Frontline Publishing Services Limited PETERBOROUGH


Frontline Publishing Services started in year 1974 as Private Limited Company with registration number 01184969. The Frontline Publishing Services company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Peterborough at Media House Peterborough Business Park. Postal code: PE2 6EA. Since 1995/06/19 Frontline Publishing Services Limited is no longer carrying the name Frontline Employee Services.

The firm has 2 directors, namely Frank S., Tracy O.. Of them, Tracy O. has been with the company the longest, being appointed on 1 July 2003 and Frank S. has been with the company for the least time - from 15 September 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Frontline Publishing Services Limited Address / Contact

Office Address Media House Peterborough Business Park
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01184969
Date of Incorporation Tue, 24th Sep 1974
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Bauer Group Secretariat Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Frank S.

Position: Director

Appointed: 15 September 2010

Tracy O.

Position: Director

Appointed: 01 July 2003

Sisec Limited

Position: Corporate Secretary

Appointed: 31 January 2008

Resigned: 01 April 2011

Torugbene N.

Position: Secretary

Appointed: 28 September 2007

Resigned: 31 January 2008

Catherine B.

Position: Director

Appointed: 10 April 2007

Resigned: 24 May 2010

Kate E.

Position: Secretary

Appointed: 15 September 2006

Resigned: 28 September 2007

Matthew M.

Position: Director

Appointed: 06 March 2006

Resigned: 09 October 2009

Gary W.

Position: Director

Appointed: 18 October 2005

Resigned: 10 April 2007

Marianne H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 15 September 2006

Nicholas G.

Position: Secretary

Appointed: 30 March 2004

Resigned: 01 November 2004

Glenn M.

Position: Director

Appointed: 23 September 2002

Resigned: 30 June 2003

Simon C.

Position: Director

Appointed: 23 September 2002

Resigned: 31 March 2006

Mark H.

Position: Secretary

Appointed: 01 January 2002

Resigned: 30 March 2004

Richard E.

Position: Director

Appointed: 12 December 2000

Resigned: 11 July 2005

Charles T.

Position: Director

Appointed: 01 April 1998

Resigned: 12 December 2000

Gerard M.

Position: Director

Appointed: 20 March 1996

Resigned: 07 May 1999

Derek W.

Position: Secretary

Appointed: 26 September 1991

Resigned: 31 December 2001

Neil C.

Position: Director

Appointed: 02 August 1991

Resigned: 20 March 1996

Leslie B.

Position: Director

Appointed: 02 August 1991

Resigned: 01 May 1998

Brian A.

Position: Secretary

Appointed: 02 August 1991

Resigned: 26 September 1991

Geoffrey S.

Position: Director

Appointed: 02 August 1991

Resigned: 27 February 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Bauer Consumer Media Limited from Peterborough, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bauer Consumer Media Limited

Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1176085
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Frontline Employee Services June 19, 1995
Emap Frontline April 19, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Other Resolution
Accounting reference date changed from 2022/12/31 to 2023/06/30
filed on: 18th, August 2023
Free Download (1 page)

Company search

Advertisements