Company NameFrameworx Media Limited
DirectorsKarin Andrea Bock - Leitert and Hans Leitert
Company StatusActive
Company Number06227434
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameKarin Andrea Bock - Leitert
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed01 May 2007(5 days after company formation)
Appointment Duration16 years, 11 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameHans Leitert
NationalityAustrian
StatusCurrent
Appointed17 May 2007(3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressKloepferstrasse 18
Vienna
A- 1220
Foreign
Director NameMr Hans Leitert
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustrian
StatusCurrent
Appointed08 April 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleTV Production
Country of ResidenceEngland
Correspondence Address27 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address27 Harts Grove
Woodford Green
Essex
IG8 0BN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

1 at £1Hans Leitert
50.00%
Ordinary
1 at £1Karin Andrea Bock-leitert
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,367
Cash£2,181
Current Liabilities£4,548

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 July 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
18 January 2012Previous accounting period shortened from 30 April 2012 to 30 June 2011 (1 page)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 January 2012Previous accounting period shortened from 30 April 2012 to 30 June 2011 (1 page)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Karin Andrea Bock - Leitert on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Karin Andrea Bock - Leitert on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Karin Andrea Bock - Leitert on 1 January 2010 (2 pages)
14 April 2010Appointment of Mr Hans Leitert as a director (2 pages)
14 April 2010Appointment of Mr Hans Leitert as a director (2 pages)
3 February 2010Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 February 2010 (1 page)
3 February 2010Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 February 2010 (1 page)
3 February 2010Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 February 2010 (1 page)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 July 2009Return made up to 26/04/09; full list of members (3 pages)
8 July 2009Return made up to 26/04/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from 27 harts grove woodford green redbridge london IG8 0BN (1 page)
15 May 2009Registered office changed on 15/05/2009 from 27 harts grove woodford green redbridge london IG8 0BN (1 page)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 December 2008Registered office changed on 22/12/2008 from fisher berger & associates devonshire house 582 honeypot lane stanmore middlesex HA7 1JS (1 page)
22 December 2008Registered office changed on 22/12/2008 from fisher berger & associates devonshire house 582 honeypot lane stanmore middlesex HA7 1JS (1 page)
30 October 2008Return made up to 26/04/08; full list of members (3 pages)
30 October 2008Return made up to 26/04/08; full list of members (3 pages)
29 October 2008Registered office changed on 29/10/2008 from devonshire house 582 honeypot lane stanmore middlesex HA7 1JS (1 page)
29 October 2008Registered office changed on 29/10/2008 from devonshire house 582 honeypot lane stanmore middlesex HA7 1JS (1 page)
8 September 2008Registered office changed on 08/09/2008 from the watergardens elrington road woodford green essex IG8 0GD (1 page)
8 September 2008Registered office changed on 08/09/2008 from the watergardens elrington road woodford green essex IG8 0GD (1 page)
15 July 2008Registered office changed on 15/07/2008 from c/o fisher berger 57 elmcroft crescent london NW11 9TA (1 page)
15 July 2008Registered office changed on 15/07/2008 from c/o fisher berger 57 elmcroft crescent london NW11 9TA (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
28 August 2007Registered office changed on 28/08/07 from: 6 princes park avenue london NW11 0JP (1 page)
28 August 2007Registered office changed on 28/08/07 from: 6 princes park avenue london NW11 0JP (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
26 April 2007Incorporation (16 pages)
26 April 2007Incorporation (16 pages)