Company NameFrontera Media Ltd
Company StatusDissolved
Company Number09151761
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 8 months ago)
Dissolution Date28 February 2023 (1 year ago)
Previous NameEmerging Frontiers Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Kevin Virgil
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2014(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 28 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address116 Pall Mall
London
SW1Y 5ED
Director NameMr Paul Thomas Henderson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Great Eastern Street
1st Floor
London
EC2A 3NW
Director NameMr Kevin Virgil
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address7 Redhill Place
1-3 Redhill Street
London
NW1 4BG

Location

Registered Address116 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Compulsory strike-off action has been discontinued (1 page)
24 February 2020Confirmation statement made on 14 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
4 August 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
4 August 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2018Compulsory strike-off action has been discontinued (1 page)
9 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 June 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
16 March 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Registered office address changed from 120 Pall Mall London SW1Y 5ED to 116 Pall Mall London SW1Y 5ED on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 120 Pall Mall London SW1Y 5ED to 116 Pall Mall London SW1Y 5ED on 4 August 2016 (1 page)
4 August 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
24 November 2015Registered office address changed from C/O Kevin Virgil 116 Pall Mall London SW1Y 5ED England to 120 Pall Mall London SW1Y 5ED on 24 November 2015 (1 page)
24 November 2015Registered office address changed from C/O Kevin Virgil 116 Pall Mall London SW1Y 5ED England to 120 Pall Mall London SW1Y 5ED on 24 November 2015 (1 page)
3 September 2015Registered office address changed from 2-4 Great Eastern Street 1st Floor London EC2A 3NW to C/O Kevin Virgil 116 Pall Mall London SW1Y 5ED on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 2-4 Great Eastern Street 1st Floor London EC2A 3NW to C/O Kevin Virgil 116 Pall Mall London SW1Y 5ED on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 2-4 Great Eastern Street 1st Floor London EC2A 3NW to C/O Kevin Virgil 116 Pall Mall London SW1Y 5ED on 3 September 2015 (1 page)
6 August 2015Company name changed emerging frontiers LTD\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
6 August 2015Company name changed emerging frontiers LTD\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
(3 pages)
14 November 2014Director's details changed for Mr Kevin Virgil on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from C/O Paul Henderson 4 Bourlet Close London W1W 7BJ to 2-4 Great Eastern Street 1St Floor London EC2A 3NW on 14 November 2014 (1 page)
14 November 2014Registered office address changed from C/O Paul Henderson 4 Bourlet Close London W1W 7BJ to 2-4 Great Eastern Street 1St Floor London EC2A 3NW on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Paul Thomas Henderson as a director on 14 November 2014 (1 page)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Director's details changed for Mr Kevin Virgil on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Paul Thomas Henderson as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Paul Thomas Henderson as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Paul Thomas Henderson as a director on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 2-4 Great Eastern Street 1St Floor London EC2A 3NW England to 2-4 Great Eastern Street 1St Floor London EC2A 3NW on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 2-4 Great Eastern Street 1St Floor London EC2A 3NW England to 2-4 Great Eastern Street 1St Floor London EC2A 3NW on 14 November 2014 (1 page)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
23 October 2014Appointment of Mr Kevin Virgil as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Kevin Virgil as a director on 23 October 2014 (2 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Termination of appointment of Kevin Virgil as a director on 1 October 2014 (1 page)
7 October 2014Registered office address changed from C/O Paul Henderson 7 Redhill Place 1-3 Redhill Street London NW1 4BG United Kingdom to C/O Paul Henderson 4 Bourlet Close London W1W 7BJ on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Kevin Virgil as a director on 1 October 2014 (1 page)
7 October 2014Registered office address changed from C/O Paul Henderson 7 Redhill Place 1-3 Redhill Street London NW1 4BG United Kingdom to C/O Paul Henderson 4 Bourlet Close London W1W 7BJ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from C/O Paul Henderson 7 Redhill Place 1-3 Redhill Street London NW1 4BG United Kingdom to C/O Paul Henderson 4 Bourlet Close London W1W 7BJ on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Kevin Virgil as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Kevin Virgil as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Kevin Virgil as a director on 1 October 2014 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Termination of appointment of Kevin Virgil as a director on 1 October 2014 (1 page)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)