Company NameFrontline Agencies Limited
DirectorsAmanda Jane Sergent and Nigel John Sergent
Company StatusActive
Company Number02757438
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Amanda Jane Sergent
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(2 weeks, 2 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
High Road
Horndon On The Hill
Essex
SS17 8LD
Director NameNigel John Sergent
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(2 weeks, 2 days after company formation)
Appointment Duration31 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
High Road
Horndon On The Hill
Essex
SS17 8LD
Secretary NameMrs Amanda Jane Sergent
NationalityBritish
StatusCurrent
Appointed05 November 1992(2 weeks, 2 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
High Road
Horndon On The Hill
Essex
SS17 8LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOffice 12b Fanton Hall
Off Arterial Road
Wickford
Essex
SS12 9JF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Amanda Jane Sergent
98.02%
Ordinary
1 at £1Emily Alice Sergent
0.99%
Ordinary A
1 at £1Nigel John Sergent
0.99%
Ordinary

Financials

Year2014
Net Worth£2,084
Cash£44,084
Current Liabilities£44,757

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 October 2023 (7 months, 1 week ago)
Next Return Due26 October 2024 (5 months, 1 week from now)

Filing History

18 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
18 October 2019Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB to Office 12B Fanton Hall Off Arterial Road Wickford Essex SS12 9JF on 18 October 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 101
(6 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 101
(6 pages)
26 August 2015Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 101
(6 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 101
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 101
(6 pages)
15 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 101
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
3 September 2012Registered office address changed from Barn Mews the Laindon Barn Dunton Road Basildon England SS15 4DB England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Barn Mews the Laindon Barn Dunton Road Basildon England SS15 4DB England on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Barn Mews the Laindon Barn Dunton Road Basildon England SS15 4DB England on 3 September 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
10 October 2011Registered office address changed from 36 High Street Stanford Le Hope Essex SS17 0HQ on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 36 High Street Stanford Le Hope Essex SS17 0HQ on 10 October 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Mrs Amanda Jane Sergent on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Nigel John Sergent on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Nigel John Sergent on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Amanda Jane Sergent on 30 November 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 December 2008Return made up to 12/10/08; full list of members (4 pages)
5 December 2008Return made up to 12/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 August 2008Registered office changed on 01/08/2008 from 44 king street stanford le hope essex SS17 0HH (1 page)
1 August 2008Registered office changed on 01/08/2008 from 44 king street stanford le hope essex SS17 0HH (1 page)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re share rights 01/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2008Nc inc already adjusted 01/05/08 (1 page)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re share rights 01/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
12 June 2008Nc inc already adjusted 01/05/08 (1 page)
12 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
20 November 2007Return made up to 12/10/07; full list of members (3 pages)
20 November 2007Return made up to 12/10/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 November 2006Return made up to 12/10/06; full list of members (7 pages)
9 November 2006Return made up to 12/10/06; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 October 2005Return made up to 12/10/05; full list of members (7 pages)
28 October 2005Return made up to 12/10/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 November 2004Return made up to 12/10/04; full list of members (7 pages)
10 November 2004Return made up to 12/10/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
24 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 January 2003Ad 06/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2003Ad 06/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2002Return made up to 12/10/02; full list of members (7 pages)
21 November 2002Return made up to 12/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
27 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Return made up to 12/10/00; full list of members (6 pages)
21 November 2000Return made up to 12/10/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 November 1999Return made up to 12/10/99; full list of members (6 pages)
12 November 1999Return made up to 12/10/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
12 November 1998Return made up to 12/10/98; no change of members (4 pages)
12 November 1998Return made up to 12/10/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
30 October 1996Return made up to 12/10/96; full list of members (6 pages)
30 October 1996Return made up to 12/10/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 October 1995 (9 pages)
3 September 1996Full accounts made up to 31 October 1995 (9 pages)
25 October 1995Return made up to 12/10/95; no change of members (4 pages)
25 October 1995Return made up to 12/10/95; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
8 September 1995Accounts for a small company made up to 31 October 1994 (9 pages)
16 November 1992Company name changed\certificate issued on 16/11/92 (2 pages)
16 November 1992Company name changed\certificate issued on 16/11/92 (2 pages)