UKBizDB.co.uk

FRAMESTORE LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Framestore Limited(the). The company was founded 38 years ago and was given the registration number 01972029. The firm's registered office is in LONDON. You can find them at 28 Chancery Lane, , London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:FRAMESTORE LIMITED(THE)
Company Number:01972029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

Registered Address:28 Chancery Lane, London, England, WC2A 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Blatchington Road, Tunbridge Wells, TN2 5EG

Secretary28 June 2006Active
Ditton Grange, 6, Ditton Grange Close Long Ditton, Surbiton, England, KT6 5HQ

Director-Active
The Firs 24 Spaniards End, Hampstead, London, NW3 7JG

Director-Active
25, Blatchington Road, Tunbridge Wells, TN2 5EG

Director02 April 2007Active
Flat G, 24 Randolph Crescent, London, W9 1DR

Director25 November 1993Active
84 Sternhold Avenue, Streatham Hill, London, SW2 4PW

Secretary10 March 2005Active
16 Thornton Avenue, London, SW2 4HG

Secretary07 December 2000Active
86 Wrentham Avenue, London, NW10 3HG

Secretary-Active
25 City Road, London, EC1Y 1BQ

Corporate Secretary30 January 1998Active
Flat F 149 Green Lanes, London, N16 9DB

Director16 August 1996Active
Jewells Thatch, Chapel Row Bucklebury, Reading, RG7 6PB

Director26 September 2000Active
11 Cautley Avenue, London, SW4 9HX

Director-Active
1/21 Belsize Avenue, London, NW3 4BL

Director27 October 1998Active
108 Lofting Road, London, N1 1JQ

Director26 September 2000Active
25a Whitcomb Street, London, WC2H 7EP

Director03 March 2004Active
Flat 2 8 Rosslyn Hill, London, NW3 1PH

Director27 October 1998Active
Blacknest Cottage, Hockford Lane, Brimpton Common, RG7 4RP

Director26 April 1995Active
Hill Place Station Road, Wickham Bishops, CM8 3JN

Director24 November 1993Active
2, Torriano Cottages, Torriano Cottages Torriano Avenue, London, England, NW5 2TA

Director-Active
Southgrove House 22 Rosslyn Hill, London, NW3 1PD

Director27 June 2001Active
Bromham Hall, Bromham, MK43 8HH

Director-Active

People with Significant Control

Guidedraw Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19-23, Wells Street, London, England, W1T 3PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage charge whole release with charge number.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Change account reference date company current shortened.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Incorporation

Memorandum articles.

Download
2021-01-29Resolution

Resolution.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-04-04Address

Change registered office address company with date old address new address.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type full.

Download
2017-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-27Mortgage

Mortgage satisfy charge full.

Download
2017-07-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.