Frontlist Media Limited (reg no 08403075) is a private limited company started on 2013-02-14 originating in England. This company was registered at Great Point, 13-14, Buckingham Street, London WC2N 6DF. Having undergone a change in 2015-11-02, the previous name this firm utilized was Frontlist Publishing Limited. Frontlist Media Limited operates SIC: 59113 which stands for "television programme production activities".

Company details

Name Frontlist Media Limited
Number 08403075
Date of Incorporation: Thu, 14th Feb 2013
End of financial year: 30 September
Address: Great Point, 13-14, Buckingham Street, London, WC2N 6DF
SIC code: 59113 - Television programme production activities

As for the 1 managing director that can be found in this company, we can name: James R. (appointed on 14 February 2013). 1 secretary is also there: Ruby S. (appointed on 20 January 2023). The Companies House reports 2 persons of significant control, namely: Justin J. owns over 3/4 of shares, 3/4 to full of voting rights, Wcs Nominees is located at Mark Lane, EC3R 7QR London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2014-03-31 2015-03-31 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets - - - 143,752 136,656 130,952 97,057 46,383 15,926 7,165
Number Shares Allotted 1 1 1 1 - - - - - -
Shareholder Funds 1 1 1 141,698 - - - - - -
Total Assets Less Current Liabilities - - - 141,698 134,647 128,942 96,098 45,437 14,974 5,529

People with significant control

Justin J.
6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
Wcs Nominees
6 April 2016 - 6 December 2023
Address 50 Mark Lane Mark Lane, London, EC3R 7QR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 06002307
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
(AD01) Address change date: 2nd April 2024. New Address: 10 Orange Street London WC2H 7DQ. Previous address: Shipleys Llp 10 Orange Street London WC2H 7DQ England
filed on: 2nd, April 2024 | address
Free Download (1 page)