FRONTLINE COMMUNICATIONS GROUP LIMITED
Status | ACTIVE |
Company No. | 03744098 |
Category | Private Limited Company |
Incorporated | 30 Mar 1999 |
Age | 25 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FRONTLINE COMMUNICATIONS GROUP LIMITED is an active private limited company with number 03744098. It was incorporated 25 years, 2 months, 9 days ago, on 30 March 1999. The company address is 1 Acorn Business Park 1 Acorn Business Park, Portsmouth, PO6 3TH.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Second filing of confirmation statement with made up date
Date: 19 Apr 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Change person director company with change date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-24
Officer name: Mr David Gordon Jones
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital cancellation shares
Date: 08 May 2019
Action Date: 29 Jul 2018
Category: Capital
Type: SH06
Capital : 200,077 GBP
Date: 2018-07-29
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-02
Officer name: Mr David Gordon Jones
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-02
Officer name: Mr David Gordon Jones
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Change sail address company with old address new address
Date: 12 Mar 2019
Category: Address
Type: AD02
New address: 3000a Parkway Whiteley Hampshire PO15 7FX
Old address: Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital return purchase own shares
Date: 29 Aug 2018
Category: Capital
Type: SH03
Documents
Change to a person with significant control
Date: 03 Apr 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Thomas Jones
Change date: 2018-03-14
Documents
Change to a person with significant control
Date: 03 Apr 2018
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-14
Psc name: Mrs Patricia Mary Jones
Documents
Change person director company with change date
Date: 03 Apr 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Gordon Jones
Change date: 2018-03-26
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 03 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-28
Officer name: Shazia Mahmood
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 20 Oct 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Patricia Mary Jones
Change date: 2015-10-01
Documents
Change person director company with change date
Date: 20 Oct 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Mary Jones
Change date: 2015-10-01
Documents
Change person director company with change date
Date: 20 Oct 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr Nigel Thomas Jones
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2015
Action Date: 27 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-27
Charge number: 037440980004
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Resolution
Date: 28 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Apr 2015
Category: Capital
Type: SH08
Documents
Appoint person secretary company with name date
Date: 02 Apr 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shazia Mahmood
Appointment date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Change registered office address company with date old address
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Address
Type: AD01
Old address: 2 the Belfry the Links Whiteley PO15 7FJ
Change date: 2014-02-11
Documents
Mortgage create with deed with charge number
Date: 24 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037440980003
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 17 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037440980002
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Change person director company with change date
Date: 20 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Gordon Jones
Change date: 2013-03-01
Documents
Capital allotment shares
Date: 06 Jan 2013
Action Date: 20 Dec 2012
Category: Capital
Type: SH01
Capital : 200,100 GBP
Date: 2012-12-20
Documents
Resolution
Date: 06 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Nov 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Capital name of class of shares
Date: 08 Nov 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Sep 2011
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Certificate change of name company
Date: 27 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed frontline telephone answering LIMITED\certificate issued on 27/04/11
Documents
Change of name notice
Date: 27 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Move registers to sail company
Date: 31 Mar 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Gordon Jones
Change date: 2011-01-01
Documents
Resolution
Date: 28 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Resolution
Date: 21 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 01 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david jones / 06/04/2007
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel jones / 30/03/1999
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / patricia jones / 30/03/2008
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Legacy
Date: 26 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/00; full list of members
Documents
Legacy
Date: 21 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 31 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JOE RAWLINGS
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009482 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 DIMMOCK CLOSE,LEIGHTON BUZZARD,LU7 4RY
Number: | 11003197 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION SECURITY SERVICES NW LIMITED
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 09264771 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FALCON CLOSE MANAGEMENT COMPANY LIMITED
WHITTON & LAING (SOUTH WEST) LLP,EXETER,EX4 3SN
Number: | 11662596 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SF INTERNATIONAL CONSULTING LTD
19 CONNAUGHT SQUARE,LONDON,W2 2HJ
Number: | 09885820 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1B HIGH STREET,CHICHESTER,PO20 0QE
Number: | 09499558 |
Status: | ACTIVE |
Category: | Private Limited Company |