London
WC2E 7AU
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Samuel Boyd Fazakerley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Linkfield Road Isleworth Middlesex TW7 6QJ |
Director Name | Roderick Euan Robertson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 378b Upper Richmond Road West East Sheen London SW14 7JU |
Secretary Name | Samuel Boyd Fazakerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit C Sheen Stables Sheen Lane London SW14 8AE |
Director Name | Mrs Deborah Longbottom |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Water Lane Leeds LS11 5WD |
Director Name | Mr Jonathan Peter Sands |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Water Lane Leeds LS11 5WD |
Secretary Name | Deborah Longbottom |
---|---|
Status | Resigned |
Appointed | 01 February 2018(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | 105 Water Lane Leeds LS11 5WD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | www.frameworkcreative.com |
---|
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Roderick Euen Robertson 50.00% Ordinary |
---|---|
1 at £1 | Mr Samuel Boyd Fazakerley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,564 |
Cash | £49,510 |
Current Liabilities | £41,035 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
2 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
---|---|
2 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (53 pages) |
2 November 2023 | Audit exemption subsidiary accounts made up to 28 February 2023 (16 pages) |
2 November 2023 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
1 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
1 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (49 pages) |
1 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (16 pages) |
1 December 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
20 December 2021 | Current accounting period extended from 31 December 2021 to 28 February 2022 (1 page) |
20 December 2021 | Resolutions
|
20 December 2021 | Registered office address changed from C/O Elmwood 27 Gee Street London EC1V 3rd England to 34 Bow Street London WC2E 7AU on 20 December 2021 (1 page) |
20 December 2021 | Memorandum and Articles of Association (11 pages) |
16 December 2021 | Appointment of Peter David Reid as a director on 24 November 2021 (2 pages) |
16 December 2021 | Termination of appointment of Jonathan Peter Sands as a director on 24 November 2021 (1 page) |
16 December 2021 | Appointment of Mr Daniel John Yardley as a director on 24 November 2021 (2 pages) |
20 October 2021 | Change of details for Elmwood Design Holdings Limited as a person with significant control on 19 October 2021 (2 pages) |
20 October 2021 | Cessation of Elmwood Design Limited as a person with significant control on 18 October 2020 (1 page) |
20 October 2021 | Notification of Elmwood Design Holdings Limited as a person with significant control on 18 October 2020 (2 pages) |
24 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 June 2021 | Change of details for Elmwood Design Limited as a person with significant control on 18 October 2020 (2 pages) |
10 June 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
18 March 2021 | Registered office address changed from C/O Elmwood Design Limited, 105 Water Lane Leeds LS11 5WD England to C/O Elmwood 27 Gee Street London EC1V 3rd on 18 March 2021 (1 page) |
8 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages) |
1 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Roderick Euan Robertson as a director on 4 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Samuel Boyd Fazakerley as a director on 4 March 2020 (1 page) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
16 July 2019 | Termination of appointment of Deborah Longbottom as a director on 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Deborah Longbottom as a secretary on 5 July 2019 (1 page) |
22 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
11 December 2018 | Second filing of Confirmation Statement dated 11/03/2018 (4 pages) |
27 September 2018 | Current accounting period shortened from 1 February 2019 to 31 December 2018 (1 page) |
26 July 2018 | Micro company accounts made up to 1 February 2018 (7 pages) |
7 June 2018 | Previous accounting period shortened from 31 March 2018 to 1 February 2018 (1 page) |
24 April 2018 | Confirmation statement made on 11 March 2018 with no updates
|
7 February 2018 | Cessation of Roderick Robertson as a person with significant control on 1 February 2018 (1 page) |
7 February 2018 | Appointment of Deborah Longbottom as a director on 1 February 2018 (2 pages) |
7 February 2018 | Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to C/O Elmwood Design Limited, 105 Water Lane Leeds LS11 5WD on 7 February 2018 (1 page) |
7 February 2018 | Notification of Elmwood Design Limited as a person with significant control on 1 February 2018 (2 pages) |
7 February 2018 | Appointment of Deborah Longbottom as a secretary on 1 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Samuel Boyd Fazakerley as a secretary on 1 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Jonathan Peter Sands as a director on 1 February 2018 (2 pages) |
7 February 2018 | Cessation of Samuel Boyd Fazakerley as a person with significant control on 1 February 2018 (1 page) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
14 March 2017 | 11/03/17 Statement of Capital gbp 2 (6 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Director's details changed for Samuel Boyd Fazakerley on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Samuel Boyd Fazakerley on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Samuel Boyd Fazakerley on 1 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 March 2010 | Secretary's details changed for Samuel Boyd Fazakerley on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Roderick Euan Robertson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Roderick Euan Robertson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Samuel Boyd Fazakerley on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Samuel Boyd Fazakerley on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Samuel Boyd Fazakerley on 16 March 2010 (1 page) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
28 March 2008 | Director appointed roderick evan robertson (2 pages) |
28 March 2008 | Director appointed roderick evan robertson (2 pages) |
28 March 2008 | Secretary appointed samuel boyd fazakerley (2 pages) |
28 March 2008 | Director appointed samuel boyd fazakerley (2 pages) |
28 March 2008 | Secretary appointed samuel boyd fazakerley (2 pages) |
28 March 2008 | Director appointed samuel boyd fazakerley (2 pages) |
11 March 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
11 March 2008 | Incorporation (13 pages) |
11 March 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
11 March 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
11 March 2008 | Incorporation (13 pages) |