Advanced company searchLink opens in new window

FRONTIER FILMS LIMITED

Company number 06012666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 AA Total exemption full accounts made up to 29 November 2018
06 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
17 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
25 Sep 2018 TM02 Termination of appointment of John Michael Phillips as a secretary on 20 June 2018
31 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
12 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
08 Nov 2016 AD01 Registered office address changed from 9 Montague Gardens London W3 9PT to 98C Devonport Road 98C Devonport Road London W12 8NU on 8 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Aug 2016 CH01 Director's details changed for Alexander Hugh Cumming Phillips on 1 August 2016
01 Aug 2016 CH01 Director's details changed for Alexander Hugh Cumming Phillips on 1 August 2016
01 Aug 2016 CH01 Director's details changed for Alexander Hugh Cumming Phillips on 1 August 2016
01 Aug 2016 CH01 Director's details changed for Hughie Phillips on 1 August 2016
21 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1