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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 24 October 2002 | Outstanding |
N/A |
Debenture | 12 September 2002 | Outstanding |
N/A |