Introduction
Watch Company
F
FIRSTPAGE MEDIA LLP
FIRSTPAGE MEDIA LLP is an active company incorporated on 21 December 2018 with the registered office located in Perivale Greenford. FIRSTPAGE MEDIA LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC425350
LLP Company
Age
7 Years
Incorporated 21 December 2018
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 18 January 2026 (3 months ago)
Next Due
Due by 1 February 2027
For period ending 18 January 2027
Previous Company Names
R.A.C RISKS ARE CHANCES BUSINESS ADVISORS LLP
From: 21 December 2018To: 22 April 2021
Address
Studio 16, 1st Floor Stewkley House 2 Wadsworth Road Perivale Greenford, UB6 7JD,
No significant events found
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
ALPHASTEPS LLC
ActiveLampman Court, CheyenneWY82007
Corporate llp designated member
Appointed 25 Aug 2024
ALPHASTEPS LLC
Lampman Court, CheyenneWY82007
Corporate llp designated member
25 Aug 2024
Active
BETASTEPS LLC
ActiveLampman Court, CheyenneWY82007
Corporate llp designated member
Appointed 25 Aug 2024
BETASTEPS LLC
Lampman Court, CheyenneWY82007
Corporate llp designated member
25 Aug 2024
Active
WETZEL, Rene
Resigned7-19 Park Royal Road, LondonNW10 7LQ
Born July 1950
Llp designated member
Appointed 21 Dec 2018
Resigned 27 May 2024
WETZEL, Rene
7-19 Park Royal Road, LondonNW10 7LQ
Born July 1950
Llp designated member
21 Dec 2018
Resigned 27 May 2024
Resigned
BEVIN ASSOCIATES LIMITED COMPANY
ResignedLampman Court, CheyenneWY 82007
Corporate llp designated member
Appointed 27 May 2024
Resigned 16 Aug 2024
BEVIN ASSOCIATES LIMITED COMPANY
Lampman Court, CheyenneWY 82007
Corporate llp designated member
27 May 2024
Resigned 16 Aug 2024
Resigned
BUSINESS MENTORS LLC
ResignedLampman Court, Cheyenne
Corporate llp designated member
Appointed 22 Sept 2023
Resigned 27 May 2024
BUSINESS MENTORS LLC
Lampman Court, Cheyenne
Corporate llp designated member
22 Sept 2023
Resigned 27 May 2024
Resigned
BUSINESS NAVIGATORS LLC
ResignedLampman Court, CheyenneWY 82007
Corporate llp designated member
Appointed 22 Sept 2023
Resigned 27 May 2024
BUSINESS NAVIGATORS LLC
Lampman Court, CheyenneWY 82007
Corporate llp designated member
22 Sept 2023
Resigned 27 May 2024
Resigned
DAMIR INVESTMENTS LIMITED COMPANY
ResignedLampman Court, CheyenneWY 82007
Corporate llp designated member
Appointed 27 May 2024
Resigned 16 Aug 2024
DAMIR INVESTMENTS LIMITED COMPANY
Lampman Court, CheyenneWY 82007
Corporate llp designated member
27 May 2024
Resigned 16 Aug 2024
Resigned
RESIDENCE COMMERCIALE LLP
Resigned223 Regent Street, LondonW1B 2QD
Corporate llp designated member
Appointed 21 Dec 2018
Resigned 27 May 2024
RESIDENCE COMMERCIALE LLP
223 Regent Street, LondonW1B 2QD
Corporate llp designated member
21 Dec 2018
Resigned 27 May 2024
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Assetbox Services Llc
ActiveLampman Court, CheyenneWY82007
Nature of Control
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 25 Jun 2024
Assetbox Services Llc
Lampman Court, CheyenneWY82007
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
25 Jun 2024
Active
Maildeliveryservices Llc
ActiveLampman Court, Cheyenne
Nature of Control
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 25 Jun 2024
Maildeliveryservices Llc
Lampman Court, Cheyenne
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
25 Jun 2024
Active
Mr Rene Wetzel
Ceased7-19 Park Royal Road, LondonNW10 7LQ
Born July 1950
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Notified 21 Dec 2018
Ceased 27 May 2024
Mr Rene Wetzel
7-19 Park Royal Road, LondonNW10 7LQ
Born July 1950
Voting rights 75 to 100 percent limited liability partnership
21 Dec 2018
Ceased 27 May 2024
Ceased
Filing History
39
Description
Type
Date Filed
Document
27 June 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 June 2025
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
16 April 2025
2 September 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
2 September 2024
2 September 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
2 September 2024
21 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 August 2024
21 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 August 2024
5 August 2024
LLPSC03LLPSC03
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC03LLPSC03
5 August 2024
5 August 2024
LLPSC03LLPSC03
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC03LLPSC03
5 August 2024
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
27 May 2024
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
27 May 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 May 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 May 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 May 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 May 2024
27 May 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 May 2024
5 October 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
5 October 2023
5 October 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
5 October 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
5 May 2023
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
22 April 2021
Change Of Name Notice Limited Liability Partnership
22 April 2021
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
22 April 2021
No document
11 December 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 December 2019
4 January 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 January 2019