FRAME SET AND MATCH TELEVISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Registered office address changed from Suite 231, 143 Kingston Road, Wimbledon Suite 231 143 Kingston Road Wimbledon London SW19 1LJ United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-05-03

View Document

27/01/2327 January 2023 Registered office address changed from Clay Shaw Butler 24 Lammas Street Carmarthen Carmartheshire SA31 3AL Wales to Suite 231, 143 Kingston Road, Wimbledon Suite 231 143 Kingston Road Wimbledon London SW19 1LJ on 2023-01-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

01/02/191 February 2019 COMPANY NAME CHANGED BROADCAST EVENTS LTD CERTIFICATE ISSUED ON 01/02/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM SUITE 204 22 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1DN

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENIG HESTER / 03/08/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/143 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY SIAN HESTER

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIAN HESTER / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENIG HESTER / 12/01/2010

View Document

02/12/092 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENIG HESTER / 01/06/2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 18 HAND COURT HIGH HOLBORN LONDON WC1V 6JF

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SIAN HESTER / 01/10/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED HEAD TO TAPE LIMITED CERTIFICATE ISSUED ON 16/02/05

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: SHOOTER GREENE & CO CHARTERED ACCOUNTANTS 18 HAND COURT LONDON WC1V 6JF

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/02/0219 February 2002 S366A DISP HOLDING AGM 11/01/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: INGO HOUSE 29 BEDFORD STREET COVENT GARDEN LONDON WC2E 9RT

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

03/05/973 May 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 EXEMPTION FROM APPOINTING AUDITORS 31/01/96

View Document

05/12/965 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: INIGO HOUSE 29 BEDFORD STREET COVENT GARDEN LONDON WC2E 9RT

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: 102 SYDNEY STREET LONDON SW3 6NJ

View Document

25/01/9425 January 1994 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