UPFRONT PUBLISHING LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Peterborough » PE2 6WA

Company number 04464704
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address 9 CULLEY COURT, ORTON SOUTHGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6WA
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of UPFRONT PUBLISHING LIMITED are www.upfrontpublishing.co.uk, and www.upfront-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Upfront Publishing Limited is a Private Limited Company. The company registration number is 04464704. Upfront Publishing Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of Upfront Publishing Limited is 9 Culley Court Orton Southgate Peterborough Cambridgeshire Pe2 6wa. The company`s financial liabilities are £6.82k. It is £0.1k against last year. The cash in hand is £6.58k. It is £-5.64k against last year. And the total assets are £6.84k, which is £-5.39k against last year. ROACH, Aaron is a Director of the company. Secretary AMEY, Shaun has been resigned. Secretary CORK, Sharon has been resigned. Secretary COSTER, Joan Carol has been resigned. Secretary COSTER, Joan Carol has been resigned. Secretary HOPE, Nikki has been resigned. Secretary STEVENS, Tony has been resigned. Secretary VALLI, Safika has been resigned. Secretary VALLI, Safika has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMEY, Shaun has been resigned. Director BURGESS, Dale has been resigned. Director CORK, Andrew John has been resigned. Director COSTER, Joan Carol has been resigned. Director COSTER, Joan Carol has been resigned. Director FLETCHER, Stephanie Anne has been resigned. Director FLETCHER, Stephanie Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STEVENS, Tony has been resigned. The company operates in "Book publishing".


upfront publishing Key Finiance

LIABILITIES £6.82k
+1%
CASH £6.58k
-47%
TOTAL ASSETS £6.84k
-45%
All Financial Figures

Current Directors

Director
ROACH, Aaron
Appointed Date: 18 March 2013
41 years old

Resigned Directors

Secretary
AMEY, Shaun
Resigned: 28 June 2002
Appointed Date: 19 June 2002

Secretary
CORK, Sharon
Resigned: 18 March 2013
Appointed Date: 01 November 2004

Secretary
COSTER, Joan Carol
Resigned: 26 July 2004
Appointed Date: 22 April 2004

Secretary
COSTER, Joan Carol
Resigned: 02 April 2004
Appointed Date: 24 March 2004

Secretary
HOPE, Nikki
Resigned: 09 June 2003
Appointed Date: 28 June 2002

Secretary
STEVENS, Tony
Resigned: 24 March 2004
Appointed Date: 24 March 2004

Secretary
VALLI, Safika
Resigned: 01 November 2004
Appointed Date: 26 July 2004

Secretary
VALLI, Safika
Resigned: 24 March 2004
Appointed Date: 09 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

Director
AMEY, Shaun
Resigned: 06 January 2003
Appointed Date: 28 June 2002
54 years old

Director
BURGESS, Dale
Resigned: 20 March 2009
Appointed Date: 15 April 2005
60 years old

Director
CORK, Andrew John
Resigned: 18 March 2013
Appointed Date: 01 November 2004
58 years old

Director
COSTER, Joan Carol
Resigned: 30 June 2004
Appointed Date: 22 April 2004
79 years old

Director
COSTER, Joan Carol
Resigned: 02 April 2004
Appointed Date: 24 March 2004
79 years old

Director
FLETCHER, Stephanie Anne
Resigned: 22 April 2004
Appointed Date: 02 April 2004
57 years old

Director
FLETCHER, Stephanie Anne
Resigned: 28 June 2002
Appointed Date: 19 June 2002
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

Director
STEVENS, Tony
Resigned: 29 March 2005
Appointed Date: 22 April 2004
77 years old

UPFRONT PUBLISHING LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
24 Jun 2002
New secretary appointed
24 Jun 2002
Director resigned
24 Jun 2002
Secretary resigned
24 Jun 2002
Registered office changed on 24/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Jun 2002
Incorporation

UPFRONT PUBLISHING LIMITED Charges

14 October 2003
Debenture
Delivered: 17 October 2003
Status: Satisfied on 8 October 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…