About

Registered Number: 04411603
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Printing House, 66 Lower Road, Harrow, HA2 0DH

 

Founded in 2002, Front Page Publishing Ltd has its registered office in Harrow. There are 3 directors listed as Miles, Lucy Elizabeth, Higgingbottom, Simon David Gerrard, Mcmullan, Philip for Front Page Publishing Ltd at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINGBOTTOM, Simon David Gerrard 09 April 2002 30 April 2005 1
MCMULLAN, Philip 12 April 2002 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MILES, Lucy Elizabeth 09 April 2002 10 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 21 May 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 30 November 2013
DISS40 - Notice of striking-off action discontinued 12 November 2013
AR01 - Annual Return 11 November 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 05 January 2010
TM02 - Termination of appointment of secretary 20 November 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
AA - Annual Accounts 28 December 2008
363s - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 18 April 2003
395 - Particulars of a mortgage or charge 28 October 2002
395 - Particulars of a mortgage or charge 14 September 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2002
225 - Change of Accounting Reference Date 23 May 2002
MEM/ARTS - N/A 23 May 2002
CERTNM - Change of name certificate 21 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 October 2002 Outstanding

N/A

Debenture 12 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.