FRONT PAGE RECORDINGS LTD
Status | ACTIVE |
Company No. | 10882192 |
Category | Private Limited Company |
Incorporated | 25 Jul 2017 |
Age | 6 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FRONT PAGE RECORDINGS LTD is an active private limited company with number 10882192. It was incorporated 6 years, 10 months, 5 days ago, on 25 July 2017. The company address is 10882192 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Elect to keep the directors residential address register information on the public register
Date: 09 Apr 2024
Category: Officers
Sub Category: Register
Type: EH02
Documents
Appoint person director company with name date
Date: 09 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke John Towler
Appointment date: 2024-04-01
Documents
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stuart Sexton
Termination date: 2024-04-01
Documents
Appoint person director company with name date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stuart Sexton
Appointment date: 2023-09-29
Documents
Termination director company with name termination date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-21
Officer name: Jonathan Stuart Sexton
Documents
Default companies house registered office address applied
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: RP05
Change date: 2023-09-05
Default address: PO Box 4385, 10882192 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Change to a person with significant control
Date: 15 Sep 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-14
Psc name: Mr Jonathan Stuart Sexton
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Stuart Sexton
Change date: 2022-09-14
Documents
Change to a person with significant control
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Stuart Sexton
Change date: 2022-09-13
Documents
Change to a person with significant control
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Stuart Sexton
Change date: 2022-09-13
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-13
Officer name: Mr Jonathan Stuart Sexton
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-13
Officer name: Mr Jonathan Stuart Sexton
Documents
Change to a person with significant control
Date: 15 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Stuart Sexton
Change date: 2022-06-14
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Cessation of a person with significant control
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-14
Psc name: Luke John Towler
Documents
Termination director company with name termination date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-14
Officer name: Luke John Towler
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts amended with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 31 Jul 2019
Category: Accounts
Type: AAMD
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-17
Psc name: Mr Jonathan Stuart Sexton
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-17
Officer name: Mr Luke John Towler
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Stuart Sexton
Change date: 2020-11-17
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-17
Psc name: Mr Luke John Towler
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke John Towler
Change date: 2020-11-17
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
Old address: C/O Brighten Jeffrey James 421a Finchley Road 3rd Floor London London NW3 6HJ England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2020-11-17
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Stuart Sexton
Change date: 2020-11-17
Documents
Change to a person with significant control
Date: 14 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Stuart Sexton
Change date: 2020-09-11
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Stuart Sexton
Change date: 2020-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-11
Old address: 2 Hartland Road Hartland Road London NW6 6BJ England
New address: C/O Brighten Jeffrey James 421a Finchley Road 3rd Floor London London NW3 6HJ
Documents
Change to a person with significant control
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-24
Psc name: Mr Jonathan Stuart Sexton
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-29
Psc name: Mr Luke John Towler
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luke John Towler
Change date: 2019-10-29
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: 2 Hartland Road Hartland Road London NW6 6BJ
Change date: 2019-10-29
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Stuart Sexton
Change date: 2019-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2019-10-24
Old address: 2 Hartland Road Hartland Road London NW6 6BJ England
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
Old address: Suite 1 268 Belsize Road London NW6 4BT
Change date: 2019-10-24
New address: 2 Hartland Road Hartland Road London NW6 6BJ
Documents
Notification of a person with significant control
Date: 17 Oct 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-15
Psc name: Jonathan Stuart Sexton
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Cessation of a person with significant control
Date: 13 Sep 2019
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Stuart Sexton
Cessation date: 2017-11-28
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
New address: Suite 1 268 Belsize Road London NW6 4BT
Old address: PO Box 4385 10882192: Companies House Default Address Cardiff CF14 8LH
Documents
Appoint person director company with name date
Date: 11 Jul 2019
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke John Towler
Appointment date: 2017-07-25
Documents
Default companies house registered office address applied
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: RP05
Change date: 2019-06-25
Default address: PO Box 4385, 10882192: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke John Towler
Termination date: 2019-04-15
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2018-12-18
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-18
New address: 20-22 Wenlock Road London N1 7GU
Old address: 23a Prince of Wales Mansions Prince of Wales Drive London SW11 4BQ England
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2018-12-05
New address: 23a Prince of Wales Mansions Prince of Wales Drive London SW11 4BQ
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-28
Officer name: Mr Luke John Towler
Documents
Notification of a person with significant control
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-28
Psc name: Luke John Towler
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Cessation of a person with significant control
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-18
Psc name: Luke John Towler
Documents
Notification of a person with significant control
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Stuart Sexton
Notification date: 2017-10-18
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stuart Sexton
Appointment date: 2017-10-17
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke John Towler
Termination date: 2017-10-17
Documents
Some Companies
BING BLING CLEANING SERVICES LTD
53 NORTHUMBERLAND CRESCENT,FELTHAM,TW14 9SY
Number: | 08195650 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALWAYE PROPERTY DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 04458358 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOOD FARM ROAD,OXFORD,OX3 8PP
Number: | 11775296 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10921422 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 THE HEIGHTS,EPPING,CM16 7EF
Number: | 02446671 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEINE HAIR AND BEAUTY LIMITED
1 ST JAMES STREET,EAST SUSSEX,BN2 1RE
Number: | 05991029 |
Status: | ACTIVE |
Category: | Private Limited Company |