Dissolved 2015-05-26
Company Information for FRONT TO BACK MEDIA LIMITED
BURY ST. EDMUNDS, SUFFOLK, IP33 3SP,
|
Company Registration Number
04677163
Private Limited Company
Dissolved Dissolved 2015-05-26 |
Company Name | ||
---|---|---|
FRONT TO BACK MEDIA LIMITED | ||
Legal Registered Office | ||
BURY ST. EDMUNDS SUFFOLK IP33 3SP Other companies in IP33 | ||
Previous Names | ||
|
Company Number | 04677163 | |
---|---|---|
Date formed | 2003-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-05-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 11:19:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATHEW PETER GREEN |
||
MARK WILLIAM ROPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM ANDREWS |
Director | ||
RICHARD JOHN BAKER |
Company Secretary | ||
RICHARD JOHN BAKER |
Director | ||
LEONARD PETER JOHN GUERRIER |
Director | ||
BEN PUTLAND |
Company Secretary | ||
BEN PUTLAND |
Director | ||
PEMEX SERVICES LIMITED |
Nominated Secretary | ||
AMERSHAM SERVICES LIMITED |
Nominated Director | ||
PEMEX SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 30/03/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 05/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATHEW PETER GREEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROPER / 01/12/2013 | |
AA01 | CURREXT FROM 31/03/2014 TO 30/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM UNIT 7 MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST. EDMUNDS SUFFOLK IP28 6JY ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 5 ROSEMARY HOUSE LANWADES BUSINESS PARK KENNETT NEWMARKET SUFFOLK CB8 7PN UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM ANDREWS | |
AR01 | 05/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 20 ROSEMARY HOUSE LANWADES BUSINESS PARK KENNETT NEWMARKET SUFFOLK CB8 7PN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROPER / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANDREWS / 10/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD BAKER | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ROPER / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BAKER / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ANDREWS / 05/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BAKER / 05/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 11 ROSEMARY HOUSE LANDWADES BUSINESS PARK, KENNETT NEWMARKET SUFFOLK CB8 7PN ENGLAND | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM KINGSTON VILLA, SUN LANE NEWMARKET SUFFOLK CB8 8EW | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED MARK WILLIAM ROPER | |
88(2) | AD 01/12/07 GBP SI 3@1=3 GBP IC 6/9 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 54 COW LANE FULBOURN CAMBRIDGE CB1 5HB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/08/04--------- £ SI 4@1=4 £ IC 2/6 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DS CREATIVE LIMITED CERTIFICATE ISSUED ON 09/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
88(2)R | AD 01/01/04--------- £ SI 2@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-04-01 | £ 94,079 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRONT TO BACK MEDIA LIMITED
Called Up Share Capital | 2012-04-01 | £ 6 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 77,033 |
Current Assets | 2012-04-01 | £ 95,694 |
Debtors | 2012-04-01 | £ 18,661 |
Debtors and other cash assets
FRONT TO BACK MEDIA LIMITED owns 6 domain names.
capstoneadvisory.co.uk messagecontent.co.uk woodint.co.uk f2b.co.uk ftob.co.uk mediastock.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FRONT TO BACK MEDIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |