- Company Overview for FRONT STREET MEDIA LIMITED (10427811)
- Filing history for FRONT STREET MEDIA LIMITED (10427811)
- People for FRONT STREET MEDIA LIMITED (10427811)
- More for FRONT STREET MEDIA LIMITED (10427811)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2018 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Unit 2D, Upper Floor, Meridian House, Nazeing Glass Works Estate, Broxbourne on 10 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
22 Mar 2018 | TM01 | Termination of appointment of Veronika Štemberová as a director on 9 March 2018 | |
21 Mar 2018 | PSC07 | Cessation of Veronika Štemberová as a person with significant control on 8 March 2018 | |
21 Mar 2018 | PSC01 | Notification of Ebony Brown as a person with significant control on 8 March 2018 | |
08 Mar 2018 | AP01 | Appointment of Ebony Brown as a director on 1 March 2018 | |
27 Jun 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Nicolle Claire Denzey as a director on 30 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
08 Mar 2017 | AP01 | Appointment of Ms. Veronika Štemberová as a director on 8 March 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Robert John Stobo Sniderman as a director on 20 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Ms Nicolle Claire Denzey as a director on 20 February 2017 | |
14 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-14
|