FRONT PAGE RECORDINGS LTD

10882192 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10882192
CategoryPrivate Limited Company
Incorporated25 Jul 2017
Age6 years, 10 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BING BLING CLEANING SERVICES LTD

53 NORTHUMBERLAND CRESCENT,FELTHAM,TW14 9SY

Number:08195650
Status:ACTIVE
Category:Private Limited Company
Number:04458358
Status:ACTIVE
Category:Private Limited Company

DAVIDAYAN LTD

3 WOOD FARM ROAD,OXFORD,OX3 8PP

Number:11775296
Status:ACTIVE
Category:Private Limited Company

LP SAFETY SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10921422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAYNER DEVELOPMENTS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source