Background WavePink WaveYellow Wave

FRAMESTORE ANIMATION LIMITED (05957241)

FRAMESTORE ANIMATION LIMITED (05957241) is an active UK company. incorporated on 5 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. FRAMESTORE ANIMATION LIMITED has been registered for 19 years. Current directors include SARGENT, William Desmond, SULLIVAN, Melanie.

Company Number
05957241
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
28 Chancery Lane, London, WC2A 1LB
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
SARGENT, William Desmond, SULLIVAN, Melanie
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMESTORE ANIMATION LIMITED

FRAMESTORE ANIMATION LIMITED is an active company incorporated on 5 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. FRAMESTORE ANIMATION LIMITED was registered 19 years ago.(SIC: 59120)

Status

active

Active since 19 years ago

Company No

05957241

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

28 Chancery Lane London, WC2A 1LB,

Previous Addresses

9 Noel Street London W1F 8GH
From: 5 October 2006To: 4 April 2018
Timeline

2 key events • 2006 - 2009

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SARGENT, William Desmond

Active
The Firs 24 Spaniards End, LondonNW3 7JG
Born August 1956
Director
Appointed 05 Oct 2006

SULLIVAN, Melanie

Active
Blatchington Road, Tunbridge WellsTN2 5EG
Born September 1969
Director
Appointed 18 Feb 2008

SULLIVAN, Melanie

Resigned
Blatchington Road, Tunbridge WellsTN2 5EG
Secretary
Appointed 05 Oct 2006
Resigned 14 Nov 2025

LIPMAN, David

Resigned
Pember House, LondonNW10 5LP
Born July 1959
Director
Appointed 18 Feb 2008
Resigned 29 May 2009

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

59

Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 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
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Auditors Resignation Company
4 February 2016
AUDAUD
Auditors Resignation Company
31 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
16 November 2006
225Change of Accounting Reference Date
Incorporation Company
5 October 2006
NEWINCIncorporation