Background WavePink WaveYellow Wave

INITIAL FILM AND TELEVISION (FRANKIES HOUSE) LIMITED (02635984)

INITIAL FILM AND TELEVISION (FRANKIES HOUSE) LIMITED (02635984) is an active UK company. incorporated on 8 August 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. INITIAL FILM AND TELEVISION (FRANKIES HOUSE) LIMITED has been registered for 34 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
02635984
Status
active
Type
ltd
Incorporated
8 August 1991
Age
34 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INITIAL FILM AND TELEVISION (FRANKIES HOUSE) LIMITED

INITIAL FILM AND TELEVISION (FRANKIES HOUSE) LIMITED is an active company incorporated on 8 August 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. INITIAL FILM AND TELEVISION (FRANKIES HOUSE) LIMITED was registered 34 years ago.(SIC: 59113)

Status

active

Active since 34 years ago

Company No

02635984

LTD Company

Age

34 Years

Incorporated 8 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

INITIAL FILM & TELEVISION (FRANKIES HOUSE) LIMITED
From: 6 September 1991To: 8 October 1991
VIEWATCH LIMITED
From: 8 August 1991To: 6 September 1991
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE England
From: 6 May 2016To: 21 February 2025
Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE
From: 8 August 1991To: 6 May 2016
Timeline

10 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Sept 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

CHURCH, Lucas Jacques Richard

Resigned
55 Leighton Gardens, LondonNW10 3PY
Secretary
Appointed 15 Mar 1996
Resigned 14 Apr 1999

DESMOND, Daniel Joseph

Resigned
17 Piedmont Road, LondonSE18 1TB
Secretary
Appointed N/A
Resigned 15 Jan 1996

PARSONS, John Russell

Resigned
Charecroft Way, LondonW14 0EE
Secretary
Appointed 30 Nov 2001
Resigned 31 Mar 2022

THOM, Alastair Stephen

Resigned
13 The Meadway, Buckhurst HillIG9 5PG
Secretary
Appointed 14 Apr 1999
Resigned 30 Nov 2001

FELLNER, Eric Nigel

Resigned
46 Holland Street, LondonW8 4LX
Born October 1959
Director
Appointed N/A
Resigned 16 Sept 1996

GERRIE, Malcolm Courtney

Resigned
3a Victor Villas, LondonW4 1RS
Born May 1950
Director
Appointed N/A
Resigned 01 Mar 2006

HICKS, Lucinda Hannah Michelle

Resigned
Charecroft Way, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2020
Resigned 31 May 2022

JOHNSTON, Richard Robert

Resigned
Charecroft Way, LondonW14 0EE
Born May 1967
Director
Appointed 29 Mar 2004
Resigned 14 Aug 2020

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 25 Sept 2017
Resigned 31 Oct 2023

SALMON, Peter Andrew

Resigned
Charecroft Way, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
10 November 2020
AAMDAAMD
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288cChange of Particulars
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
287Change of Registered Office
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
12 August 2003
288cChange of Particulars
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288cChange of Particulars
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2002
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
14 February 2001
AAAnnual Accounts
Legacy
15 November 2000
225Change of Accounting Reference Date
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
2 July 1999
363aAnnual Return
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Memorandum Articles
17 December 1997
MEM/ARTSMEM/ARTS
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
287Change of Registered Office
Legacy
17 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Resolution
26 June 1996
RESOLUTIONSResolutions
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Legacy
13 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
15 October 1992
363x363x
Legacy
9 October 1992
287Change of Registered Office
Legacy
30 September 1992
225(2)225(2)
Auditors Resignation Company
19 August 1992
AUDAUD
Legacy
19 August 1992
288288
Legacy
27 July 1992
288288
Legacy
20 March 1992
224224
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
17 December 1991
287Change of Registered Office
Legacy
10 December 1991
288288
Certificate Change Of Name Company
7 October 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 September 1991
RESOLUTIONSResolutions
Legacy
11 September 1991
288288
Certificate Change Of Name Company
5 September 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 1991
NEWINCIncorporation