London
W1K 5QF
Director Name | Mr Aigars Zelmenis |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House 15 Fitzroy Mews London W1T 6DP |
Director Name | Mr Edgars Zadusko |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bruton Place London W1J 6LY |
Director Name | Mr Simon Peter Rich |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bruton Place London W1J 6LY |
Website | wearefront.com |
---|---|
Telephone | 020 74950740 |
Telephone region | London |
Registered Address | International House 6 South Molton Street London W1K 5QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Aigars Zelmenis 50.00% Ordinary |
---|---|
5k at £1 | Edgars Zadusko 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£373,808 |
Cash | £15,637 |
Current Liabilities | £1,137,729 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
25 March 2024 | Previous accounting period shortened from 27 June 2023 to 26 June 2023 (1 page) |
---|---|
15 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
28 November 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
28 June 2023 | Current accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
26 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2023 | Change of details for Mr Edgars Zadusko as a person with significant control on 4 February 2023 (2 pages) |
25 May 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2023 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
22 October 2022 | Compulsory strike-off action has been suspended (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2022 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 July 2021 | Registered office address changed from , 20 Bruton Place, London, W1J 6LY to International House 6 South Molton Street London W1K 5QF on 29 July 2021 (1 page) |
9 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Simon Peter Rich as a director on 18 October 2020 (1 page) |
21 August 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
23 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
22 March 2019 | Appointment of Mr Simon Peter Rich as a director on 22 March 2019 (2 pages) |
14 February 2019 | Change of details for Mr Edgars Zadusko as a person with significant control on 11 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
14 February 2019 | Director's details changed for Aigars Zelmenis on 11 February 2019 (2 pages) |
14 February 2019 | Change of details for Mr Aigars Zelmenis as a person with significant control on 11 February 2019 (2 pages) |
18 September 2018 | Termination of appointment of Edgars Zadusko as a director on 7 September 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (3 pages) |
11 February 2014 | Director's details changed for Mr Edgars Zadusko on 11 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (3 pages) |
11 February 2014 | Director's details changed for Mr Edgars Zadusko on 11 February 2014 (2 pages) |
14 January 2014 | Accounts made up to 30 June 2012 (2 pages) |
14 January 2014 | Accounts made up to 30 June 2012 (2 pages) |
4 December 2013 | Appointment of Aigars Zelmenis as a director on 4 December 2013 (2 pages) |
4 December 2013 | Appointment of Aigars Zelmenis as a director on 4 December 2013 (2 pages) |
4 December 2013 | Appointment of Aigars Zelmenis as a director on 4 December 2013 (2 pages) |
13 November 2013 | Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page) |
13 November 2013 | Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page) |
12 August 2013 | Registered office address changed from , Glebe House 15 Fitzroy Mews, London, W1T 6DP, England on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Glebe House 15 Fitzroy Mews London W1T 6DP England on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Glebe House 15 Fitzroy Mews London W1T 6DP England on 12 August 2013 (1 page) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Termination of appointment of Aigars Zelmenis as a director on 18 October 2012 (1 page) |
18 October 2012 | Termination of appointment of Aigars Zelmenis as a director on 18 October 2012 (1 page) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|