FRAME YOUR TV LTD

Company Documents

DateDescription
12/06/2512 June 2025 Liquidators' statement of receipts and payments to 2025-04-23

View Document

09/04/259 April 2025 Liquidators' statement of receipts and payments to 2024-04-23

View Document

29/06/2329 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/06/2329 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of affairs

View Document

09/05/239 May 2023 Appointment of a voluntary liquidator

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

26/04/2226 April 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAGI GOLDFEIN / 13/05/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT 4 STIRLING INDUSTRIAL ESTATE STIRLING WAY BOREHAMWOOD WD6 2BT ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Document

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

View Document

11/08/1911 August 2019 REGISTERED OFFICE CHANGED ON 11/08/2019 FROM 4 ORKNEY HOUSE HIMALAYAN WAY WATFORD WD18 6SX

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072397190001

View Document

06/05/166 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/05/1510 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAGI GOLDFEIN / 01/09/2013

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/05/1319 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

19/05/1319 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAGI GOLDFEIN / 15/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM BENCROFT DASSELS BRAUGHING WARE HERTFORDSHIRE SG11 2RW ENGLAND

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 127 LICHFIELD GROVE FINCHLEY FINCHLEY LONDON N3 2JL ENGLAND

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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