ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Front Row Partnership Limited

The Front Row Partnership Limited is a dissolved company incorporated on 13 January 2016 with the registered office located in London, Greater London. The Front Row Partnership Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 5 August 2025 (1 month ago)
Was 9 years old at the time of dissolution
Via compulsory strike-off
Company No
09948526
Private limited company
Age
9 years
Incorporated 13 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 January 2019 (6 years ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
United Kingdom
Address changed on 6 Jan 2023 (2 years 8 months ago)
Previous address was Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1978
Black Country Rock Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fcap One Limited
Gold Round Limited is a mutual person.
Active
Fcap Three Limited
Gold Round Limited is a mutual person.
Active
Fcap Six Limited
Gold Round Limited is a mutual person.
Active
Airhop Germany Holdings Limited
Gold Round Limited is a mutual person.
Active
RCN 2020 Limited
Gold Round Limited is a mutual person.
Active
JCP Three Limited
Gold Round Limited is a mutual person.
Active
Hunt Thermal Technologies Limited
Gold Round Limited is a mutual person.
Liquidation
Godfrey - Syrett Limited
Gold Round Limited is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Jan 2018
For period 31 Jan31 Jan 2018
Traded for 12 months
Cash in Bank
£24.16K
Decreased by £12.07K (-33%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£52.88K
Decreased by £36.86K (-41%)
Total Liabilities
-£59.42K
Decreased by £51.66K (-47%)
Net Assets
-£6.54K
Increased by £14.8K (-69%)
Debt Ratio (%)
112%
Decreased by 11.42% (-9%)
Latest Activity
Compulsory Dissolution
1 Month Ago on 5 Aug 2025
Simon John Bridger Resigned
11 Months Ago on 30 Sep 2024
Registered Address Changed
2 Years 8 Months Ago on 6 Jan 2023
Splash News and Picture Group Limited (PSC) Details Changed
4 Years Ago on 18 Feb 2021
Compulsory Strike-Off Suspended
5 Years Ago on 18 Feb 2020
Compulsory Gazette Notice
5 Years Ago on 10 Dec 2019
Appointment Details Changed
5 Years Ago on 26 Sep 2019
Mr Simon John Bridger Details Changed
6 Years Ago on 8 Sep 2019
Registered Address Changed
6 Years Ago on 12 Aug 2019
John Antony Churchill Resigned
6 Years Ago on 18 Apr 2019
Get Credit Report
Discover The Front Row Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Aug 2025
Termination of appointment of Simon John Bridger as a director on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023
Submitted on 6 Jan 2023
Change of details for Splash News and Picture Group Limited as a person with significant control on 18 February 2021
Submitted on 18 Feb 2021
Termination of appointment of John Antony Churchill as a director on 18 April 2019
Submitted on 8 Apr 2020
Compulsory strike-off action has been suspended
Submitted on 18 Feb 2020
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2019
Director's details changed
Submitted on 26 Sep 2019
Director's details changed for Mr Simon John Bridger on 8 September 2019
Submitted on 25 Sep 2019
Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
Submitted on 12 Aug 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year