Company NameFramework Creative Limited
DirectorsPeter David Reid and Daniel John Yardley
Company StatusActive
Company Number06529863
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NamePeter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Samuel Boyd Fazakerley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Linkfield Road
Isleworth
Middlesex
TW7 6QJ
Director NameRoderick Euan Robertson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address378b Upper Richmond Road West
East Sheen
London
SW14 7JU
Secretary NameSamuel Boyd Fazakerley
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C Sheen Stables Sheen Lane
London
SW14 8AE
Director NameMrs Deborah Longbottom
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Water Lane
Leeds
LS11 5WD
Director NameMr Jonathan Peter Sands
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Water Lane
Leeds
LS11 5WD
Secretary NameDeborah Longbottom
StatusResigned
Appointed01 February 2018(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2019)
RoleCompany Director
Correspondence Address105 Water Lane
Leeds
LS11 5WD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitewww.frameworkcreative.com

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Roderick Euen Robertson
50.00%
Ordinary
1 at £1Mr Samuel Boyd Fazakerley
50.00%
Ordinary

Financials

Year2014
Net Worth£46,564
Cash£49,510
Current Liabilities£41,035

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

2 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
2 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (53 pages)
2 November 2023Audit exemption subsidiary accounts made up to 28 February 2023 (16 pages)
2 November 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
1 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
1 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (49 pages)
1 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (16 pages)
1 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
20 December 2021Current accounting period extended from 31 December 2021 to 28 February 2022 (1 page)
20 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2021Registered 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 2021Memorandum and Articles of Association (11 pages)
16 December 2021Appointment of Peter David Reid as a director on 24 November 2021 (2 pages)
16 December 2021Termination of appointment of Jonathan Peter Sands as a director on 24 November 2021 (1 page)
16 December 2021Appointment of Mr Daniel John Yardley as a director on 24 November 2021 (2 pages)
20 October 2021Change of details for Elmwood Design Holdings Limited as a person with significant control on 19 October 2021 (2 pages)
20 October 2021Cessation of Elmwood Design Limited as a person with significant control on 18 October 2020 (1 page)
20 October 2021Notification of Elmwood Design Holdings Limited as a person with significant control on 18 October 2020 (2 pages)
24 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 June 2021Change of details for Elmwood Design Limited as a person with significant control on 18 October 2020 (2 pages)
10 June 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
18 March 2021Registered 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 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
1 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Roderick Euan Robertson as a director on 4 March 2020 (1 page)
4 March 2020Termination of appointment of Samuel Boyd Fazakerley as a director on 4 March 2020 (1 page)
8 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
16 July 2019Termination of appointment of Deborah Longbottom as a director on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Deborah Longbottom as a secretary on 5 July 2019 (1 page)
22 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
11 December 2018Second filing of Confirmation Statement dated 11/03/2018 (4 pages)
27 September 2018Current accounting period shortened from 1 February 2019 to 31 December 2018 (1 page)
26 July 2018Micro company accounts made up to 1 February 2018 (7 pages)
7 June 2018Previous accounting period shortened from 31 March 2018 to 1 February 2018 (1 page)
24 April 2018Confirmation statement made on 11 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/12/2018.
(4 pages)
7 February 2018Cessation of Roderick Robertson as a person with significant control on 1 February 2018 (1 page)
7 February 2018Appointment of Deborah Longbottom as a director on 1 February 2018 (2 pages)
7 February 2018Registered 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 2018Notification of Elmwood Design Limited as a person with significant control on 1 February 2018 (2 pages)
7 February 2018Appointment of Deborah Longbottom as a secretary on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Samuel Boyd Fazakerley as a secretary on 1 February 2018 (1 page)
7 February 2018Appointment of Mr Jonathan Peter Sands as a director on 1 February 2018 (2 pages)
7 February 2018Cessation of Samuel Boyd Fazakerley as a person with significant control on 1 February 2018 (1 page)
23 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
14 March 201711/03/17 Statement of Capital gbp 2 (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Director's details changed for Samuel Boyd Fazakerley on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Samuel Boyd Fazakerley on 1 March 2013 (2 pages)
12 March 2013Director's details changed for Samuel Boyd Fazakerley on 1 March 2013 (2 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 March 2010Secretary's details changed for Samuel Boyd Fazakerley on 16 March 2010 (1 page)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Roderick Euan Robertson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Roderick Euan Robertson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Samuel Boyd Fazakerley on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Samuel Boyd Fazakerley on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Samuel Boyd Fazakerley on 16 March 2010 (1 page)
18 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 March 2009Return made up to 11/03/09; full list of members (4 pages)
11 March 2009Return made up to 11/03/09; full list of members (4 pages)
28 March 2008Director appointed roderick evan robertson (2 pages)
28 March 2008Director appointed roderick evan robertson (2 pages)
28 March 2008Secretary appointed samuel boyd fazakerley (2 pages)
28 March 2008Director appointed samuel boyd fazakerley (2 pages)
28 March 2008Secretary appointed samuel boyd fazakerley (2 pages)
28 March 2008Director appointed samuel boyd fazakerley (2 pages)
11 March 2008Appointment terminated director theydon nominees LIMITED (1 page)
11 March 2008Incorporation (13 pages)
11 March 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
11 March 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
11 March 2008Appointment terminated director theydon nominees LIMITED (1 page)
11 March 2008Incorporation (13 pages)