FRAME 25 - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-15 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK PAMMENTER / 06/04/2021
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-07-20 update statutory_documents CESSATION OF SOPHIE RAE PAMMENTER AS A PSC
2022-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-07-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-03-28 insert address 17 and 19 Baines Crescent Torquay, 3228 Victoria
2022-03-28 insert alias Frame 25 PTY
2022-03-28 insert phone +61 0403331290
2022-02-10 delete person Amy Pritchard
2022-02-10 update person_description Sneha Varghese => Sneha Varghese
2022-02-10 update person_title Sneha Varghese: Bookings Administrator => Service Operations Manager
2021-12-07 update num_mort_charges 1 => 2
2021-12-07 update num_mort_outstanding 1 => 2
2021-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069668480002
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-06 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-05-25 update statutory_documents DIRECTOR APPOINTED MR SAM ABU-ALWAN
2021-05-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-02 update statutory_documents ADOPT ARTICLES 06/04/2021
2021-05-02 update statutory_documents SUB-DIVISION 06/04/21
2021-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK PAMMENTER / 08/02/2021
2021-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS MARK PAMMENTER / 08/02/2021
2021-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SOPHIE RAE PAMMENTER / 08/02/2021
2021-02-07 delete address THE OLD STABLES NORTH WESTON THAME OXFORDSHIRE ENGLAND OX9 2HA
2021-02-07 insert address 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN5 5JF
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-02-07 update registered_address
2021-01-31 delete source_ip 104.18.58.194
2021-01-31 delete source_ip 104.18.59.194
2021-01-31 insert source_ip 104.21.47.241
2020-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2020 FROM THE OLD STABLES NORTH WESTON THAME OXFORDSHIRE OX9 2HA ENGLAND
2020-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK PAMMENTER / 10/12/2020
2020-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIE RAE PAMMENTER / 10/12/2020
2020-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069668480001
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-09 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-19 insert source_ip 172.67.174.140
2019-10-15 delete index_pages_linkeddomain electricstudio.co.uk
2019-10-15 delete source_ip 178.79.133.80
2019-10-15 insert address North Weston Thame Oxford OX9 2HA
2019-10-15 insert index_pages_linkeddomain helloyes.co.uk
2019-10-15 insert index_pages_linkeddomain hive25.com
2019-10-15 insert index_pages_linkeddomain pay25.co.uk
2019-10-15 insert source_ip 104.18.58.194
2019-10-15 insert source_ip 104.18.59.194
2019-10-15 update robots_txt_status www.frame-25.com: 200 => 404
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-15 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-07-07 insert company_previous_name FRAME 25 RECRUITMENT LIMITED
2019-07-07 update name FRAME 25 RECRUITMENT LIMITED => FRAME 25 LIMITED
2019-06-07 update statutory_documents COMPANY NAME CHANGED FRAME 25 RECRUITMENT LIMITED CERTIFICATE ISSUED ON 07/06/19
2019-06-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-15 delete address 2m Contract (May Start) Central London
2019-04-13 insert address 2m Contract (May Start) Central London
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-18 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-16 insert address Weesperstraat 61 1018 VN Amsterdam
2018-10-16 insert alias Frame 25 BV
2018-10-16 insert email ge..@frame25.nl
2018-10-16 insert phone +31 202417246
2018-10-16 insert phone 01844 218 549
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-24 insert person Amy Pritchard
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-09 delete person Zara Glennon
2017-04-04 delete address 12b Ashurst Court, Oxford, OX33 1ER
2017-04-04 delete address Frame 25 12b Ashurst Court Oxford OX33 1ER
2017-04-04 insert address North Weston Thame OX9 2HA
2017-04-04 update primary_contact 12b Ashurst Court, Oxford, OX33 1ER => North Weston Thame OX9 2HA
2017-02-08 delete address 12B ASHURST COURT BUSINESS PARK LONDON ROAD WHEATLEY OXFORDSHIRE OX33 1ER
2017-02-08 insert address THE OLD STABLES NORTH WESTON THAME OXFORDSHIRE ENGLAND OX9 2HA
2017-02-08 update registered_address
2017-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 12B ASHURST COURT BUSINESS PARK LONDON ROAD WHEATLEY OXFORDSHIRE OX33 1ER
2016-11-05 insert person Zara Glennon
2016-11-05 update person_title Cath Cooper: null => Consultant - Broadcast Operations
2016-11-05 update person_title Gary Farrell: Consultant => Senior Consultant
2016-11-05 update person_title Guy Morris: Bookings Coordinator => Bookings Coordinator - Post Production
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents SECRETARY APPOINTED MRS SOPHIE RAE PAMMENTER
2016-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS PAMMENTER
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-04-10 delete source_ip 88.80.189.202
2016-04-10 insert source_ip 178.79.133.80
2016-01-26 insert person Cath Cooper
2015-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 6 WATERPERRY OXFORD OX33 1LD
2015-09-07 delete sic_code 60200 - Television programming and broadcasting activities
2015-09-07 insert address 12B ASHURST COURT BUSINESS PARK LONDON ROAD WHEATLEY OXFORDSHIRE OX33 1ER
2015-09-07 insert sic_code 78109 - Other activities of employment placement agencies
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 6 WATERPERRY OXFORD OX33 1LD
2015-08-17 update statutory_documents 20/07/15 FULL LIST
2015-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK PAMMENTER / 01/07/2015
2015-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MARK PAMMENTER / 01/07/2015
2015-08-01 delete source_ip 79.170.44.81
2015-08-01 insert source_ip 88.80.189.202
2015-02-11 delete sales_emails bo..@frame-25.com
2015-02-11 delete address 6 Waterperry, Oxford, OX33 1LD
2015-02-11 delete alias Frame 25 Recruitment Ltd.
2015-02-11 delete email bo..@frame-25.com
2015-02-11 delete index_pages_linkeddomain frame-25.co.uk
2015-02-11 delete phone +44 (0) 1865 366216
2015-02-11 insert address 12b Ashurst Court, Oxford, OX33 1ER
2015-02-11 insert client_pages_linkeddomain electricstudio.co.uk
2015-02-11 insert index_pages_linkeddomain electricstudio.co.uk
2015-02-11 update primary_contact 6 Waterperry, Oxford, OX33 1LD => 12b Ashurst Court, Oxford, OX33 1ER
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-22 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-08-07 delete address 6 WATERPERRY OXFORD ENGLAND OX33 1LD
2014-08-07 insert address 6 WATERPERRY OXFORD OX33 1LD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-25 update statutory_documents 20/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-11 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-09-06 delete address 53 COWLEY ROAD LITTLEMORE OXFORD UNITED KINGDOM OX4 4LF
2013-09-06 insert address 6 WATERPERRY OXFORD ENGLAND OX33 1LD
2013-09-06 update reg_address_care_of TOM PAMMENTER => null
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-09-06 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O TOM PAMMENTER 53 COWLEY ROAD LITTLEMORE OXFORD OX4 4LF UNITED KINGDOM
2013-08-20 update statutory_documents 20/07/13 FULL LIST
2013-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK PAMMENTER / 19/08/2013
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 60200 - Television programming and broadcasting activities
2013-06-21 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-21 update returns_next_due_date 2012-08-17 => 2013-08-17
2012-09-26 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-07-24 update statutory_documents 20/07/12 FULL LIST
2012-04-13 update statutory_documents 08/02/12 STATEMENT OF CAPITAL GBP 100
2012-04-13 update statutory_documents 08/02/12 STATEMENT OF CAPITAL GBP 100
2012-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2012 FROM HAYNE FARM WILMINGTON HONITON DEVON EX14 9JZ ENGLAND
2011-11-22 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-08-08 update statutory_documents 20/07/11 FULL LIST
2010-08-30 update statutory_documents 20/07/10 FULL LIST
2010-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK PAMMENTER / 20/07/2010
2010-08-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS MARK PAMMENTER / 20/07/2010
2010-08-16 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP
2010-04-27 update statutory_documents CURRSHO FROM 31/07/2010 TO 30/06/2010
2009-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION