Background WavePink WaveYellow Wave

FRAMESTORE LIMITED(THE) (01972029)

FRAMESTORE LIMITED(THE) (01972029) is an active UK company. incorporated on 17 December 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. FRAMESTORE LIMITED(THE) has been registered for 40 years. Current directors include MCGEE, Michael John, SARGENT, William Desmond, SULLIVAN, Melanie and 1 others.

Company Number
01972029
Status
active
Type
ltd
Incorporated
17 December 1985
Age
40 years
Address
28 Chancery Lane, London, WC2A 1LB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MCGEE, Michael John, SARGENT, William Desmond, SULLIVAN, Melanie, WEBBER, Timothy John, Mr.
SIC Codes
59113, 59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMESTORE LIMITED(THE)

FRAMESTORE LIMITED(THE) is an active company incorporated on 17 December 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. FRAMESTORE LIMITED(THE) was registered 40 years ago.(SIC: 59113, 59120)

Status

active

Active since 40 years ago

Company No

01972029

LTD Company

Age

40 Years

Incorporated 17 December 1985

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

BERMASKA LIMITED
From: 17 December 1985To: 1 October 1986
Contact
Address

28 Chancery Lane London, WC2A 1LB,

Previous Addresses

9 Noel Street London W1F 8GH
From: 17 December 1985To: 4 April 2018
Timeline

15 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Dec 85
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Apr 19
Loan Secured
Feb 21
Loan Cleared
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MCGEE, Michael John

Active
6, SurbitonKT6 5HQ
Born May 1962
Director
Appointed N/A

SARGENT, William Desmond

Active
The Firs 24 Spaniards End, LondonNW3 7JG
Born August 1956
Director
Appointed N/A

SULLIVAN, Melanie

Active
Blatchington Road, Tunbridge WellsTN2 5EG
Born September 1969
Director
Appointed 02 Apr 2007

WEBBER, Timothy John, Mr.

Active
Flat G, LondonW9 1DR
Born December 1964
Director
Appointed 25 Nov 1993

EASTON, Sally Elizabeth

Resigned
84 Sternhold Avenue, LondonSW2 4PW
Secretary
Appointed 10 Mar 2005
Resigned 28 Jun 2006

KEMP, Joanna

Resigned
16 Thornton Avenue, LondonSW2 4HG
Secretary
Appointed 07 Dec 2000
Resigned 10 Mar 2005

REED, Sharon Margaret

Resigned
86 Wrentham Avenue, LondonNW10 3HG
Secretary
Appointed N/A
Resigned 30 Jan 1998

SULLIVAN, Melanie

Resigned
Blatchington Road, Tunbridge WellsTN2 5EG
Secretary
Appointed 28 Jun 2006
Resigned 14 Nov 2025

CITY GROUP PLC

Resigned
25 City Road, LondonEC1Y 1BQ
Corporate secretary
Appointed 30 Jan 1998
Resigned 07 Dec 2000

BAPTISTE, Elivs

Resigned
Flat F 149 Green Lanes, LondonN16 9DB
Born February 1964
Director
Appointed 16 Aug 1996
Resigned 23 Aug 1996

BARCLAY, Alastair Robert Christopher

Resigned
Jewells Thatch, ReadingRG7 6PB
Born October 1939
Director
Appointed 26 Sept 2000
Resigned 07 Dec 2000

DOCHERTY, John Paul

Resigned
11 Cautley Avenue, LondonSW4 9HX
Born January 1956
Director
Appointed N/A
Resigned 30 Mar 1992

GLYNN, Richard Ian

Resigned
1/21 Belsize Avenue, LondonNW3 4BL
Born July 1964
Director
Appointed 27 Oct 1998
Resigned 01 Apr 2000

GREENE, Martha

Resigned
108 Lofting Road, LondonN1 1JQ
Born January 1956
Director
Appointed 26 Sept 2000
Resigned 07 Dec 2000

KINGMAN, John

Resigned
WC2H
Born April 1969
Director
Appointed 03 Mar 2004
Resigned 17 Jan 2006

LEWIS, Steven

Resigned
Flat 2 8 Rosslyn Hill, LondonNW3 1PH
Born November 1957
Director
Appointed 27 Oct 1998
Resigned 16 Aug 2000

MILNE, Anthony Michael

Resigned
Blacknest Cottage, Brimpton CommonRG7 4RP
Born November 1947
Director
Appointed 26 Apr 1995
Resigned 11 Dec 2016

PARKER, Christopher John

Resigned
Hill Place Station Road, Wickham BishopsCM8 3JN
Born December 1943
Director
Appointed 24 Nov 1993
Resigned 12 Oct 1998

REED, Sharon Margaret

Resigned
Torriano Cottages, LondonNW5 2TA
Born May 1956
Director
Appointed N/A
Resigned 11 Dec 2016

SPEARMAN, John Litting

Resigned
Southgrove House 22 Rosslyn Hill, LondonNW3 1PD
Born November 1941
Director
Appointed 27 Jun 2001
Resigned 11 Dec 2016

WHITTAKER, Adam Roy

Resigned
Bromham Hall, BromhamMK43 8HH
Born September 1955
Director
Appointed N/A
Resigned 04 Dec 2000

Persons with significant control

1

Wells Street, LondonW1T 3PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 October 2023
MR05Certification of Charge
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 September 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 June 2016
MR05Certification of Charge
Auditors Resignation Company
4 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Auditors Resignation Company
31 December 2015
AUDAUD
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Legacy
12 January 2013
MG01MG01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Legacy
9 July 2010
MG01MG01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
11 August 2005
363aAnnual Return
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288cChange of Particulars
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 March 2003
AUDAUD
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Legacy
18 October 2001
288cChange of Particulars
Legacy
27 September 2001
353353
Legacy
27 September 2001
190190
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Legacy
21 December 2000
155(6)a155(6)a
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
20 December 1999
288cChange of Particulars
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288cChange of Particulars
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288cChange of Particulars
Legacy
8 June 1998
288cChange of Particulars
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
13 October 1996
225Change of Accounting Reference Date
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
29 September 1996
225Change of Accounting Reference Date
Legacy
25 September 1996
88(3)88(3)
Legacy
25 September 1996
88(2)O88(2)O
Statement Of Affairs
25 September 1996
SASA
Legacy
25 September 1996
88(2)O88(2)O
Legacy
25 September 1996
88(3)88(3)
Legacy
25 September 1996
88(2)O88(2)O
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
15 September 1996
169169
Resolution
15 September 1996
RESOLUTIONSResolutions
Legacy
15 September 1996
169169
Resolution
15 September 1996
RESOLUTIONSResolutions
Legacy
15 September 1996
169169
Resolution
15 September 1996
RESOLUTIONSResolutions
Legacy
15 September 1996
88(2)P88(2)P
Legacy
15 September 1996
88(2)P88(2)P
Legacy
15 September 1996
88(2)R88(2)R
Legacy
15 September 1996
123Notice of Increase in Nominal Capital
Resolution
15 September 1996
RESOLUTIONSResolutions
Resolution
15 September 1996
RESOLUTIONSResolutions
Resolution
15 September 1996
RESOLUTIONSResolutions
Resolution
15 September 1996
RESOLUTIONSResolutions
Resolution
15 September 1996
RESOLUTIONSResolutions
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
6 May 1996
225(1)225(1)
Legacy
2 May 1995
288288
Resolution
2 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
12 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
395Particulars of Mortgage or Charge
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
11 March 1994
288288
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
31 July 1992
288288
Legacy
27 February 1992
88(3)88(3)
Legacy
27 February 1992
88(2)O88(2)O
Legacy
18 February 1992
88(2)P88(2)P
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Legacy
14 August 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
363363
Legacy
19 January 1990
288288
Legacy
9 November 1989
288288
Legacy
14 August 1989
169169
Legacy
14 August 1989
169169
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Resolution
25 July 1989
RESOLUTIONSResolutions
Resolution
25 July 1989
RESOLUTIONSResolutions
Legacy
12 January 1989
88(2)Return of Allotment of Shares
Legacy
23 November 1988
169169
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
27 October 1988
363363
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Legacy
15 September 1988
123Notice of Increase in Nominal Capital
Resolution
15 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
23 May 1988
287Change of Registered Office
Legacy
10 March 1988
363363
Accounts With Accounts Type Small
29 February 1988
AAAnnual Accounts
Legacy
4 November 1987
169169
Resolution
22 July 1987
RESOLUTIONSResolutions
Legacy
18 May 1987
225(1)225(1)
Legacy
18 March 1987
395Particulars of Mortgage or Charge
Legacy
12 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
21 November 1986
MEM/ARTSMEM/ARTS
Legacy
21 November 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
1 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1986
224224
Legacy
15 May 1986
288288
Incorporation Company
17 December 1985
NEWINCIncorporation
Miscellaneous
17 October 1985
MISCMISC
Legacy
3 June 1985
288288