Century Drive
Braintree
Essex
CM77 8YG
Director Name | Mr Stuart Paul Barnett |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
Website | www.forefrontdigital.net |
---|
Registered Address | 61 Crowstone Road Westcliff-On-Sea SS0 8BG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | B8 Solutions LTD 50.50% Ordinary |
---|---|
50 at £1 | Chris Weller 49.50% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
17 March 2016 | Delivered on: 18 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
5 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
12 June 2019 | Termination of appointment of Stuart Paul Barnett as a director on 1 June 2019 (1 page) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 October 2017 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 61 Crowstone Road Westcliff-on-Sea SS0 8BG on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 61 Crowstone Road Westcliff-on-Sea SS0 8BG on 16 October 2017 (1 page) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 July 2016 | Statement of capital following an allotment of shares on 23 October 2015
|
7 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Statement of capital following an allotment of shares on 23 October 2015
|
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
12 April 2016 | Director's details changed for Mr Christopher Weller on 4 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Christopher Weller on 4 March 2016 (2 pages) |
18 March 2016 | Registration of charge 087439790001, created on 17 March 2016 (23 pages) |
18 March 2016 | Registration of charge 087439790001, created on 17 March 2016 (23 pages) |
10 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
10 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
4 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
17 November 2015 | Appointment of Mr Christopher Weller as a director on 23 October 2014 (2 pages) |
17 November 2015 | Appointment of Mr Christopher Weller as a director on 23 October 2014 (2 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
21 August 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
21 August 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
17 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
3 June 2015 | Company name changed optimum response LTD\certificate issued on 03/06/15
|
3 June 2015 | Company name changed optimum response LTD\certificate issued on 03/06/15
|
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|