 February 2013Termination of appointment of Kathlyn Lockyer as a secretary (1 page)
8 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
8 February 2013Appointment of Ms Sally Ann Lockyer as a secretary (1 page)
8 February 2013Termination of appointment of Kathlyn Lockyer as a secretary (1 page)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
26 January 2012Secretary's details changed for Kathlyn Helen Lockyer on 25 January 2012 (1 page)
26 January 2012Secretary's details changed for Kathlyn Helen Lockyer on 25 January 2012 (1 page)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Kathlyn Helen Lockyer on 23 November 2010 (1 page)
15 February 2011Secretary's details changed for Kathlyn Helen Lockyer on 23 November 2010 (1 page)
14 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed frontline backline LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed frontline backline LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
8 April 2010Director's details changed for David Kenneth Lockyer on 1 March 2010 (2 pages)
8 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for David Kenneth Lockyer on 1 March 2010 (2 pages)
8 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for David Kenneth Lockyer on 1 March 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
20 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
5 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
1 March 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
1 March 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
21 January 2008Return made up to 20/01/07; full list of members (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Return made up to 20/01/07; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Director resigned (1 page)
13 August 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
13 August 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Registered office changed on 03/04/06 from: 51 winterbrook road herne hill london SE24 9HZ (1 page)
3 April 2006Registered office changed on 03/04/06 from: 51 winterbrook road herne hill london SE24 9HZ (1 page)
3 April 2006New director appointed (1 page)
27 February 2006Return made up to 20/01/06; full list of members (2 pages)
27 February 2006Return made up to 20/01/06; full list of members (2 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
19 August 2005Return made up to 20/01/05; full list of members (6 pages)
19 August 2005Return made up to 20/01/05; full list of members (6 pages)
26 July 2005Registered office changed on 26/07/05 from: 16 blackborough road reigate surrey RH2 7BT (1 page)
26 July 2005Registered office changed on 26/07/05 from: 16 blackborough road reigate surrey RH2 7BT (1 page)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 April 2004Return made up to 20/01/04; full list of members (6 pages)
17 April 2004Return made up to 20/01/04; full list of members (6 pages)
14 February 2003New director appointed (1 page)
14 February 2003New director appointed (1 page)
14 February 2003New secretary appointed (1 page)
14 February 2003New secretary appointed (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
20 January 2003Incorporation (9 pages)
20 January 2003Incorporation (9 pages)