FRAME SET AND MATCH TELEVISION LTD

3rd Floor 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.02890956
CategoryPrivate Limited Company
Incorporated25 Jan 1994
Age30 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

FRAME SET AND MATCH TELEVISION LTD is an active private limited company with number 02890956. It was incorporated 30 years, 4 months, 5 days ago, on 25 January 1994. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Old address: Suite 231, 143 Kingston Road, Wimbledon Suite 231 143 Kingston Road Wimbledon London SW19 1LJ United Kingdom

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Change date: 2023-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-27

Old address: Clay Shaw Butler 24 Lammas Street Carmarthen Carmartheshire SA31 3AL Wales

New address: Suite 231, 143 Kingston Road, Wimbledon Suite 231 143 Kingston Road Wimbledon London SW19 1LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Old address: Suite 204 29 Castle Street Kingston upon Thames Surrey KT1 1st England

New address: Clay Shaw Butler 24 Lammas Street Carmarthen Carmartheshire SA31 3AL

Change date: 2020-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-03

Officer name: Mr Brenig Hester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

New address: Suite 204 29 Castle Street Kingston upon Thames Surrey KT1 1st

Old address: Suite 204 22 Eden Street Kingston upon Thames Surrey KT1 1DN

Change date: 2018-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sian Hester

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sian Hester

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brenig Hester

Change date: 2010-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / brenig hester / 01/06/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sian hester / 01/10/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 09/10/2008 from 18 hand court high holborn london WC1V 6JF

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed head to tape LIMITED\certificate issued on 16/02/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 18/02/04 from: shooter greene & co chartered accountants 18 hand court london WC1V 6JF

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Resolution

Date: 19 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 04/01/99 from: ingo house 29 bedford street covent garden london WC2E 9RT

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Resolution

Date: 05 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 24/02/94 from: inigo house 29 bedford street covent garden london WC2E 9RT

Documents

View document PDF

Legacy

Date: 07 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 07/02/94 from: 102 sydney street london SW3 6NJ

Documents

View document PDF

Incorporation company

Date: 25 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYOWA CLEANING SERVICES LTD

632 OLD KENT ROAD,LONDON,SE15 1JB

Number:11474737
Status:ACTIVE
Category:Private Limited Company

E KIRK CONSULTANCY LIMITED

16-18 STATION ROAD,SHEFFIELD,S35 2XH

Number:11950356
Status:ACTIVE
Category:Private Limited Company

G1 UHYO LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11520378
Status:ACTIVE
Category:Private Limited Company

ISOTRACKER SOLUTIONS LTD

CROSSPOINT HOUSE,WALLINGTON,SM6 9AA

Number:04621066
Status:ACTIVE
Category:Private Limited Company

J S DEVELOPMENT GROUP LTD

13A VICTORIA GARDENS,NEATH,SA11 3AY

Number:10881448
Status:ACTIVE
Category:Private Limited Company

NETWORK SCAFFOLD SERVICES UK LTD

HIGHFIELD BURTON RD,DERBY,DE65 6BG

Number:06894265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source