Front Lounge Limited DUNDEE


Front Lounge started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC223108. The Front Lounge company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Dundee at Whitehall House. Postal code: DD1 4BJ. Since Friday 29th April 2016 Front Lounge Limited is no longer carrying the name Pure Media Uk.

The company has 7 directors, namely Marc F., Emma C. and Kristina D. and others. Of them, Layla B. has been with the company the longest, being appointed on 23 October 2009 and Marc F. has been with the company for the least time - from 21 November 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Messrs Thorntons Ws who worked with the the company until 30 November 2004.

Front Lounge Limited Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman Shore
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC223108
Date of Incorporation Tue, 11th Sep 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Marc F.

Position: Director

Appointed: 21 November 2019

Emma C.

Position: Director

Appointed: 07 February 2019

Kristina D.

Position: Director

Appointed: 07 February 2019

Camilla P.

Position: Director

Appointed: 29 March 2018

Ashley R.

Position: Director

Appointed: 11 September 2014

Emma S.

Position: Director

Appointed: 14 September 2012

Layla B.

Position: Director

Appointed: 23 October 2009

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 01 December 2004

Daniella J.

Position: Director

Appointed: 22 February 2020

Resigned: 05 July 2021

Stacie R.

Position: Director

Appointed: 29 March 2018

Resigned: 22 February 2020

Iain M.

Position: Director

Appointed: 28 October 2014

Resigned: 29 March 2018

Lydia B.

Position: Director

Appointed: 11 September 2014

Resigned: 29 March 2018

Christina W.

Position: Director

Appointed: 11 September 2014

Resigned: 03 September 2015

Nadia-Jane M.

Position: Director

Appointed: 11 September 2014

Resigned: 03 September 2015

Emma W.

Position: Director

Appointed: 11 September 2014

Resigned: 29 March 2018

Douglas M.

Position: Director

Appointed: 03 September 2013

Resigned: 06 June 2019

Ubuntu Media Global Communications Ltd

Position: Corporate Director

Appointed: 28 August 2012

Resigned: 11 September 2014

Transmogrified Chronicles Theatre Company Limited

Position: Corporate Director

Appointed: 28 August 2012

Resigned: 01 August 2013

Diaosu Limited

Position: Corporate Director

Appointed: 28 August 2012

Resigned: 11 September 2014

Paul F.

Position: Director

Appointed: 24 January 2012

Resigned: 11 June 2012

Christine L.

Position: Director

Appointed: 21 April 2011

Resigned: 11 June 2012

Archibald B.

Position: Director

Appointed: 21 April 2011

Resigned: 12 June 2012

Elliot G.

Position: Director

Appointed: 21 April 2011

Resigned: 11 September 2014

Ann M.

Position: Director

Appointed: 02 April 2010

Resigned: 25 August 2011

Catriona M.

Position: Director

Appointed: 02 April 2010

Resigned: 17 May 2011

Gillian G.

Position: Director

Appointed: 28 April 2009

Resigned: 28 April 2009

Gillian G.

Position: Director

Appointed: 09 December 2008

Resigned: 17 May 2011

Ahley C.

Position: Director

Appointed: 11 March 2008

Resigned: 17 February 2012

Vincent G.

Position: Director

Appointed: 21 January 2008

Resigned: 02 June 2009

Theresa L.

Position: Director

Appointed: 19 November 2007

Resigned: 24 January 2012

Alex A.

Position: Director

Appointed: 24 March 2005

Resigned: 06 December 2007

Chris W.

Position: Director

Appointed: 12 December 2001

Resigned: 31 December 2002

Gerard M.

Position: Director

Appointed: 12 December 2001

Resigned: 10 December 2007

Jacqueline W.

Position: Director

Appointed: 12 December 2001

Resigned: 17 May 2011

Bomo E.

Position: Director

Appointed: 11 September 2001

Resigned: 30 September 2018

Messrs Thorntons Ws

Position: Secretary

Appointed: 11 September 2001

Resigned: 30 November 2004

Michael B.

Position: Director

Appointed: 11 September 2001

Resigned: 19 May 2004

Company previous names

Pure Media Uk April 29, 2016
Pure Media (UK) December 29, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, March 2023
Free Download (22 pages)

Company search

Advertisements