Frontline Image Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2019)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2019-08-31
Trade Debtors £1,057,110 +6.93%
Employees £115 +5.21%
Total assets £3,166,989 +14.57%
FRONTLINE SCREENPRINTING LIMITED
Company type
Private Limited Company
Company Number
03347885
Record last updated
Wednesday, April 23, 2025 6:28:40 AM UTC
Postal Code
WA14 2DT
Sector
finish, textile
Visits
FRONTLINE IMAGE LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-5 2020-1 2022-12 2024-5 2024-7 2024-9 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Oct 28, 2024
Resignation of one Director (a man)
Registry
Jul 1, 2024
Appointment of a man as Operations Director and Director
Registry
May 14, 2024
Resignation of one Director (a man)
Registry
May 7, 2024
Appointment of a man as Managing Director and Director
Registry
Nov 20, 2023
Resignation of one Director (a man)
Registry
Oct 6, 2022
Resignation of 2 people: one Director (a woman)
Registry
Oct 26, 2021
Two appointments: a person and a man
Registry
Oct 6, 2021
Appointment of a person as Shareholder (Above 75%)
Registry
Oct 6, 2021
Resignation of one Shareholder (50-75%)
Financials
May 11, 2017
Annual accounts
Registry
Jun 20, 2016
Annual return
Registry
Jun 10, 2016
Resignation of one Secretary
Registry
Jun 10, 2016
Resignation of one Director
Registry
Jun 10, 2016
Resignation of one Director 2597435...
Registry
Jun 10, 2016
Resignation of one Director
Registry
Jun 10, 2016
Resignation of one Director 2597435...
Registry
Jun 10, 2016
Resignation of one Secretary
Registry
May 24, 2016
Resignation of 4 people: a woman and 3 men
Registry
Apr 6, 2016
Appointment of a man as Shareholder (50-75%)
Financials
Feb 19, 2016
Annual accounts
Registry
Jun 22, 2015
Annual return
Financials
Feb 27, 2015
Annual accounts
Registry
Oct 21, 2014
Registration of a charge / charge code
Registry
Jun 23, 2014
Annual return
Financials
Jan 17, 2014
Annual accounts
Registry
Jan 8, 2014
Appointment of a person as Director
Registry
Jan 1, 2014
Appointment of a man as Director and Graphic Designer
Registry
Sep 2, 2013
Appointment of a person as Director
Registry
Sep 1, 2013
Appointment of a man as Company Director and Director
Registry
Aug 29, 2013
Appointment of a person as Director
Registry
Aug 1, 2013
Appointment of a woman
Registry
Jul 23, 2013
Appointment of a person as Director
Registry
Jul 1, 2013
Appointment of a man as Director and Graphic Designer
Registry
Jun 25, 2013
Annual return
Registry
Jun 24, 2013
Change of registered office address
Financials
Feb 19, 2013
Annual accounts
Registry
Jun 19, 2012
Annual return
Registry
Dec 28, 2011
Resolution
Registry
Dec 28, 2011
Statement of companies objects
Financials
Dec 23, 2011
Annual accounts
Registry
Jul 7, 2011
Annual return
Registry
Jul 7, 2011
Change of particulars for director
Registry
Jul 7, 2011
Change of particulars for director 2596380...
Registry
Jul 7, 2011
Resignation of one Director
Registry
Jul 7, 2011
Change of particulars for director
Registry
Jul 7, 2011
Change of particulars for secretary
Registry
Feb 15, 2011
Appointment of a person as Director
Financials
Feb 7, 2011
Annual accounts
Registry
Feb 1, 2011
Appointment of a woman
Registry
Sep 9, 2010
Resignation of one Director (a woman)
Registry
Jun 29, 2010
Annual return
Registry
Jun 28, 2010
Change of particulars for director
Registry
Jun 28, 2010
Change of particulars for director 2660098...
Financials
Apr 9, 2010
Annual accounts
Financials
Jun 25, 2009
Annual accounts 7896371...
Registry
Jun 24, 2009
Annual return
Registry
Jun 24, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jun 18, 2008
Annual return
Financials
Mar 1, 2008
Annual accounts
Registry
Jul 13, 2007
Annual return
Registry
Jun 14, 2007
Resignation of a person
Registry
Jun 7, 2007
Appointment of a person
Registry
Jun 6, 2007
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry
Jun 6, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
May 1, 2007
Resignation of one Director (a man)
Registry
May 1, 2007
Appointment of a man as Director
Financials
Nov 13, 2006
Annual accounts
Registry
Aug 7, 2006
Annual return
Registry
Jun 28, 2006
Change in situation or address of registered office
Financials
Jan 5, 2006
Annual accounts
Registry
Aug 31, 2005
Annual return
Financials
Mar 14, 2005
Annual accounts
Registry
Oct 26, 2004
Particulars of a mortgage or charge
Registry
Jul 12, 2004
Annual return
Financials
May 13, 2004
Annual accounts
Registry
Jul 15, 2003
Annual return
Financials
Mar 25, 2003
Annual accounts
Registry
Jul 3, 2002
Annual return
Registry
May 1, 2002
Resignation of one Secretary (a man)
Financials
Dec 10, 2001
Annual accounts
Registry
Jul 17, 2001
Annual return
Registry
Jul 13, 2001
Appointment of a person
Financials
Mar 13, 2001
Annual accounts
Registry
Jan 3, 2001
Appointment of a person
Registry
Jan 3, 2001
Resignation of a person
Registry
Sep 8, 2000
Company name change
Registry
Sep 7, 2000
Change of name certificate
Registry
Sep 1, 2000
Two appointments: a woman and a man
Registry
Aug 31, 2000
Resignation of one Director (a man)
Registry
May 8, 2000
Annual return
Financials
Mar 15, 2000
Annual accounts
Registry
May 18, 1999
Annual return
Financials
May 9, 1999
Annual accounts
Registry
May 8, 1998
Annual return
Registry
Feb 1, 1998
Accounts
Registry
Dec 17, 1997
Particulars of a mortgage or charge
Registry
Apr 27, 1997
Change in situation or address of registered office
Registry
Apr 27, 1997
Appointment of a person
Registry
Apr 27, 1997
Appointment of a person 1753573...
Registry
Apr 27, 1997
Appointment of a person