Colchester
Essex
CO4 9AD
Director Name | Paul Andrew |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 19 North Colchester Business Centre 340 The Colchester Essex CO4 9AD |
Director Name | Mr Michael Dennis Goulding |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Suite 19 North Colchester Business Centre 340 The Colchester Essex CO4 9AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | frontlinedata.co.uk |
---|
Registered Address | Suite 19 North Colchester Business Centre 340 The Crescent Colchester Essex CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Address Matches | Over 50 other UK companies use this postal address |
70 at £1 | Paul Andrew 7.00% Ordinary E |
---|---|
210 at £1 | Marta Goulding 21.00% Ordinary F |
210 at £1 | Michael Goulding 21.00% Ordinary A |
135 at £1 | Christopher Barrett 13.50% Ordinary B |
135 at £1 | Katarzyna Barrett 13.50% Ordinary G |
120 at £1 | Kevin Ash 12.00% Ordinary C |
120 at £1 | Kevin Ash 12.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
20 November 2023 | Director's details changed for Mr Michael Dennis Goulding on 20 November 2023 (2 pages) |
---|---|
29 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
18 July 2022 | Director's details changed for Mr Michael Dennis Goulding on 18 July 2022 (2 pages) |
24 November 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
28 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
14 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
24 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 December 2019 | Director's details changed for Mr Michael Dennis Goulding on 17 December 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
6 April 2017 | Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017 (1 page) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN on 26 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN on 26 September 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Studio 18 the Ivories Northampton Street London N1 2HY to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 13 August 2015 (1 page) |
13 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 August 2015 | Director's details changed for Paul Andrew on 15 July 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Michael Dennis Goulding on 15 July 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Christopher John Barrett on 15 July 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Christopher John Barrett on 15 July 2015 (2 pages) |
12 August 2015 | Director's details changed for Paul Andrew on 15 July 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Michael Dennis Goulding on 15 July 2015 (2 pages) |
2 March 2015 | Director's details changed for Paul Andrew on 24 November 2014 (2 pages) |
2 March 2015 | Director's details changed for Paul Andrew on 24 November 2014 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 November 2014 | Change of share class name or designation (1 page) |
28 November 2014 | Change of share class name or designation (1 page) |
28 November 2014 | Resolutions
|
28 November 2014 | Resolutions
|
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 April 2014 | Director's details changed for Mr Christopher John Barrett on 14 March 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Christopher John Barrett on 14 March 2014 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 October 2013 | Director's details changed for Mr Michael Dennis Goulding on 24 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Michael Dennis Goulding on 24 October 2013 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 October 2013 | Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Studio 20 the Ivories Northampton Street London N1 2HY England on 1 October 2013 (1 page) |
19 September 2013 | Registered office address changed from Studio 18 the Ivories 6 Northampton Street London N1 2HY England on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from Studio 18 the Ivories 6 Northampton Street London N1 2HY England on 19 September 2013 (1 page) |
2 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
8 April 2013 | Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Studio 20 the Ivories 6-8 Northampton Street London N1 2HY England on 8 April 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 September 2012 | Director's details changed for Mr Michael Dennis Goulding on 25 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Michael Dennis Goulding on 25 July 2012 (2 pages) |
4 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 January 2012 | Director's details changed for Mr Michael Dennis Goulding on 11 November 2011 (2 pages) |
16 January 2012 | Director's details changed for Mr Michael Dennis Goulding on 11 November 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Christopher John Barrett on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Director's details changed for Mr Christopher John Barrett on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 October 2009 | Registered office address changed from Studio 2 the Ivories Northampton Street London N1 2HY on 17 October 2009 (1 page) |
17 October 2009 | Registered office address changed from Studio 2 the Ivories Northampton Street London N1 2HY on 17 October 2009 (1 page) |
29 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
5 December 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
5 December 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
8 September 2008 | Director appointed paul andrew (2 pages) |
8 September 2008 | Director appointed paul andrew (2 pages) |
18 August 2008 | Director appointed christopher john barrett (2 pages) |
18 August 2008 | Director appointed michael dennis goulding (2 pages) |
18 August 2008 | Director appointed christopher john barrett (2 pages) |
18 August 2008 | Director appointed michael dennis goulding (2 pages) |
18 August 2008 | Ad 15/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
18 August 2008 | Ad 15/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 July 2008 | Incorporation (19 pages) |
15 July 2008 | Incorporation (19 pages) |