25TH FRAME PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Secretary's details changed for Mr Patrick Barry Campbell on 2024-11-11

View Document

13/11/2413 November 2024 Director's details changed for Patrick Barry Campbell on 2024-11-11

View Document

13/11/2413 November 2024 Director's details changed for Mr James Gerard Cassidy on 2024-11-13

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/11/2312 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O ZEN CHARTERED ACCOUNTANTS 10 PARK STREET BRISTOL BS1 5HX

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O MWM 11 GREAT GEORGE STREET BRISTOL BS1 5RR

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BARRY CAMPBELL / 01/12/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRISON COSMO KRIKORYAN-JARVIS / 01/12/2013

View Document

06/12/136 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 CHANGE PERSON AS SECRETARY

View Document

06/12/126 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY CAMPBELL / 05/12/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRISON COSMO KRIKORYAN-JARVIS / 05/12/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARRISON COSMO KRIKORYAN-JARVIS / 01/12/2011

View Document

09/12/119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY SIMON LOWRY

View Document

09/12/119 December 2011 SECRETARY APPOINTED MR BARRY CAMPBELL

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 57B RIDING HOUSE STREET LONDON W1W 7EF

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BARRY CAMPBELL / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD CASSIDY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRISON COSMO KRIKORYAN-JARVIS / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/03/095 March 2009 DIRECTOR APPOINTED JAMES GERARD CASSIDY

View Document

05/03/095 March 2009 DIRECTOR APPOINTED HARRISON COSMO KRIKORYAN-JARVIS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED PATRICK BARRY CAMPBELL

View Document

05/03/095 March 2009 RE ISSUE OF SHARES CO BUSINESS 17/12/2008

View Document

25/02/0925 February 2009 SECRETARY APPOINTED SIMON GRANT LOWRY

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

02/12/082 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company