Company NameThe Computer Film Company Limited
DirectorsWilliam Desmond Sargent and Melanie Sullivan
Company StatusActive
Company Number03101650
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)

Business Activity

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

Directors

Director NameSir William Desmond Sargent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2000(4 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 24 Spaniards End
Hampstead
London
NW3 7JG
Secretary NameMelanie Sullivan
NationalityBritish
StatusCurrent
Appointed28 June 2006(10 years, 9 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(21 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address25 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Director NameMichael Robert Boudry
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(6 days after company formation)
Appointment Duration5 years, 3 months (resigned 27 December 2000)
RoleScientist
Correspondence Address20 Macfarlane Road
London
W12 7JZ
Director NameMichael Ross Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 2000)
RoleBusiness Consultant
Correspondence Address28 Hawthorne Road
Bickley
Bromley
Kent
BR1 2HH
Secretary NameMichael Ross Harris
NationalityBritish
StatusResigned
Appointed19 September 1995(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1997)
RoleBusiness Consultant
Correspondence Address28 Hawthorne Road
Bickley
Bromley
Kent
BR1 2HH
Director NameMr Wolfgang Reinhart Lempp
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed15 January 1996(4 months after company formation)
Appointment Duration4 years, 10 months (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(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestbury Mill Lane
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9LH
Director NameSharon Margaret Reed
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(4 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Secretary NameJoanna Kemp
NationalityBritish
StatusResigned
Appointed07 December 2000(5 years, 2 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(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address84 Sternhold Avenue
Streatham Hill
London
SW2 4PW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 September 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1995(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1998)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed01 August 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2000)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Websitewww.framesstore.com

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

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 Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

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
12 January 1996Delivered on: 18 January 1996
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. See the mortgage charge document for full details.
Outstanding

Filing History

2 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
17 April 2019Satisfaction of charge 1 in full (1 page)
17 April 2019Satisfaction of charge 2 in full (1 page)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Confirmation statement made on 13 September 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)
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)
5 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
6 January 2017Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages)
6 January 2017Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016 (2 pages)
21 November 2016Resolutions
  • RES13 ‐ Appointment of director 17/10/2016
(2 pages)
21 November 2016Resolutions
  • RES13 ‐ Appointment of director 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 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 13 September 2016 with updates (5 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)
8 September 2016All of the property or undertaking has been released from charge 1 (5 pages)
8 September 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 2 (6 pages)
25 July 2016All of the property or undertaking has been released from charge 2 (6 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 250,000
(4 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 250,000
(4 pages)
6 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 250,000
(4 pages)
14 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 250,000
(4 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 250,000
(4 pages)
16 October 2013Director's details changed for Sharon Margaret Reed on 1 January 2013 (2 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 250,000
(4 pages)
16 October 2013Director's details changed for Sharon Margaret Reed on 1 January 2013 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages)
20 September 2010Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 November 2009Secretary's details changed for Melanie Sullivan on 4 July 2009 (1 page)
17 November 2009Secretary's details changed for Melanie Sullivan on 4 July 2009 (1 page)
17 November 2009Secretary's details changed for Melanie Sullivan on 4 July 2009 (1 page)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
28 November 2008Return made up to 13/09/08; full list of members (3 pages)
28 November 2008Return made up to 13/09/08; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 October 2007Return made up to 13/09/07; full list of members (2 pages)
1 October 2007Return made up to 13/09/07; full list of members (2 pages)
11 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
11 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 September 2006Return made up to 13/09/06; full list of members (2 pages)
14 September 2006Return made up to 13/09/06; full list of members (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 October 2005Return made up to 13/09/05; full list of members (2 pages)
5 October 2005Return made up to 13/09/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
30 March 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
4 October 2004Return made up to 13/09/04; full list of members (7 pages)
4 October 2004Return made up to 13/09/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
16 October 2003Return made up to 13/09/03; full list of members (7 pages)
16 October 2003Return made up to 13/09/03; full list of members (7 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 (17 pages)
27 January 2003Full accounts made up to 31 March 2002 (17 pages)
24 September 2002Return made up to 13/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
24 September 2002Return made up to 13/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(7 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)
12 October 2001Return made up to 13/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 October 2001Return made up to 13/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(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)
18 January 2001Full accounts made up to 31 March 2000 (21 pages)
18 January 2001Full accounts made up to 31 March 2000 (21 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)
17 October 2000Return made up to 13/09/00; full list of members (7 pages)
17 October 2000Return made up to 13/09/00; full list of members (7 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
10 November 1999Return made up to 13/09/99; full list of members (5 pages)
10 November 1999Return made up to 13/09/99; full list of members (5 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director's particulars changed (1 page)
14 October 1998Return made up to 13/09/98; full list of members (8 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Return made up to 13/09/98; full list of members (8 pages)
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 (16 pages)
3 August 1998Full accounts made up to 30 September 1997 (16 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
29 June 1998Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
29 June 1998Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 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 accounts made up to 30 September 1996 (16 pages)
8 October 1997Full accounts made up to 30 September 1996 (16 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1997Return made up to 13/09/96; full list of members; amend (8 pages)
16 July 1997Return made up to 13/09/96; full list of members; amend (8 pages)
28 October 1996Return made up to 13/09/96; full list of members (7 pages)
28 October 1996Return made up to 13/09/96; full list of members (7 pages)
21 May 1996Statement of affairs (10 pages)
21 May 1996Ad 15/01/96--------- £ si 249998@1 (2 pages)
21 May 1996Statement of affairs (10 pages)
21 May 1996Ad 15/01/96--------- £ si 249998@1 (2 pages)
17 April 1996Ad 15/01/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
17 April 1996Ad 15/01/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
17 February 1996Memorandum and Articles of Association (4 pages)
17 February 1996£ nc 1000/250000 15/01/96 (1 page)
17 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 February 1996Memorandum and Articles of Association (4 pages)
17 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 February 1996£ nc 1000/250000 15/01/96 (1 page)
11 February 1996Director's particulars changed (3 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Director's particulars changed (3 pages)
9 February 1996Accounting reference date notified as 30/09 (1 page)
9 February 1996Accounting reference date notified as 30/09 (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
28 December 1995Director's particulars changed (2 pages)
28 December 1995Director's particulars changed (2 pages)
12 October 1995Company name changed scattermist LIMITED\certificate issued on 13/10/95 (4 pages)
12 October 1995Company name changed scattermist LIMITED\certificate issued on 13/10/95 (4 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: bridge house 181 queen vicoria street london EC4V 4DD (1 page)
28 September 1995Registered office changed on 28/09/95 from: bridge house 181 queen vicoria street london EC4V 4DD (1 page)
28 September 1995Director resigned;new director appointed (4 pages)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
28 September 1995Director resigned;new director appointed (4 pages)
13 September 1995Incorporation (24 pages)
13 September 1995Incorporation (24 pages)