Company NameFramestore Features Limited
DirectorWilliam Desmond Sargent
Company StatusActive
Company Number05957266
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Previous NameFilmstore (UK) Limited

Business Activity

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

Directors

Director NameSir William Desmond Sargent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 24 Spaniards End
Hampstead
London
NW3 7JG
Secretary NameMelanie Sullivan
NationalityBritish
StatusCurrent
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Director NameMr Stephen Anthony Norris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBennachie
Weedon Lane
Amersham
Bucks
HP6 5QT

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

500 at £1Guidedraw LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,227
Gross Profit£2,227
Net Worth£685
Cash£2,297
Current Liabilities£2,142

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 Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 March 2019 (14 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 March 2018 (14 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 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)
5 December 2017Full accounts made up to 31 March 2017 (13 pages)
5 December 2017Full accounts made up to 31 March 2017 (13 pages)
9 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 March 2016 (12 pages)
29 September 2016Full accounts made up to 31 March 2016 (12 pages)
4 February 2016Auditor's resignation (2 pages)
4 February 2016Auditor's resignation (2 pages)
31 December 2015Auditor's resignation (2 pages)
31 December 2015Auditor's resignation (2 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500
(4 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500
(4 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500
(4 pages)
6 September 2015Full accounts made up to 31 March 2015 (13 pages)
6 September 2015Full accounts made up to 31 March 2015 (13 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500
(4 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500
(4 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500
(4 pages)
18 August 2014Full accounts made up to 31 March 2014 (14 pages)
18 August 2014Full accounts made up to 31 March 2014 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500
(4 pages)
1 November 2012Full accounts made up to 31 March 2012 (14 pages)
1 November 2012Full accounts made up to 31 March 2012 (14 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
25 November 2011Full accounts made up to 31 March 2011 (14 pages)
25 November 2011Full accounts made up to 31 March 2011 (14 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
26 November 2010Full accounts made up to 31 March 2010 (15 pages)
26 November 2010Full accounts made up to 31 March 2010 (15 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Melanie Sullivan on 3 September 2010 (2 pages)
7 June 2010Full accounts made up to 31 March 2009 (15 pages)
7 June 2010Full accounts made up to 31 March 2009 (15 pages)
9 March 2010Termination of appointment of Stephen Norris as a director (1 page)
9 March 2010Termination of appointment of Stephen Norris as a director (1 page)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Stephen Anthony Norris on 5 October 2009 (2 pages)
17 November 2009Director's details changed for William Desmond Sargent on 5 October 2009 (2 pages)
17 November 2009Secretary's details changed for Melanie Sullivan on 4 July 2009 (1 page)
17 November 2009Director's details changed for Stephen Anthony Norris on 5 October 2009 (2 pages)
17 November 2009Secretary's details changed for Melanie Sullivan on 4 July 2009 (1 page)
17 November 2009Director's details changed for William Desmond Sargent on 5 October 2009 (2 pages)
17 November 2009Secretary's details changed for Melanie Sullivan on 4 July 2009 (1 page)
17 November 2009Director's details changed for William Desmond Sargent on 5 October 2009 (2 pages)
17 November 2009Director's details changed for Stephen Anthony Norris on 5 October 2009 (2 pages)
31 October 2008Return made up to 05/10/08; full list of members (4 pages)
31 October 2008Return made up to 05/10/08; full list of members (4 pages)
30 October 2008Secretary's change of particulars / melanie sullivan / 03/10/2008 (1 page)
30 October 2008Secretary's change of particulars / melanie sullivan / 03/10/2008 (1 page)
3 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
12 February 2008Ad 01/02/08--------- £ si 400@1=400 £ ic 100/500 (2 pages)
12 February 2008Ad 01/02/08--------- £ si 400@1=400 £ ic 100/500 (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
4 February 2008Company name changed filmstore (uk) LIMITED\certificate issued on 04/02/08 (2 pages)
4 February 2008Company name changed filmstore (uk) LIMITED\certificate issued on 04/02/08 (2 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 November 2007Return made up to 05/10/07; full list of members (2 pages)
1 November 2007Return made up to 05/10/07; full list of members (2 pages)
16 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
16 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
5 October 2006Incorporation (12 pages)
5 October 2006Incorporation (12 pages)