Advanced company searchLink opens in new window

FRONTIER THEATRE PRODUCTIONS LIMITED

Company number 08389053

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
14 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
14 Dec 2016 CH01 Director's details changed for Kenneth Macdonald Robbie on 1 December 2016
14 Dec 2016 CH03 Secretary's details changed for Mr Kenneth Macdonald Robbie on 1 December 2016
05 Dec 2016 TM01 Termination of appointment of Roger Braban as a director on 30 November 2016
05 Dec 2016 TM01 Termination of appointment of Francis Joseph Bergin as a director on 30 November 2016
29 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
20 Jun 2016 TM01 Termination of appointment of Brittnee Baker as a director on 13 June 2016
25 Apr 2016 AD01 Registered office address changed from Oberon Books Limited 521 Caledonian Road London N7 9RH to The Garden Flat 26B Upper Park Road London NW3 2UT on 25 April 2016
24 Mar 2016 MA Memorandum and Articles of Association
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2016 AP01 Appointment of Brittnee Baker as a director on 2 March 2016
22 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Feb 2016 AR01 Annual return made up to 5 February 2016 no member list
08 Feb 2016 CH01 Director's details changed for His Honour Jeremy George Connor on 6 February 2015
05 Feb 2016 CH01 Director's details changed for Giles Hugh Colin Cole on 6 February 2015
05 Feb 2016 CH01 Director's details changed for Kenneth Macdonald Robbie on 6 February 2015
05 Feb 2016 CH01 Director's details changed for Mr Francis Joseph Bergin on 6 February 2015
06 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
04 Nov 2015 AP03 Appointment of Mr Kenneth Macdonald Robbie as a secretary on 3 November 2015
10 Feb 2015 AR01 Annual return made up to 5 February 2015 no member list