Active
Company Information for FRONTLINE DISPLAY INTERNATIONAL LIMITED
THE GEORGE BUILDING NICHOLAS ROAD, NOTTING DALE, LONDON, W11 4AN,
|
Company Registration Number
01593717
Private Limited Company
Active |
Company Name | |
---|---|
FRONTLINE DISPLAY INTERNATIONAL LIMITED | |
Legal Registered Office | |
THE GEORGE BUILDING NICHOLAS ROAD NOTTING DALE LONDON W11 4AN Other companies in BA2 | |
Company Number | 01593717 | |
---|---|---|
Company ID Number | 01593717 | |
Date formed | 1981-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB357519723 |
Last Datalog update: | 2024-09-09 00:47:14 |
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 |
---|---|---|
NIGEL DAVID EGERTON-KING |
||
PHILIP MORGAN GRIFFITHS |
||
DUNCAN ROBERT HUSSEY |
||
MARTIN ANDREW KELLY |
||
ADAM LINGARD |
||
EDWARD RISEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA LESLEY GRIFFITHS |
Company Secretary | ||
PAULA LESLEY GRIFFITHS |
Director | ||
POH WAH THAM |
Company Secretary | ||
KON YOU @ KWAN YEW CHONG |
Director | ||
KA HON THAM |
Director | ||
ROBERT JAMES MIZEN |
Director | ||
JENNIFER MARY MIZEN |
Company Secretary | ||
LYNN MARGARET RISDALE |
Company Secretary | ||
STEVEN MICHAEL RISDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRONTLINE DISPLAY HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2010-06-11 | Dissolved 2018-01-09 | |
BIG GROUP HOLDINGS LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
M4 DESIGN COMPANY LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
TTDI LIMITED | Director | 2015-08-12 | CURRENT | 2013-04-26 | Dissolved 2016-02-23 | |
INTERNET DENTAL MARKETING LIMITED | Director | 2015-08-12 | CURRENT | 2009-06-25 | Dissolved 2016-09-13 | |
INSPIRATION INK LIMITED | Director | 2015-08-12 | CURRENT | 2008-12-11 | Dissolved 2017-06-20 | |
BIG GROUP INSIGHT LIMITED | Director | 2015-08-12 | CURRENT | 2008-03-20 | Active | |
BIG GROUP RETAIL LIMITED | Director | 2015-05-12 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
TWIST MEDIA LIMITED | Director | 2014-11-12 | CURRENT | 2002-03-22 | Dissolved 2016-07-26 | |
MEDIARUN LTD | Director | 2014-07-10 | CURRENT | 2005-10-11 | Dissolved 2015-05-19 | |
THE BIG GROUP LIMITED | Director | 2011-11-30 | CURRENT | 1990-07-11 | Active | |
FRONTLINE DISPLAY HOLDINGS LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2018-01-09 | |
FRONTLINE DISPLAY HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2010-06-11 | Dissolved 2018-01-09 | |
BIG GROUP HOLDINGS LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
BIG GROUP RETAIL LIMITED | Director | 2016-05-26 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
THE BIG GROUP LIMITED | Director | 1999-12-17 | CURRENT | 1990-07-11 | Active | |
BIG GROUP RETAIL LIMITED | Director | 2016-04-04 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
FRONTLINE DISPLAY HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2010-06-11 | Dissolved 2018-01-09 | |
TTDI LIMITED | Director | 2015-08-12 | CURRENT | 2013-04-26 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED MR STUART BRAZIER | ||
Change of details for Big Group Holdings Limited as a person with significant control on 2023-01-01 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID EGERTON-KING | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUNTING | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/21 FROM 91 Princedale Road London W11 4NS England | |
AP01 | DIRECTOR APPOINTED MS LARAINE PORTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN GRIFFITHS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Martin Andrew Kelly on 2019-06-06 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 70000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
PSC02 | Notification of Big Group Holdings Limited as a person with significant control on 2017-07-12 | |
PSC07 | CESSATION OF FRONTLINE DISPLAY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MARTIN ANDREW KELLY | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/07/2017 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR EDWARD RISEMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/17 FROM 8-9 Avon Buildings Lower Bristol Road Bath BA2 1ES | |
TM02 | Termination of appointment of Paula Lesley Griffiths on 2017-07-12 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ROBERT HUSSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA LESLEY GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR NIGEL DAVID EGERTON-KING | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 70000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONTLINE DISPLAY HOLDINGS LIMITED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LINGARD / 27/04/2017 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 11/06/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 11/06/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 11/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAULA LESLEY GRIFFITHS | |
AR01 | 30/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ADAM LINGARD | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 31/12/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 9000/103000 31/12/2008 | |
88(2) | AD 31/12/08 GBP SI 63800@1=63800 GBP IC 6200/70000 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
RES13 | SECT 320 ACQUI APPROVED 20/11/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/99 FROM: CREFFIELD HOUSE DEVIZES ROAD BOX WILTSHIRE, SN14 9EF | |
(W)ELRES | S366A DISP HOLDING AGM 06/01/99 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
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 FRONTLINE DISPLAY INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FRONTLINE DISPLAY INTERNATIONAL LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85287191 | Apparatus with a microprocessor-based device incorporating a modem for gaining access to the Internet, and having a function of interactive information exchange, capable of receiving television signals (set-top boxes with a communication function, excl. video tuners) | |||
94054039 | Electric lamps and lighting fittings, of plastics, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85469090 | Electrical insulators (excl. those of glass, ceramics or plastics and insulating fittings) | |||
94038900 | Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture) | |||
95030099 | Toys, n.e.s. | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
85411000 | Diodes (excl. photosensitive or light emitting diodes) | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
85411000 | Diodes (excl. photosensitive or light emitting diodes) | |||
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
85284100 | Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 | |||
85366910 | Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables | |||
94054039 | Electric lamps and lighting fittings, of plastics, n.e.s. | |||
85366910 | Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85414010 | Light-emitting diodes, incl. laser diodes | |||
85078080 | ||||
85414010 | Light-emitting diodes, incl. laser diodes | |||
84483100 | Card clothing for machines for preparing textile fibres | |||
84769000 | Parts of automatic goods-vending machines, incl. money changing machines, n.e.s. | |||
85078080 | ||||
85414010 | Light-emitting diodes, incl. laser diodes | |||
94032080 | Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats) | |||
85078080 | ||||
85414010 | Light-emitting diodes, incl. laser diodes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |