About

Registered Number: 04938800
Date of Incorporation: 21/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 30 Upper North Street, Brighton, East Sussex, BN1 3FG

 

The Framing Studio Ltd was founded on 21 October 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Cochrane, Lesley Maria, Holden, Laura for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRANE, Lesley Maria 21 October 2003 - 1
HOLDEN, Laura 21 October 2003 31 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 27 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 November 2015
DISS40 - Notice of striking-off action discontinued 14 April 2015
AA - Annual Accounts 12 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 22 July 2014
CH03 - Change of particulars for secretary 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AR01 - Annual Return 29 January 2014
AR01 - Annual Return 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 09 March 2011
AA01 - Change of accounting reference date 05 January 2011
DISS40 - Notice of striking-off action discontinued 10 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 05 February 2010
AA01 - Change of accounting reference date 31 January 2010
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 14 April 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 07 December 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 26 October 2004
225 - Change of Accounting Reference Date 14 September 2004
287 - Change in situation or address of Registered Office 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.