Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPFRONT TELEVISION LIMITED
Company Information for

UPFRONT TELEVISION LIMITED

89 KING STREET, MAIDSTONE, KENT, ME14 1BG,
Company Registration Number
02660496
Private Limited Company
Active

Company Overview

About Upfront Television Ltd
UPFRONT TELEVISION LIMITED was founded on 1991-11-05 and has its registered office in Maidstone. The organisation's status is listed as "Active". Upfront Television Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UPFRONT TELEVISION LIMITED
 
Legal Registered Office
89 KING STREET
MAIDSTONE
KENT
ME14 1BG
Other companies in ME16
 
Filing Information
Company Number 02660496
Company ID Number 02660496
Date formed 1991-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB625868406  
Last Datalog update: 2024-04-07 05:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPFRONT TELEVISION LIMITED
Is this data useful to you?
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.

Company Officers of UPFRONT TELEVISION LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE NYE
Company Secretary 1991-11-05
RICHARD BRIAN LAURENCE BRECKER
Director 1991-11-05
CLAIRE NYE
Director 1991-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1991-11-05 1991-11-05
COMPANY DIRECTORS LIMITED
Nominated Director 1991-11-05 1991-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE NYE CELEBRITIES WORLDWIDE LTD Company Secretary 2000-06-17 CURRENT 2000-03-17 Active
CLAIRE NYE UPFRONT PUBLIC RELATIONS LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off
CLAIRE NYE UPFRONT FILMS LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off
CLAIRE NYE UPFRONT GROUP LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off
CLAIRE NYE UPFRONT CELEBRITIES LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off
RICHARD BRIAN LAURENCE BRECKER KENSINGTON COURT KNYVERTON LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
RICHARD BRIAN LAURENCE BRECKER BRECKER GROSSMITH LIMITED Director 2008-07-22 CURRENT 2002-03-05 Active
RICHARD BRIAN LAURENCE BRECKER CELEBRITIES WORLDWIDE LTD Director 2000-06-17 CURRENT 2000-03-17 Active
RICHARD BRIAN LAURENCE BRECKER UPFRONT PUBLIC RELATIONS LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off
RICHARD BRIAN LAURENCE BRECKER UPFRONT FILMS LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off
RICHARD BRIAN LAURENCE BRECKER UPFRONT GROUP LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off
RICHARD BRIAN LAURENCE BRECKER UPFRONT CELEBRITIES LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off
CLAIRE NYE CELEBRITIES WORLDWIDE LTD Director 2000-06-17 CURRENT 2000-03-17 Active
CLAIRE NYE UPFRONT PUBLIC RELATIONS LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off
CLAIRE NYE UPFRONT FILMS LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off
CLAIRE NYE UPFRONT GROUP LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off
CLAIRE NYE UPFRONT CELEBRITIES LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-05-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-06-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLAIRE NYE on 2022-03-17
2022-03-17CH01Director's details changed for Miss Claire Nye on 2022-03-17
2022-02-28PSC04Change of details for Mr Richard Brian Laurence Brecker as a person with significant control on 2022-02-28
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM 17 Hart Street Maidstone Kent ME16 8RA
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0105/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-14AR0105/11/14 ANNUAL RETURN FULL LIST
2014-06-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0105/11/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0105/11/12 ANNUAL RETURN FULL LIST
2012-05-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0105/11/11 ANNUAL RETURN FULL LIST
2011-07-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04MG01Duplicate mortgage certificatecharge no:2
2011-06-30MG01Particulars of a mortgage or charge / charge no: 2
2010-12-10AR0105/11/10 ANNUAL RETURN FULL LIST
2010-12-10AD04Register(s) moved to registered office address
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0105/11/09 ANNUAL RETURN FULL LIST
2009-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE NYE / 13/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRECKER / 13/11/2009
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-03363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-19288cDIRECTOR'S PARTICULARS CHANGED
2002-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-01363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-21363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-08363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-13363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-11363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-26363sRETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-18363sRETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-14363sRETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS
1995-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-09363sRETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS
1994-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-19363sRETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS
1993-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-12363sRETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS
1991-12-23287REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 1 OLD BURLINGTON STREET LONDON W1X 1LA
1991-12-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-11-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-11-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-18SRES01ADOPT MEM AND ARTS 11/11/91
1991-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to UPFRONT TELEVISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPFRONT TELEVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-30 Outstanding ORIANA (HANWAY ST) LIMITED
RENT DEPOSIT DEED 2000-08-08 Outstanding SEYMOUR DEVELOPMENT LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 45,003
Creditors Due Within One Year 2011-12-31 £ 36,978

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 UPFRONT TELEVISION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 147,421
Cash Bank In Hand 2011-12-31 £ 167,639
Current Assets 2012-12-31 £ 166,843
Current Assets 2011-12-31 £ 182,612
Debtors 2012-12-31 £ 19,422
Debtors 2011-12-31 £ 14,973
Fixed Assets 2012-12-31 £ 7,033
Fixed Assets 2011-12-31 £ 6,862
Shareholder Funds 2012-12-31 £ 128,489
Shareholder Funds 2011-12-31 £ 152,235
Tangible Fixed Assets 2012-12-31 £ 3,875
Tangible Fixed Assets 2011-12-31 £ 3,704

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UPFRONT TELEVISION LIMITED registering or being granted any patents
Domain Names

UPFRONT TELEVISION LIMITED owns 1 domain names.

celebrities-worldwide.co.uk  

Trademarks
We have not found any records of UPFRONT TELEVISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPFRONT TELEVISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as UPFRONT TELEVISION LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where UPFRONT TELEVISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPFRONT TELEVISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPFRONT TELEVISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.