Hampstead
London
NW3 7JG
Secretary Name | Melanie Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blatchington Road Tunbridge Wells Kent TN2 5EG |
Director Name | Mr Stephen Anthony Norris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bennachie Weedon Lane Amersham Bucks HP6 5QT |
Website | framestore.com |
---|---|
Email address | [email protected] |
Telephone | 020 72082600 |
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 |
500 at £1 | Guidedraw LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,227 |
Gross Profit | £2,227 |
Net Worth | £685 |
Cash | £2,297 |
Current Liabilities | £2,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
2 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
4 October 2019 | Full accounts made up to 31 March 2019 (14 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 March 2018 (14 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from 9 Noel Street London W1F 8GH to 28 Chancery Lane London WC2A 1LB on 4 April 2018 (1 page) |
5 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
9 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
4 February 2016 | Auditor's resignation (2 pages) |
4 February 2016 | Auditor's resignation (2 pages) |
31 December 2015 | Auditor's resignation (2 pages) |
31 December 2015 | Auditor's resignation (2 pages) |
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
1 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 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) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 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 | Termination of appointment of Stephen Norris as a director (1 page) |
9 March 2010 | Termination of appointment of Stephen Norris as a director (1 page) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Stephen Anthony Norris on 5 October 2009 (2 pages) |
17 November 2009 | Director's details changed for William Desmond Sargent on 5 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Melanie Sullivan on 4 July 2009 (1 page) |
17 November 2009 | Director's details changed for Stephen Anthony Norris on 5 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Melanie Sullivan on 4 July 2009 (1 page) |
17 November 2009 | Director's details changed for William Desmond Sargent on 5 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Melanie Sullivan on 4 July 2009 (1 page) |
17 November 2009 | Director's details changed for William Desmond Sargent on 5 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen Anthony Norris on 5 October 2009 (2 pages) |
31 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
30 October 2008 | Secretary's change of particulars / melanie sullivan / 03/10/2008 (1 page) |
30 October 2008 | Secretary's change of particulars / melanie sullivan / 03/10/2008 (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
12 February 2008 | Ad 01/02/08--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
12 February 2008 | Ad 01/02/08--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
4 February 2008 | Company name changed filmstore (uk) LIMITED\certificate issued on 04/02/08 (2 pages) |
4 February 2008 | Company name changed filmstore (uk) LIMITED\certificate issued on 04/02/08 (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
16 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
16 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
5 October 2006 | Incorporation (12 pages) |
5 October 2006 | Incorporation (12 pages) |