About

Registered Number: 02899280
Date of Incorporation: 11/02/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 21 1st Floor,Manor House, Soho Square, London, W1D 3QP,

 

Established in 1994, Frontline Media Ltd has its registered office in London, it has a status of "Dissolved". The business has 7 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNBAVIN HANDS, Gary Keith 14 June 2000 25 October 2003 1
FARRER, David John 12 August 1994 26 January 1995 1
HAWKINS, Andrew John 12 August 1994 26 January 1995 1
NICHOLS, John Anthony 01 February 1994 01 November 2010 1
PRINCE, Paul Neil 11 February 1994 06 February 2012 1
Secretary Name Appointed Resigned Total Appointments
CARDWELL, Paul 12 August 1994 26 January 1995 1
MISTRY, Vijay 17 December 2010 30 December 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 30 March 2020
CS01 - N/A 20 February 2020
TM01 - Termination of appointment of director 31 January 2020
TM02 - Termination of appointment of secretary 31 January 2020
AA - Annual Accounts 08 November 2019
PARENT_ACC - N/A 08 November 2019
AGREEMENT2 - N/A 08 November 2019
GUARANTEE2 - N/A 08 November 2019
AD01 - Change of registered office address 24 September 2019
CS01 - N/A 27 February 2019
MR01 - N/A 27 February 2019
AA - Annual Accounts 26 November 2018
PARENT_ACC - N/A 26 November 2018
AGREEMENT2 - N/A 26 November 2018
GUARANTEE2 - N/A 26 November 2018
AA01 - Change of accounting reference date 31 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 09 November 2017
PARENT_ACC - N/A 09 November 2017
AGREEMENT2 - N/A 09 November 2017
GUARANTEE2 - N/A 09 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 05 November 2013
CH03 - Change of particulars for secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 06 November 2012
TM01 - Termination of appointment of director 09 October 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 01 August 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 06 March 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 18 December 2010
AP03 - Appointment of secretary 17 December 2010
AP01 - Appointment of director 17 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 06 August 2008
225 - Change of Accounting Reference Date 09 January 2008
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
287 - Change in situation or address of Registered Office 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 18 October 2006
225 - Change of Accounting Reference Date 22 September 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
225 - Change of Accounting Reference Date 13 February 2006
AA - Annual Accounts 06 July 2005
363a - Annual Return 03 June 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
288b - Notice of resignation of directors or secretaries 22 September 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 20 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 26 February 1999
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
RESOLUTIONS - N/A 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
123 - Notice of increase in nominal capital 08 December 1998
AA - Annual Accounts 01 June 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
123 - Notice of increase in nominal capital 07 May 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 14 May 1997
363s - Annual Return 26 February 1997
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
RESOLUTIONS - N/A 10 July 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 29 February 1996
287 - Change in situation or address of Registered Office 17 November 1995
287 - Change in situation or address of Registered Office 07 November 1995
287 - Change in situation or address of Registered Office 27 October 1995
RESOLUTIONS - N/A 28 April 1995
AA - Annual Accounts 28 April 1995
395 - Particulars of a mortgage or charge 03 March 1995
363s - Annual Return 28 February 1995
288 - N/A 07 February 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
NEWINC - New incorporation documents 11 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

Debenture 27 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.