UKBizDB.co.uk

FRAMETRUNK LIMITED

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

This company is commonly known as Frametrunk Limited. The company was founded 10 years ago and was given the registration number 09074094. The firm's registered office is in LONDON. You can find them at 21 Bonny Street, , London, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:FRAMETRUNK LIMITED
Company Number:09074094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:21 Bonny Street, London, England, NW1 9PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, Vigers Court, 733 Harrow Road, London, United Kingdom, NW10 5BR

Director06 June 2014Active
Flat 1, 41, Achilles Road, London, United Kingdom, NW6 1DZ

Director06 June 2014Active
31, The Durdans, Langdon Hills, Basildon, United Kingdom, SS16 6DA

Director06 June 2014Active
First Floor, 104-108, Oxford Street, London, United Kingdom, W1D 1LP

Corporate Secretary06 June 2014Active
255, Royal College, London, United Kingdom, NW1 9LU

Director06 June 2014Active
20, Aleksandra Belica Street, 11160 Belgrade, Serbia,

Director06 June 2014Active

People with Significant Control

Mr Joel Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Vigers Court, 733 Harrow Road, London, United Kingdom, NW10 5BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Clifton John Hunter
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 41, Achilles Road, London, United Kingdom, NW6 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Pearce
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:31, The Durdans, Basildon, United Kingdom, SS16 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Address

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

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Address

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

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Address

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

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type dormant.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.