This company is commonly known as Framework Creative Limited. The company was founded 16 years ago and was given the registration number 06529863. The firm's registered office is in LEEDS. You can find them at C/o Elmwood Design Limited, 105, Water Lane, Leeds, . This company's SIC code is 74100 - specialised design activities.
Name | : | FRAMEWORK CREATIVE LIMITED |
---|---|---|
Company Number | : | 06529863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elmwood Design Limited, 105, Water Lane, Leeds, England, LS11 5WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Bow Street, London, United Kingdom, WC2E 7AU | Director | 24 November 2021 | Active |
34, Bow Street, London, United Kingdom, WC2E 7AU | Director | 24 November 2021 | Active |
Unit C Sheen Stables, Sheen Lane, London, United Kingdom, SW14 8AE | Secretary | 11 March 2008 | Active |
105, Water Lane, Leeds, England, LS11 5WD | Secretary | 01 February 2018 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Secretary | 11 March 2008 | Active |
146, Linkfield Road, Isleworth, United Kingdom, TW7 6QJ | Director | 11 March 2008 | Active |
105, Water Lane, Leeds, England, LS11 5WD | Director | 01 February 2018 | Active |
378b, Upper Richmond Road West, East Sheen, London, SW14 7JU | Director | 11 March 2008 | Active |
105, Water Lane, Leeds, England, LS11 5WD | Director | 01 February 2018 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Director | 11 March 2008 | Active |
Elmwood Design Holdings Limited | ||
Notified on | : | 18 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Gee Street, London, England, EC1V 3RD |
Nature of control | : |
|
Elmwood Design Limited | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Gee Street, London, England, EC1V 3RD |
Nature of control | : |
|
Mr Samuel Boyd Fazakerley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O A-Spire Business Partners, 32 Byron Hill Road, Harrow On The Hill, England, HA2 0HY |
Nature of control | : |
|
Mr Roderick Euan Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O A-Spire Business Partners, 32 Byron Hill Road, Harrow On The Hill, England, HA2 0HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-02 | Accounts | Legacy. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-01 | Accounts | Legacy. | Download |
2022-12-01 | Other | Legacy. | Download |
2022-12-01 | Other | Legacy. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-20 | Incorporation | Memorandum articles. | Download |
2021-12-20 | Accounts | Change account reference date company current extended. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.