Company NameComputer Film Holdings Limited
DirectorsWilliam Desmond Sargent and Melanie Sullivan
Company StatusActive
Company Number01897432
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years, 1 month ago)
Previous NamesHadenview Limited and Computer Film Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir William Desmond Sargent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 1997(12 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 24 Spaniards End
Hampstead
London
NW3 7JG
Secretary NameMelanie Sullivan
NationalityBritish
StatusCurrent
Appointed28 June 2006(21 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address25 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Director NameMs Melanie Sullivan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Director NameKent Houston
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 October 1990(5 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bedfordbury
Covent Garden
London
WC2N 4DU
Director NameMr Neil Andrew Harris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(5 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2000)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address14 Raith Avenue
Southgate
London
N14 7DU
Director NameMichael Ross Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(5 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address28 Hawthorne Road
Bickley
Bromley
Kent
BR1 2HH
Director NameMichael Robert Boudry
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(5 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 December 2000)
RoleCompany Director
Correspondence Address20 Macfarlane Road
London
W12 7JZ
Secretary NameMichael Ross Harris
NationalityBritish
StatusResigned
Appointed18 October 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address28 Hawthorne Road
Bickley
Bromley
Kent
BR1 2HH
Director NameKen Cowley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 July 1995)
RoleManaging Director
Correspondence Address49 Mayfield Road
London
W12 9LT
Director NameMr Wolfgang Reinhart Lempp
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed19 October 1995(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2000)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Jerningham Road
London
SE14 5NH
Director NameMr Peter Stothart
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury Mill Lane
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9LH
Director NameMr Michael Richard Glynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19a British Grove
London
W4 2NL
Director NameSharon Margaret Reed
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 24 Spaniards End
Hampstead
London
NW3 7JG
Secretary NameJoanna Kemp
NationalityBritish
StatusResigned
Appointed07 December 2000(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address16 Thornton Avenue
London
SW2 4HG
Secretary NameSally Elizabeth Easton
NationalityBritish
StatusResigned
Appointed10 March 2005(19 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address84 Sternhold Avenue
Streatham Hill
London
SW2 4PW
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1990(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 October 1994)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed01 August 1997(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2000)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Websiteframestore-cfc.com
Email address[email protected]
Telephone020 73448000
Telephone regionLondon

Location

Registered Address28 Chancery Lane
London
WC2A 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.3k at £1Guidedraw LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

28 April 2000Delivered on: 11 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a rental guarantee in favour of lonebridge UK limited for £155,000.
Particulars: The sum of £155,000 together with interest accrued now or to be held by the bank on an account numbered 80122639.
Outstanding
18 December 1997Delivered on: 23 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 19-23 wells street london W1P.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 December 1997Delivered on: 17 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 July 1987Delivered on: 29 July 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
17 April 2019Satisfaction of charge 3 in full (1 page)
17 April 2019Satisfaction of charge 1 in full (1 page)
17 April 2019Satisfaction of charge 2 in full (1 page)
17 April 2019Satisfaction of charge 4 in full (1 page)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 19-23 Wells Street London W1T 3PQ to 28 Chancery Lane London WC2A 1LB on 4 April 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages)
3 January 2017Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages)
16 November 2016Resolutions
  • RES13 ‐ Additional director appointed 17/10/2016
(2 pages)
16 November 2016Resolutions
  • RES13 ‐ Additional director appointed 17/10/2016
(2 pages)
11 November 2016Appointment of Melanie Sullivan as a director on 17 October 2016 (3 pages)
11 November 2016Appointment of Melanie Sullivan as a director on 17 October 2016 (3 pages)
8 November 2016Resolutions
  • RES13 ‐ Appt of new director 17/10/2016
(2 pages)
8 November 2016Resolutions
  • RES13 ‐ Appt of new director 17/10/2016
(2 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016All of the property or undertaking has been released from charge 2 (6 pages)
25 July 2016All of the property or undertaking has been released from charge 2 (6 pages)
25 July 2016All of the property or undertaking has been released from charge 3 (5 pages)
25 July 2016All of the property or undertaking has been released from charge 1 (5 pages)
25 July 2016All of the property or undertaking has been released from charge 4 (5 pages)
25 July 2016All of the property or undertaking has been released from charge 3 (5 pages)
25 July 2016All of the property or undertaking has been released from charge 1 (5 pages)
25 July 2016All of the property or undertaking has been released from charge 4 (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12,308
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12,308
(5 pages)
6 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 12,308
(5 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 12,308
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12,308
(5 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12,308
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 January 2011Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages)
17 January 2011Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages)
17 January 2011Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 31 March 2010 (15 pages)
26 November 2010Full accounts made up to 31 March 2010 (15 pages)
7 June 2010Full accounts made up to 31 March 2009 (15 pages)
7 June 2010Full accounts made up to 31 March 2009 (15 pages)
9 March 2010Director's details changed for Sharon Margaret Reed on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Melanie Sullivan on 1 January 2010 (1 page)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Melanie Sullivan on 1 January 2010 (1 page)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Sharon Margaret Reed on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Sharon Margaret Reed on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Melanie Sullivan on 1 January 2010 (1 page)
30 January 2009Secretary's change of particulars / melanie sullivan / 03/10/2008 (1 page)
30 January 2009Secretary's change of particulars / melanie sullivan / 03/10/2008 (1 page)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 October 2008Full accounts made up to 31 March 2008 (16 pages)
3 October 2008Full accounts made up to 31 March 2008 (16 pages)
23 May 2008Return made up to 31/12/07; full list of members (3 pages)
23 May 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Full accounts made up to 31 March 2007 (16 pages)
8 February 2008Full accounts made up to 31 March 2007 (16 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
27 January 2003Full accounts made up to 31 March 2002 (19 pages)
27 January 2003Full accounts made up to 31 March 2002 (19 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (16 pages)
22 January 2002Full accounts made up to 31 March 2001 (16 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 2001Full accounts made up to 31 March 2000 (19 pages)
18 January 2001Full accounts made up to 31 March 2000 (19 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Return made up to 31/12/99; full list of members (13 pages)
18 April 2000Return made up to 31/12/99; full list of members (13 pages)
18 April 2000Director's particulars changed (1 page)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
31 March 1999Director's particulars changed (1 page)
31 March 1999Director's particulars changed (1 page)
31 March 1999Return made up to 31/12/98; full list of members (13 pages)
31 March 1999Return made up to 31/12/98; full list of members (13 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
15 June 1998Return made up to 31/12/97; full list of members (8 pages)
15 June 1998Return made up to 31/12/97; full list of members (8 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director's particulars changed (1 page)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
11 November 1997Registered office changed on 11/11/97 from: no 2 chapel court london SE1 1HH (1 page)
11 November 1997Registered office changed on 11/11/97 from: no 2 chapel court london SE1 1HH (1 page)
8 October 1997Full group accounts made up to 30 September 1996 (23 pages)
8 October 1997Full group accounts made up to 30 September 1996 (23 pages)
26 June 1997New director appointed (3 pages)
26 June 1997New director appointed (3 pages)
4 March 1997Return made up to 31/12/96; no change of members (6 pages)
4 March 1997Return made up to 31/12/96; no change of members (6 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
23 February 1996Full group accounts made up to 30 September 1995 (20 pages)
23 February 1996Full group accounts made up to 30 September 1995 (20 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1996Memorandum and Articles of Association (8 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1996Memorandum and Articles of Association (8 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 December 1995Secretary's particulars changed (2 pages)
28 December 1995Secretary's particulars changed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
10 October 1995Company name changed computer film company LIMITED(th e)\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed computer film company LIMITED(th e)\certificate issued on 11/10/95 (4 pages)
14 March 1995Full group accounts made up to 30 September 1994 (19 pages)
14 March 1995Full group accounts made up to 30 September 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
15 May 1985Memorandum and Articles of Association (14 pages)
15 May 1985Memorandum and Articles of Association (14 pages)