FRAME YOUR TV LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Liquidators' statement of receipts and payments to 2025-04-23 |
| 09/04/259 April 2025 | Liquidators' statement of receipts and payments to 2024-04-23 |
| 29/06/2329 June 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 29/06/2329 June 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 09/05/239 May 2023 | Registered office address changed from Ground Floor 41 Woodstock Road Golders Green London NW11 8ES England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-05-09 |
| 09/05/239 May 2023 | Resolutions |
| 09/05/239 May 2023 | Resolutions |
| 09/05/239 May 2023 | Statement of affairs |
| 09/05/239 May 2023 | Appointment of a voluntary liquidator |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-04-29 |
| 29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
| 26/04/2226 April 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
| 29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
| 31/01/2131 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAGI GOLDFEIN / 13/05/2020 |
| 13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT 4 STIRLING INDUSTRIAL ESTATE STIRLING WAY BOREHAMWOOD WD6 2BT ENGLAND |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 01/09/191 September 2019 | REGISTERED OFFICE CHANGED ON 01/09/2019 FROM UNIT 4 UNIT 4, STIRLING INDUSTRIAL ESTATE STIRLING WAY BOREHAMWOOD WD6 2BT ENGLAND |
| 01/09/191 September 2019 | REGISTERED OFFICE CHANGED ON 01/09/2019 FROM UNIT 4 STIRLING WAY STERLING INDUSTRIAL ESTATE BOREHAMWOOD HERTS WD6 2BT ENGLAND |
| 11/08/1911 August 2019 | REGISTERED OFFICE CHANGED ON 11/08/2019 FROM 4 ORKNEY HOUSE HIMALAYAN WAY WATFORD WD18 6SX |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 02/06/162 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072397190001 |
| 06/05/166 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 10/05/1510 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAGI GOLDFEIN / 01/09/2013 |
| 30/04/1430 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 19/05/1319 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
| 19/05/1319 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SAGI GOLDFEIN / 15/04/2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 27/01/1327 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM BENCROFT DASSELS BRAUGHING WARE HERTFORDSHIRE SG11 2RW ENGLAND |
| 30/04/1230 April 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 11/07/1111 July 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
| 26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 127 LICHFIELD GROVE FINCHLEY FINCHLEY LONDON N3 2JL ENGLAND |
| 29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FRAME YOUR TV LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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