Hampstead
London
NW3 7JG
Secretary Name | Melanie Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2006(21 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Blatchington Road Tunbridge Wells Kent TN2 5EG |
Director Name | Ms Melanie Sullivan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Blatchington Road Tunbridge Wells Kent TN2 5EG |
Director Name | Kent Houston |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 October 1990(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bedfordbury Covent Garden London WC2N 4DU |
Director Name | Mr Neil Andrew Harris |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 December 2000) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 14 Raith Avenue Southgate London N14 7DU |
Director Name | Michael Ross Harris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 28 Hawthorne Road Bickley Bromley Kent BR1 2HH |
Director Name | Michael Robert Boudry |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 December 2000) |
Role | Company Director |
Correspondence Address | 20 Macfarlane Road London W12 7JZ |
Secretary Name | Michael Ross Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 28 Hawthorne Road Bickley Bromley Kent BR1 2HH |
Director Name | Ken Cowley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 July 1995) |
Role | Managing Director |
Correspondence Address | 49 Mayfield Road London W12 9LT |
Director Name | Mr Wolfgang Reinhart Lempp |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 1995(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 December 2000) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Jerningham Road London SE14 5NH |
Director Name | Mr Peter Stothart |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbury Mill Lane Monks Risborough Princes Risborough Buckinghamshire HP27 9LH |
Director Name | Mr Michael Richard Glynn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19a British Grove London W4 2NL |
Director Name | Sharon Margaret Reed |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs 24 Spaniards End Hampstead London NW3 7JG |
Secretary Name | Joanna Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 16 Thornton Avenue London SW2 4HG |
Secretary Name | Sally Elizabeth Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 84 Sternhold Avenue Streatham Hill London SW2 4PW |
Secretary Name | Tabor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1990(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 1994) |
Correspondence Address | 2 Chapel Court Borough High Street London SE1 1HH |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 2000) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Website | framestore-cfc.com |
---|---|
Email address | [email protected] |
Telephone | 020 73448000 |
Telephone region | London |
Registered Address | 28 Chancery Lane London WC2A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12.3k at £1 | Guidedraw LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
28 April 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1987 | Delivered 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 |
19 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
17 April 2019 | Satisfaction of charge 3 in full (1 page) |
17 April 2019 | Satisfaction of charge 1 in full (1 page) |
17 April 2019 | Satisfaction of charge 2 in full (1 page) |
17 April 2019 | Satisfaction of charge 4 in full (1 page) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
4 April 2018 | Registered 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 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
11 November 2016 | Appointment of Melanie Sullivan as a director on 17 October 2016 (3 pages) |
11 November 2016 | Appointment of Melanie Sullivan as a director on 17 October 2016 (3 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 2 (6 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 2 (6 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 3 (5 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 1 (5 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 4 (5 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 3 (5 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 1 (5 pages) |
25 July 2016 | All of the property or undertaking has been released from charge 4 (5 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
6 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 January 2011 | Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (15 pages) |
7 June 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 March 2010 | Director's details changed for Sharon Margaret Reed on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Melanie Sullivan on 1 January 2010 (1 page) |
9 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Melanie Sullivan on 1 January 2010 (1 page) |
9 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Sharon Margaret Reed on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Sharon Margaret Reed on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Melanie Sullivan on 1 January 2010 (1 page) |
30 January 2009 | Secretary's change of particulars / melanie sullivan / 03/10/2008 (1 page) |
30 January 2009 | Secretary's change of particulars / melanie sullivan / 03/10/2008 (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
23 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Return made up to 31/12/99; full list of members (13 pages) |
18 April 2000 | Return made up to 31/12/99; full list of members (13 pages) |
18 April 2000 | Director's particulars changed (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Return made up to 31/12/98; full list of members (13 pages) |
31 March 1999 | Return made up to 31/12/98; full list of members (13 pages) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 31/12/97; full list of members (8 pages) |
15 June 1998 | Return made up to 31/12/97; full list of members (8 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: no 2 chapel court london SE1 1HH (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: no 2 chapel court london SE1 1HH (1 page) |
8 October 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
8 October 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | New director appointed (3 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
23 February 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
23 February 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Memorandum and Articles of Association (8 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Memorandum and Articles of Association (8 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members
|
31 January 1996 | Return made up to 31/12/95; no change of members
|
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
28 December 1995 | Secretary's particulars changed (2 pages) |
28 December 1995 | Secretary's particulars changed (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
10 October 1995 | Company name changed computer film company LIMITED(th e)\certificate issued on 11/10/95 (4 pages) |
10 October 1995 | Company name changed computer film company LIMITED(th e)\certificate issued on 11/10/95 (4 pages) |
14 March 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
14 March 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
15 May 1985 | Memorandum and Articles of Association (14 pages) |
15 May 1985 | Memorandum and Articles of Association (14 pages) |