Company NameFramestore Features Nobodies Limited
DirectorWilliam Desmond Sargent
Company StatusActive
Company Number06558388
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years, 1 month ago)

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
Appointed08 April 2008(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
Appointed08 April 2008(same day as company formation)
RoleManager
Correspondence Address28 Chancery Lane
London
WC2A 1LB
Director NameMr Stephen Anthony Norris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBennachie
Weedon Lane
Amersham
Bucks
HP6 5QT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

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

1 at £1Framestore Features LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 1 week from now)

Filing History

19 October 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 31 December 2021 (7 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 September 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
13 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 8 April 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 2017Micro company accounts made up to 30 April 2017 (3 pages)
5 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
11 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 October 2016Second filing of the annual return made up to 8 April 2016 (23 pages)
3 October 2016Second filing of the annual return made up to 8 April 2016 (23 pages)
7 June 2016Annual return
Statement of capital on 2016-06-07
  • GBP 1

Statement of capital on 2016-10-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
(5 pages)
7 June 2016Annual return
Statement of capital on 2016-06-07
  • GBP 1

Statement of capital on 2016-10-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
(5 pages)
6 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
6 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
18 August 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
18 August 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
30 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
17 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 April 2011Secretary's details changed for Melanie Sullivan on 8 April 2011 (1 page)
18 April 2011Secretary's details changed for Melanie Sullivan on 8 April 2011 (1 page)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
18 April 2011Secretary's details changed for Melanie Sullivan on 8 April 2011 (1 page)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 May 2010Termination of appointment of Stephen Norris as a director (1 page)
12 May 2010Secretary's details changed for Melanie Sullivan on 1 October 2009 (1 page)
12 May 2010Secretary's details changed for Melanie Sullivan on 1 October 2009 (1 page)
12 May 2010Termination of appointment of Stephen Norris as a director (1 page)
12 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Melanie Sullivan on 1 October 2009 (1 page)
12 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
6 May 2009Secretary's change of particulars / melanie sullivan / 04/10/2008 (1 page)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
6 May 2009Secretary's change of particulars / melanie sullivan / 04/10/2008 (1 page)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
18 April 2008Ad 08/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 April 2008Director appointed stephen anthony norris (2 pages)
18 April 2008Director appointed william desmond sargent (2 pages)
18 April 2008Secretary appointed melanie sullivan (2 pages)
18 April 2008Director appointed stephen anthony norris (2 pages)
18 April 2008Secretary appointed melanie sullivan (2 pages)
18 April 2008Ad 08/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 April 2008Director appointed william desmond sargent (2 pages)
17 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
17 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
8 April 2008Incorporation (17 pages)
8 April 2008Incorporation (17 pages)