FRONT IDEAS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7WL

Company number 04997236
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address BEEHIVE WORKS, MILTON STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7WL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of FRONT IDEAS LIMITED are www.frontideas.co.uk, and www.front-ideas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5.2 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Front Ideas Limited is a Private Limited Company. The company registration number is 04997236. Front Ideas Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Front Ideas Limited is Beehive Works Milton Street Sheffield South Yorkshire S3 7wl. . DAVID, Christopher is a Secretary of the company. CHETCUTI, Joseph is a Director of the company. DAVID, Christopher is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
DAVID, Christopher
Appointed Date: 23 December 2003

Director
CHETCUTI, Joseph
Appointed Date: 23 December 2003
54 years old

Director
DAVID, Christopher
Appointed Date: 23 December 2003
58 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 23 December 2003
Appointed Date: 16 December 2003

Director
CREDITREFORM LIMITED
Resigned: 23 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Joseph Chetcuti
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher David
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRONT IDEAS LIMITED Events

12 Dec 2016
Confirmation statement made on 25 November 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 28 more events
05 Jan 2004
New secretary appointed;new director appointed
05 Jan 2004
New director appointed
23 Dec 2003
Secretary resigned
23 Dec 2003
Director resigned
16 Dec 2003
Incorporation

FRONT IDEAS LIMITED Charges

11 March 2004
Debenture
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…