FRAMESTORE LIMITED(THE)

Hellopages » Greater London » Westminster » W1F 8GH

Company number 01972029
Status Active
Incorporation Date 17 December 1985
Company Type Private Limited Company
Address 9 NOEL STREET, LONDON, W1F 8GH
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities, 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Termination of appointment of John Litting Spearman as a director on 11 December 2016; Termination of appointment of Anthony Michael Milne as a director on 11 December 2016. The most likely internet sites of FRAMESTORE LIMITED(THE) are www.framestore.co.uk, and www.framestore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Framestore Limited The is a Private Limited Company. The company registration number is 01972029. Framestore Limited The has been working since 17 December 1985. The present status of the company is Active. The registered address of Framestore Limited The is 9 Noel Street London W1f 8gh. . SULLIVAN, Melanie is a Secretary of the company. MCGEE, Michael John is a Director of the company. SARGENT, William Desmond, Sir is a Director of the company. SULLIVAN, Melanie is a Director of the company. WEBBER, Timothy John is a Director of the company. Secretary EASTON, Sally Elizabeth has been resigned. Secretary KEMP, Joanna has been resigned. Secretary REED, Sharon Margaret has been resigned. Secretary CITY GROUP PLC has been resigned. Director BAPTISTE, Elivs has been resigned. Director BARCLAY, Alastair Robert Christopher has been resigned. Director DOCHERTY, John Paul has been resigned. Director GLYNN, Richard Ian has been resigned. Director GREENE, Martha has been resigned. Director KINGMAN, John has been resigned. Director LEWIS, Steven has been resigned. Director MILNE, Anthony Michael has been resigned. Director PARKER, Christopher John has been resigned. Director REED, Sharon Margaret has been resigned. Director SPEARMAN, John Litting has been resigned. Director WHITTAKER, Adam Roy has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
SULLIVAN, Melanie
Appointed Date: 28 June 2006

Director
MCGEE, Michael John

63 years old

Director

Director
SULLIVAN, Melanie
Appointed Date: 02 April 2007
56 years old

Director
WEBBER, Timothy John
Appointed Date: 25 November 1993
60 years old

Resigned Directors

Secretary
EASTON, Sally Elizabeth
Resigned: 28 June 2006
Appointed Date: 10 March 2005

Secretary
KEMP, Joanna
Resigned: 10 March 2005
Appointed Date: 07 December 2000

Secretary
REED, Sharon Margaret
Resigned: 30 January 1998

Secretary
CITY GROUP PLC
Resigned: 07 December 2000
Appointed Date: 30 January 1998

Director
BAPTISTE, Elivs
Resigned: 23 August 1996
Appointed Date: 16 August 1996
61 years old

Director
BARCLAY, Alastair Robert Christopher
Resigned: 07 December 2000
Appointed Date: 26 September 2000
85 years old

Director
DOCHERTY, John Paul
Resigned: 30 March 1992
69 years old

Director
GLYNN, Richard Ian
Resigned: 01 April 2000
Appointed Date: 27 October 1998
61 years old

Director
GREENE, Martha
Resigned: 07 December 2000
Appointed Date: 26 September 2000
69 years old

Director
KINGMAN, John
Resigned: 17 January 2006
Appointed Date: 03 March 2004
56 years old

Director
LEWIS, Steven
Resigned: 16 August 2000
Appointed Date: 27 October 1998
67 years old

Director
MILNE, Anthony Michael
Resigned: 11 December 2016
Appointed Date: 26 April 1995
77 years old

Director
PARKER, Christopher John
Resigned: 12 October 1998
Appointed Date: 24 November 1993
81 years old

Director
REED, Sharon Margaret
Resigned: 11 December 2016
69 years old

Director
SPEARMAN, John Litting
Resigned: 11 December 2016
Appointed Date: 27 June 2001
83 years old

Director
WHITTAKER, Adam Roy
Resigned: 04 December 2000
70 years old

Persons With Significant Control

Guidedraw Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRAMESTORE LIMITED(THE) Events

25 Jan 2017
Confirmation statement made on 1 January 2017 with updates
06 Jan 2017
Termination of appointment of John Litting Spearman as a director on 11 December 2016
06 Jan 2017
Termination of appointment of Anthony Michael Milne as a director on 11 December 2016
03 Jan 2017
Termination of appointment of Sharon Margaret Reed as a director on 11 December 2016
29 Sep 2016
Full accounts made up to 31 March 2016
...
... and 171 more events
22 May 1986
Accounting reference date notified as 31/05

15 May 1986
New director appointed

17 Dec 1985
Incorporation
17 Oct 1985
Certificate of incorporation
03 Jun 1985
Secretary resigned;new secretary appointed

FRAMESTORE LIMITED(THE) Charges

7 January 2013
Debenture
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2011
Debenture
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2010
Chattel mortgage
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Adic used s/no 263102278 1 x vi-910 scanner c/w polygon…
1 August 2008
Chattel mortgage
Delivered: 5 August 2008
Status: Satisfied on 1 November 2013
Persons entitled: Lombard North Central PLC
Description: Aspeck ratio converter plus uni box. Digital audio video…
7 December 2000
Guarantee and debenture
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2000
Guarantee & debenture
Delivered: 20 December 2000
Status: Satisfied on 1 November 2013
Persons entitled: The Bridging Loan Noteholders Being William Sargent and Sharon Reed
Description: Fixed and floating charges over the undertaking and all…
14 September 1994
Legal mortgage
Delivered: 19 September 1994
Status: Satisfied on 1 November 2013
Persons entitled: National Westminster Bank PLC
Description: L/H-ground floor waverley house 7/12 noel street london W1…
6 August 1990
Mortgage debenture
Delivered: 14 August 1990
Status: Satisfied on 1 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 March 1987
Legal mortgage
Delivered: 18 March 1987
Status: Satisfied on 1 November 2013
Persons entitled: National Westminster Bank PLC
Description: 372 city road (basement flat) islington, london. And/or the…