FRAME MEDIA GLOBAL LTD.

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

19/02/2219 February 2022 Registered office address changed from Office 224a North London Business Park, Building 3,Office 224a Oakleigh Road South, New Southgate London N11 1GN United Kingdom to Flat 4 49a Kingsland High Street London E8 2JS on 2022-02-19

View Document

09/11/219 November 2021 Notification of Yorgos Kozarev as a person with significant control on 2021-10-28

View Document

31/10/2131 October 2021 Termination of appointment of Mehmet Fatih Kilic as a director on 2021-10-18

View Document

31/10/2131 October 2021 Cessation of Mehmet Fatih Kilic as a person with significant control on 2021-10-18

View Document

31/10/2131 October 2021 Appointment of Mr Yorgos Kozarev as a director on 2021-10-18

View Document

05/07/215 July 2021 Registered office address changed from 72 Chase Side Suite 2 London N14 5PH England to Office 224a North London Business Park, Building 3,Office 224a Oakleigh Road South, New Southgate London N11 1GN on 2021-07-05

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

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

View Accounts

10/09/2010 September 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 244 CHASE ROAD LONDON N14 6HH ENGLAND

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM SUITE 4 596 GREEN LANES LONDON N13 5RY ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

03/11/183 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET FATIH KILIC

View Document

16/02/1816 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/02/2018

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM SUITE 4 GREEN LANES LONDON N13 5RY UNITED KINGDOM

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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