Company NameMainframe Limited
Company StatusActive
Company Number03597627
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Previous NameOS2 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Adam Thomas Jenns
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 10 The Piano Factory
117 Farringdon Road
London
EC1R 3BX
Director NameMr Christopher John Hardcastle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(8 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressStudio 10 The Piano Factory
117 Farringdon Road
London
EC1R 3BX
Director NameMr Lee Michael Walker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(12 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleHead Of Design
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 10 The Piano Factory
117 Farringdon Road
London
EC1R 3BX
Director NameMr Joel James Fearnside
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 10 The Piano Factory
117 Farringdon Road
London
EC1R 3BX
Secretary NameRichard Edward Fenwick
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9
87 Great Eastern Street
London
EC2A 3HY
Secretary NameMr Adam Thomas Jenns
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 8 months after company formation)
Appointment Duration11 years (resigned 21 April 2011)
RoleProducer
Correspondence AddressFlat 14 Carisbrooke Court
65 Weymouth Street
London
W1G 8NZ
Director NameWilliam Thomas Rowe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2002)
RoleDesigner
Correspondence Address59 Deerings Road
Reigate
Surrey
RH2 0PW
Director NameNicholas Freeman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 February 2004)
RoleDesigner
Correspondence AddressThe Old Factory 10 Clarence Place
London
E5 8HN
Director NameMarcus Moresby
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 18 June 2010)
RoleGraphic Designer
Correspondence Address50a Green Lane
St. Albans
Hertfordshire
AL3 6EY
Director NameMr Timothy Jenns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(10 years after company formation)
Appointment Duration8 years, 11 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameMr Johan Arvid Niklasson
Date of BirthJune 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed05 November 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72b Barnet Grove
London
E2 7BJ
Director NameFraser David Lawlor Davidson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 December 2010)
RoleHead Of Motion Graphics
Country of ResidenceEngland
Correspondence Address19a Goodge Street
London
W1T 2PH
Director NameMr Merlin Nation
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2011)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Goodge Street
London
W1T 2PH
Secretary NameMr Timothy Jenns
StatusResigned
Appointed21 April 2011(12 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressStudio 10 The Piano Factory
117 Farringdon Road
London
EC1R 3BX
Director NameMr William Chapple-Canty
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(14 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 February 2016)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Kenton Street
London
WC1N 1NN
Director NameMr Jonathan Philip Yeo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2014)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Goodge Street
London
W1T 2PH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressStudio 10 The Piano Factory
117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

108 at £1Mr Adam Thomas Jenns
90.00%
Ordinary
12 at £1Mr Lee Michael Walker
10.00%
Ordinary

Financials

Year2014
Net Worth£317,584
Cash£20,562
Current Liabilities£128,730

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

30 July 2018Delivered on: 30 July 2018
Satisfied on: 7 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Fully Satisfied

Filing History

27 July 2017Director's details changed for Mr Christopher John Hardcastle on 25 July 2017 (2 pages)
27 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
26 July 2017Notification of Atj Limited as a person with significant control on 10 October 2016 (1 page)
25 July 2017Cessation of Adam Thomas Jenns as a person with significant control on 10 October 2016 (1 page)
25 July 2017Termination of appointment of Timothy Jenns as a director on 3 July 2017 (1 page)
12 May 2017Statement of capital following an allotment of shares on 10 October 2016
  • GBP 140
(3 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
8 September 2016Director's details changed for Mr Lee Michael Walker on 13 October 2015 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Termination of appointment of William Chapple-Canty as a director on 26 February 2016 (1 page)
13 October 2015Director's details changed for Mr William Chapple-Canty on 13 October 2015 (2 pages)
13 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 13 October 2015 (1 page)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 120
(7 pages)
27 April 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 19a Goodge Street London W1T 2PH on 27 April 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 120
(8 pages)
16 July 2014Termination of appointment of Jonathan Philip Yeo as a director on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Jonathan Philip Yeo as a director on 9 July 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 120
(9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Appointment of Mr William Chapple-Canty as a director (2 pages)
4 March 2013Appointment of Mr Jonathan Yeo as a director (2 pages)
24 December 2012Termination of appointment of Merlin Nation as a director (1 page)
21 December 2012Director's details changed for Mr Lee Michael Walker on 21 December 2012 (2 pages)
21 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 120
(3 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
8 May 2012Director's details changed for Mr Adam Thomas Jenns on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Adam Thomas Jenns on 8 May 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Termination of appointment of Johan Niklasson as a director (1 page)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
26 April 2011Termination of appointment of Adam Jenns as a secretary (1 page)
26 April 2011Appointment of Mr Timothy Jenns as a secretary (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Termination of appointment of Marcus Moresby as a director (1 page)
2 March 2011Termination of appointment of Fraser Lawlor Davidson as a director (1 page)
12 October 2010Termination of appointment of a director (1 page)
24 September 2010Director's details changed for Johan Arvid Niklasson on 21 September 2010 (2 pages)
24 September 2010Director's details changed for Johan Arvid Niklasson on 21 September 2010 (2 pages)
23 September 2010Appointment of Fraser David Lawlor Davidson as a director (2 pages)
23 September 2010Appointment of Merlin Nation as a director (2 pages)
16 September 2010Appointment of Mr Lee Michael Walker as a director (2 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 February 2010Appointment of Johan Arvid Niklasson as a director (2 pages)
12 August 2009Return made up to 14/07/09; full list of members (4 pages)
31 July 2009Director's change of particulars / christopher hardcastle / 13/07/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 October 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
8 August 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Director appointed mr timothy jenns (1 page)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 August 2007Return made up to 14/07/07; full list of members (2 pages)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 June 2007New director appointed (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 August 2006Return made up to 14/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 September 2005Return made up to 14/07/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2004New director appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 February 2004Director resigned (1 page)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 September 2002Return made up to 14/07/02; full list of members (7 pages)
12 August 2002Registered office changed on 12/08/02 from: the ground floor 53 great eastern street london EC2A 3HP (1 page)
31 July 2002Director resigned (1 page)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 February 2002New director appointed (2 pages)
30 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Full accounts made up to 31 July 2000 (9 pages)
5 February 2001Ad 15/12/00--------- £ si 38@1=38 £ ic 62/100 (2 pages)
24 January 2001Ad 15/12/00--------- £ si 60@1=60 £ ic 40/100 (2 pages)
2 January 2001New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 93 worship street london EC2A 2BE (1 page)
24 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
24 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
31 May 2000Company name changed OS2 LIMITED\certificate issued on 01/06/00 (3 pages)
4 January 2000Full accounts made up to 31 July 1999 (8 pages)
31 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 47 stanley hill avenue amersher buckinghamshire HP7 9BB (1 page)
21 July 1998Registered office changed on 21/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Secretary resigned (1 page)
14 July 1998Incorporation (7 pages)