Frontline Image LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2019)shareholder details and share percentages 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, May 15, 2024 9:58:21 AM UTC Postal Code WA14 2DT Sector finish, textile
Visits Document Type Publication date Download link 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 Registry Apr 27, 1997 Appointment of a person 1944956... Registry Apr 27, 1997 Appointment of a person