Company NameFrost Books And Artifacts Limited
DirectorMichael John Robinson
Company StatusActive
Company Number13287425
CategoryPrivate Limited Company
Incorporation Date23 March 2021(3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Michael John Robinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months
RoleRetired Businessman
Country of ResidenceScotland
Correspondence Address36 Bar Street
Scarborough
YO11 2HT
Director NameMr Paul Charles Newsham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Bar Street
Scarborough
YO11 2HT
Director NameMr Edward George Frank Frost
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 January 2022)
RoleExaminer
Country of ResidenceScotland
Correspondence Address36 Bar Street
Scarborough
YO11 2HT

Location

Registered Address36 Bar Street
Scarborough
YO11 2HT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

10 December 2023Termination of appointment of Michael John Robinson as a director on 10 December 2023 (1 page)
10 December 2023Cessation of Michael John Robinson as a person with significant control on 10 December 2023 (1 page)
13 July 2023Micro company accounts made up to 31 March 2022 (3 pages)
13 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 July 2023Confirmation statement made on 5 July 2023 with updates (5 pages)
9 May 2023Notification of Loch Lomond Heritage Limited as a person with significant control on 28 December 2022 (2 pages)
9 May 2023Cessation of Martin Frank Baird Frost as a person with significant control on 28 December 2022 (1 page)
9 May 2023Notification of Michael John Robinson as a person with significant control on 28 December 2022 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
30 March 2023Compulsory strike-off action has been discontinued (1 page)
29 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
25 February 2023Compulsory strike-off action has been suspended (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2022Statement of capital following an allotment of shares on 11 November 2021
  • GBP 10,000
(3 pages)
29 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
17 March 2022Appointment of Mr Michael John Robinson as a director on 24 January 2022 (2 pages)
17 March 2022Termination of appointment of Edward George Frank Frost as a director on 24 January 2022 (1 page)
16 February 2022Termination of appointment of Paul Charles Newsham as a director on 7 February 2022 (1 page)
25 January 2022Appointment of Mr Edward George Frank Frost as a director on 24 January 2022 (2 pages)
12 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
11 November 2021Statement of capital following an allotment of shares on 11 November 2021
  • GBP 10,000
(3 pages)
23 March 2021Incorporation
Statement of capital on 2021-03-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)