Company NameFramestore Limited(The)
Company StatusActive
Company Number01972029
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Previous NameBermaska Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMichael John McGee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressDitton Grange 6
Ditton Grange Close Long Ditton
Surbiton
Surrey
KT6 5HQ
Director NameSir William Desmond Sargent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Firs 24 Spaniards End
Hampstead
London
NW3 7JG
Director NameMr Timothy John Webber
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1993(7 years, 11 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G
24 Randolph Crescent
London
W9 1DR
Secretary NameMelanie Sullivan
NationalityBritish
StatusCurrent
Appointed28 June 2006(20 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Director NameMelanie Sullivan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(21 years, 3 months after company formation)
Appointment Duration17 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Director NameSharon Margaret Reed
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Torriano Cottages
Torriano Cottages Torriano Avenue
London
NW5 2TA
Director NameMr Adam Roy Whittaker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 December 2000)
RoleFilm Producer
Correspondence AddressBromham Hall
Bromham
Bedfordshire
MK43 8HH
Director NameMr John Paul Docherty
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cautley Avenue
London
SW4 9HX
Secretary NameSharon Margaret Reed
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address86 Wrentham Avenue
London
NW10 3HG
Director NameChristopher John Parker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 1998)
RoleChartered Accountant
Correspondence AddressHill Place Station Road
Wickham Bishops
Essex
CM8 3JN
Director NameAnthony Michael Milne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(9 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 11 December 2016)
RoleComputer Animator
Country of ResidenceUnited Kingdom
Correspondence AddressBlacknest Cottage
Hockford Lane
Brimpton Common
Berkshire
RG7 4RP
Director NameElivs Baptiste
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(10 years, 8 months after company formation)
Appointment Duration1 week (resigned 23 August 1996)
RoleAccountant
Correspondence AddressFlat F 149 Green Lanes
London
N16 9DB
Director NameMr Richard Ian Glynn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/21 Belsize Avenue
London
NW3 4BL
Director NameSteven Lewis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2000)
RoleCompany Director
Correspondence AddressFlat 2 8 Rosslyn Hill
London
NW3 1PH
Director NameMr Alastair Robert Christopher Barclay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(14 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 2000)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressJewells Thatch
Chapel Row Bucklebury
Reading
Berkshire
RG7 6PB
Director NameMs Martha Greene
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2000(14 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 December 2000)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address108 Lofting Road
London
N1 1JQ
Secretary NameJoanna Kemp
NationalityBritish
StatusResigned
Appointed07 December 2000(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address16 Thornton Avenue
London
SW2 4HG
Director NameMr John Litting Spearman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(15 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgrove House 22 Rosslyn Hill
London
NW3 1PD
Director NameJohn Kingman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2006)
RoleCivil Servant
Correspondence Address25a Whitcomb Street
London
WC2H 7EP
Secretary NameSally Elizabeth Easton
NationalityBritish
StatusResigned
Appointed10 March 2005(19 years, 2 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 NameCity Group Plc (Corporation)
StatusResigned
Appointed30 January 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2000)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Websiteframestore.com
Email address[email protected]
Telephone020 72082600
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

856.8k at £0.1Guidedraw LTD
100.00%
Ordinary

Financials

Year2014
Turnover£50,310,000
Gross Profit£12,208,000
Net Worth£6,157,000
Cash£1,597,000
Current Liabilities£13,444,000

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

7 January 2013Delivered on: 12 January 2013
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 September 2011Delivered on: 20 September 2011
Persons entitled: Lombard North Central 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 July 2010Delivered on: 9 July 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Adic used s/no 263102278 1 x vi-910 scanner c/w polygon editing tool & 3 lenses tripod set and hard case. Used s/no 2501043 1 x adic scaler I2000 400 slot LT03 library incl. 6 fibre channel ibm LT03 drive, scalar I2000 advanced reporting. Used s/no 7120622 1 x 4TB fibre - fibre raid comprising 36 16 bay rackmount chassis, fibre - fibre riad controll, 16 x 300GB fibre channel disks, rack sliders, 2GB sfp. For further details of equipment charged please refer to the form MG01.
Outstanding
7 December 2000Delivered on: 21 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as defined) including this guarantee and debenture.
Particulars: By way of fixed charge all balances standing to the credit of any current, deposit or other account of the company with the bank and all stocks, shares, debentures, bonds, notes and loan capital of any subsidiary or any other body corporate; all rights, goodwill and uncalled capital and all copyrights, patents, licences, trade marks, etc; floating charge over the company's undertaking and all property, assets and rights whatsoever; see form 395 for details.
Outstanding
9 February 2021Delivered on: 11 February 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
25 July 2017Delivered on: 27 July 2017
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Outstanding
1 August 2008Delivered on: 5 August 2008
Satisfied on: 1 November 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aspeck ratio converter plus uni box. Digital audio video adapter-vtr. Dvd duplicator x 5 dvd-r (for details of further chattels charged please refer to the form 395) see image for full details.
Fully Satisfied
7 December 2000Delivered on: 20 December 2000
Satisfied on: 1 November 2013
Persons entitled: The Bridging Loan Noteholders Being William Sargent and Sharon Reed

Classification: Guarantee & debenture
Secured details: The actual contingent present and/or future obligations and liabilities of each of the company and guidedraw limited to the chargee under or pursuant to the loan note instrument and the guarantee and debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
14 September 1994Delivered on: 19 September 1994
Satisfied on: 1 November 2013
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-ground floor waverley house 7/12 noel street london W1 and/or 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.
Fully Satisfied
6 August 1990Delivered on: 14 August 1990
Satisfied on: 1 November 2013
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.
Fully Satisfied
3 March 1987Delivered on: 18 March 1987
Satisfied on: 1 November 2013
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: 372 city road (basement flat) islington, london. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
9 November 2023Satisfaction of charge 019720290010 in full (1 page)
10 October 2023All of the property or undertaking has been released from charge 019720290010 (1 page)
7 October 2023Full accounts made up to 31 December 2022 (28 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
7 November 2022Full accounts made up to 31 December 2021 (26 pages)
30 December 2021Full accounts made up to 31 March 2021 (24 pages)
22 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 September 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
27 April 2021Full accounts made up to 31 March 2020 (22 pages)
11 February 2021Registration of charge 019720290011, created on 9 February 2021 (38 pages)
29 January 2021Resolutions
  • RES13 ‐ Entry into documents / directors authorised to execute documents 24/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 January 2021Memorandum and Articles of Association (10 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 March 2019 (20 pages)
17 April 2019Satisfaction of charge 5 in full (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (20 pages)
4 April 2018Registered office address changed from 9 Noel Street London W1F 8GH to 28 Chancery Lane London WC2A 1LB on 4 April 2018 (1 page)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 December 2017Full accounts made up to 31 March 2017 (19 pages)
4 December 2017Full accounts made up to 31 March 2017 (19 pages)
27 July 2017Satisfaction of charge 7 in full (4 pages)
27 July 2017Satisfaction of charge 7 in full (4 pages)
27 July 2017Satisfaction of charge 8 in full (4 pages)
27 July 2017Registration of charge 019720290010, created on 25 July 2017 (45 pages)
27 July 2017Satisfaction of charge 8 in full (4 pages)
27 July 2017Registration of charge 019720290010, created on 25 July 2017 (45 pages)
25 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 January 2017Termination of appointment of Anthony Michael Milne as a director on 11 December 2016 (2 pages)
6 January 2017Termination of appointment of John Litting Spearman as a director on 11 December 2016 (2 pages)
6 January 2017Termination of appointment of John Litting Spearman as a director on 11 December 2016 (2 pages)
6 January 2017Termination of appointment of Anthony Michael Milne 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)
3 January 2017Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages)
29 September 2016Full accounts made up to 31 March 2016 (22 pages)
29 September 2016Full accounts made up to 31 March 2016 (22 pages)
26 September 2016All of the property or undertaking has been released from charge 8 (5 pages)
26 September 2016All of the property or undertaking has been released from charge 8 (5 pages)
25 July 2016All of the property or undertaking has been released from charge 7 (5 pages)
25 July 2016All of the property or undertaking has been released from charge 7 (5 pages)
25 July 2016All of the property or undertaking has been released from charge 7 (5 pages)
25 July 2016All of the property or undertaking has been released from charge 7 (5 pages)
29 June 2016All of the property or undertaking has been released from charge 5 (9 pages)
29 June 2016All of the property or undertaking has been released from charge 5 (9 pages)
4 February 2016Auditor's resignation (2 pages)
4 February 2016Auditor's resignation (2 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 85,676.7
(10 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 85,676.7
(10 pages)
31 December 2015Auditor's resignation (2 pages)
31 December 2015Auditor's resignation (2 pages)
7 September 2015Full accounts made up to 31 March 2015 (23 pages)
7 September 2015Full accounts made up to 31 March 2015 (23 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 85,676.7
(10 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 85,676.7
(10 pages)
15 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 85,676.7
(10 pages)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 85,676.7
(10 pages)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 85,676.7
(10 pages)
18 August 2014Full accounts made up to 31 March 2014 (25 pages)
18 August 2014Full accounts made up to 31 March 2014 (25 pages)
6 January 2014Full accounts made up to 31 March 2013 (24 pages)
6 January 2014Full accounts made up to 31 March 2013 (24 pages)
1 November 2013Satisfaction of charge 1 in full (4 pages)
1 November 2013Satisfaction of charge 3 in full (4 pages)
1 November 2013Satisfaction of charge 6 in full (4 pages)
1 November 2013Satisfaction of charge 1 in full (4 pages)
1 November 2013Satisfaction of charge 4 in full (4 pages)
1 November 2013Satisfaction of charge 3 in full (4 pages)
1 November 2013Satisfaction of charge 2 in full (4 pages)
1 November 2013Satisfaction of charge 4 in full (4 pages)
1 November 2013Satisfaction of charge 2 in full (4 pages)
1 November 2013Satisfaction of charge 6 in full (4 pages)
22 August 2013Director's details changed for William Desmond Sargent on 1 October 2009 (2 pages)
22 August 2013Director's details changed for William Desmond Sargent on 1 October 2009 (2 pages)
22 August 2013Director's details changed for Sharon Margaret Reed on 1 October 2009 (2 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 85,676.7
(10 pages)
22 August 2013Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages)
22 August 2013Director's details changed for Sharon Margaret Reed on 1 October 2009 (2 pages)
22 August 2013Director's details changed for Sharon Margaret Reed on 1 October 2009 (2 pages)
22 August 2013Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages)
22 August 2013Director's details changed for William Desmond Sargent on 1 October 2009 (2 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 85,676.7
(10 pages)
22 August 2013Director's details changed for Michael John Mcgee on 1 January 2013 (2 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 November 2012Full accounts made up to 31 March 2012 (23 pages)
1 November 2012Full accounts made up to 31 March 2012 (23 pages)
3 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
3 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
28 November 2011Full accounts made up to 31 March 2011 (22 pages)
28 November 2011Full accounts made up to 31 March 2011 (22 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
2 August 2011Secretary's details changed for Melanie Sullivan on 2 September 2010 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
2 August 2011Director's details changed for Melanie Sullivan on 2 September 2010 (2 pages)
2 August 2011Director's details changed for Melanie Sullivan on 2 September 2010 (2 pages)
2 August 2011Secretary's details changed for Melanie Sullivan on 2 September 2010 (2 pages)
2 August 2011Secretary's details changed for Melanie Sullivan on 2 September 2010 (2 pages)
2 August 2011Director's details changed for Melanie Sullivan on 2 September 2010 (2 pages)
26 November 2010Full accounts made up to 31 March 2010 (22 pages)
26 November 2010Full accounts made up to 31 March 2010 (22 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (10 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (10 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 June 2010Full accounts made up to 31 March 2009 (22 pages)
7 June 2010Full accounts made up to 31 March 2009 (22 pages)
17 September 2009Return made up to 30/07/09; full list of members (5 pages)
17 September 2009Return made up to 30/07/09; full list of members (5 pages)
17 September 2009Director and secretary's change of particulars / melanie sullivan / 04/07/2009 (1 page)
17 September 2009Director and secretary's change of particulars / melanie sullivan / 04/07/2009 (1 page)
3 October 2008Full accounts made up to 31 March 2008 (22 pages)
3 October 2008Full accounts made up to 31 March 2008 (22 pages)
5 August 2008Return made up to 30/07/08; full list of members (5 pages)
5 August 2008Return made up to 30/07/08; full list of members (5 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 6 (17 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 6 (17 pages)
8 February 2008Full accounts made up to 31 March 2007 (20 pages)
8 February 2008Full accounts made up to 31 March 2007 (20 pages)
1 August 2007Return made up to 30/07/07; full list of members (3 pages)
1 August 2007Return made up to 30/07/07; full list of members (3 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
29 January 2007Full accounts made up to 31 March 2006 (20 pages)
29 January 2007Full accounts made up to 31 March 2006 (20 pages)
1 August 2006Return made up to 30/07/06; full list of members (3 pages)
1 August 2006Return made up to 30/07/06; full list of members (3 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (18 pages)
5 February 2006Full accounts made up to 31 March 2005 (18 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
11 August 2005Return made up to 30/07/05; full list of members (3 pages)
11 August 2005Return made up to 30/07/05; full list of members (3 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
26 January 2005Full accounts made up to 31 March 2004 (18 pages)
26 January 2005Full accounts made up to 31 March 2004 (18 pages)
9 August 2004Return made up to 30/07/04; full list of members (9 pages)
9 August 2004Return made up to 30/07/04; full list of members (9 pages)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
13 August 2003Return made up to 28/07/03; full list of members (9 pages)
13 August 2003Return made up to 28/07/03; full list of members (9 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (19 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (19 pages)
18 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 2002Full accounts made up to 31 March 2001 (17 pages)
22 January 2002Full accounts made up to 31 March 2001 (17 pages)
18 October 2001Director's particulars changed (1 page)
18 October 2001Return made up to 10/08/01; full list of members (7 pages)
18 October 2001Director's particulars changed (1 page)
18 October 2001Return made up to 10/08/01; full list of members (7 pages)
27 September 2001Location of debenture register (1 page)
27 September 2001Location of debenture register (1 page)
27 September 2001Location of register of members (1 page)
27 September 2001Location of register of members (1 page)
9 July 2001New director appointed (3 pages)
9 July 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
20 January 2001Full accounts made up to 31 March 2000 (19 pages)
20 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)
21 December 2000Declaration of assistance for shares acquisition (19 pages)
21 December 2000Declaration of assistance for shares acquisition (19 pages)
21 December 2000Particulars of mortgage/charge (8 pages)
21 December 2000Particulars of mortgage/charge (8 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Particulars of mortgage/charge (12 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Particulars of mortgage/charge (12 pages)
20 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 December 2000Director resigned (1 page)
20 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 December 2000Director resigned (1 page)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
7 November 2000New director appointed (3 pages)
14 September 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 September 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
13 January 2000Full accounts made up to 31 March 1999 (19 pages)
13 January 2000Full accounts made up to 31 March 1999 (19 pages)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
13 September 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
10 December 1998New director appointed (3 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (3 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
4 November 1998Full accounts made up to 31 March 1998 (19 pages)
4 November 1998Full accounts made up to 31 March 1998 (19 pages)
20 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1998Director's particulars changed (1 page)
8 June 1998Director's particulars changed (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
9 January 1998Full accounts made up to 31 March 1997 (19 pages)
9 January 1998Full accounts made up to 31 March 1997 (19 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
13 October 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
13 October 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
8 October 1996Return made up to 10/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 October 1996Return made up to 10/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 September 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
29 September 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
25 September 1996Ad 02/10/91--------- £ si [email protected] (2 pages)
25 September 1996Statement of affairs (10 pages)
25 September 1996Ad 26/04/95--------- £ si [email protected] (2 pages)
25 September 1996Particulars of contract relating to shares (4 pages)
25 September 1996Particulars of contract relating to shares (4 pages)
25 September 1996Ad 14/08/95--------- £ si [email protected] (2 pages)
25 September 1996Ad 26/04/95--------- £ si [email protected] (2 pages)
25 September 1996Particulars of contract relating to shares (4 pages)
25 September 1996Statement of affairs (10 pages)
25 September 1996Ad 02/10/91--------- £ si [email protected] (2 pages)
25 September 1996Ad 14/08/95--------- £ si [email protected] (2 pages)
25 September 1996Particulars of contract relating to shares (4 pages)
24 September 1996Full accounts made up to 31 March 1996 (22 pages)
24 September 1996Full accounts made up to 31 March 1996 (22 pages)
15 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 September 1996£ ic 94881/77830 22/08/96 £ sr [email protected]=17051 (1 page)
15 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 September 1996£ ic 97066/94881 15/08/96 £ sr [email protected]=2185 (1 page)
15 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 September 1996Nc inc already adjusted 24/11/89 (1 page)
15 September 1996£ ic 98203/97066 15/08/96 £ sr [email protected]=1137 (1 page)
15 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
15 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
15 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 September 1996Nc inc already adjusted 24/11/89 (1 page)
15 September 1996Ad 14/08/95--------- £ si [email protected]=2225 £ ic 77830/80055 (2 pages)
15 September 1996£ ic 97066/94881 15/08/96 £ sr [email protected]=2185 (1 page)
15 September 1996£ ic 94881/77830 22/08/96 £ sr [email protected]=17051 (1 page)
15 September 1996Ad 11/06/90--------- £ si [email protected] (2 pages)
15 September 1996Ad 26/04/95--------- £ si [email protected] (2 pages)
15 September 1996Ad 14/08/95--------- £ si [email protected]=2225 £ ic 77830/80055 (2 pages)
15 September 1996Ad 11/06/90--------- £ si [email protected] (2 pages)
15 September 1996Ad 26/04/95--------- £ si [email protected] (2 pages)
15 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 September 1996£ ic 98203/97066 15/08/96 £ sr [email protected]=1137 (1 page)
7 May 1996Full accounts made up to 30 April 1995 (21 pages)
7 May 1996Return made up to 10/08/95; full list of members (7 pages)
7 May 1996Return made up to 10/08/95; full list of members (7 pages)
7 May 1996Full accounts made up to 30 April 1995 (21 pages)
6 May 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
6 May 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
2 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 February 1995Full accounts made up to 30 April 1994 (20 pages)
10 February 1995Full accounts made up to 30 April 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
7 November 1993Full accounts made up to 30 April 1993 (19 pages)
7 November 1993Full accounts made up to 30 April 1993 (19 pages)
2 February 1993Full accounts made up to 30 April 1992 (18 pages)
2 February 1993Full accounts made up to 30 April 1992 (18 pages)
21 November 1991Full accounts made up to 30 April 1991 (17 pages)
21 November 1991Full accounts made up to 30 April 1991 (17 pages)
14 August 1989£ ic 94118/93203 £ sr [email protected]=915 (2 pages)
14 August 1989£ ic 94118/93203 £ sr [email protected]=915 (2 pages)
11 August 1989Full accounts made up to 30 April 1989 (15 pages)
11 August 1989Full accounts made up to 30 April 1989 (15 pages)
23 November 1988£ ic 33340/31673 £ sr [email protected]=1667 (1 page)
23 November 1988£ ic 33340/31673 £ sr [email protected]=1667 (1 page)
12 September 1988Full accounts made up to 30 April 1988 (14 pages)
12 September 1988Full accounts made up to 30 April 1988 (14 pages)
29 February 1988Accounts for a small company made up to 30 April 1987 (4 pages)
29 February 1988Accounts for a small company made up to 30 April 1987 (4 pages)
4 November 1987£ ic 40000/33340 £ sr [email protected]=6660 (1 page)
4 November 1987£ ic 40000/33340 £ sr [email protected]=6660 (1 page)
21 November 1986Memorandum and Articles of Association (12 pages)
21 November 1986Memorandum and Articles of Association (12 pages)
1 October 1986Company name changed bermaska LIMITED\certificate issued on 01/10/86 (2 pages)
1 October 1986Company name changed bermaska LIMITED\certificate issued on 01/10/86 (2 pages)
17 December 1985Incorporation (15 pages)
17 December 1985Incorporation (15 pages)
17 October 1985Certificate of incorporation (1 page)
17 October 1985Certificate of incorporation (1 page)