Company NameAnimated Extras International Limited
DirectorNicholas Stephen Williams
Company StatusActive
Company Number03021191
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameNicholas Stephen Williams
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleAnimatronic Model Designer
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Coombe Lane
Chiddingfold
Surrey
GU8 4XL
Director NameNicholas Stephen Williams
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleAnimatronic Model Designer
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Coombe Lane
Chiddingfold
Surrey
GU8 4XL
Director NameMr Oliver Daniel Parker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleArtist
Correspondence Address98 Clarendon Court
Sidmouth Road
London
NW2 5HD
Director NamePauline Elaine Fowler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence AddressCavalier Cottage Heath Road
Banham
Norwich
NR16 2HS
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.animatedextras.com
Telephone01932 592347
Telephone regionWeybridge

Location

Registered Address16 Gorselands Close
West Byfleet
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Pauline Fowler
50.00%
Ordinary
25 at £1Nicholas Stephen Williams
25.00%
Ordinary
25 at £1Ruth Williams
25.00%
Ordinary

Financials

Year2014
Net Worth£268,651
Cash£1,753
Current Liabilities£135,256

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

27 March 2024Termination of appointment of Pauline Elaine Fowler as a director on 26 March 2024 (1 page)
27 March 2024Confirmation statement made on 14 March 2024 with updates (4 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 December 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 March 2021Director's details changed for Pauline Elaine Fowler on 12 March 2021 (2 pages)
14 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
9 December 2019Notification of Nicholas Stephen Williams as a person with significant control on 20 November 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
1 August 2018Registered office address changed from Workshop 229, Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 1 August 2018 (1 page)
23 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
25 September 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Workshop 229, Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Workshop 229, Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD on 25 September 2017 (1 page)
12 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Registered office address changed from Alan James & Co Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Alan James & Co Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 11 July 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 March 2010Director's details changed for Nicholas Stephen Williams on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Pauline Elaine Fowler on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Nicholas Stephen Williams on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Pauline Elaine Fowler on 26 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 December 2009Registered office address changed from Shepperton Marina Felix Lane Shepperton Middx TW17 8NJ on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Shepperton Marina Felix Lane Shepperton Middx TW17 8NJ on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Shepperton Marina Felix Lane Shepperton Middx TW17 8NJ on 2 December 2009 (2 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 June 2008Return made up to 13/02/08; full list of members (4 pages)
23 June 2008Return made up to 13/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 13/02/07; full list of members (3 pages)
16 April 2007Return made up to 13/02/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 March 2006Return made up to 13/02/06; full list of members (3 pages)
13 March 2006Return made up to 13/02/06; full list of members (3 pages)
9 March 2005Return made up to 13/02/05; full list of members (3 pages)
9 March 2005Return made up to 13/02/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
31 March 2004Return made up to 13/02/04; full list of members (7 pages)
31 March 2004Return made up to 13/02/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 April 2002Return made up to 13/02/02; full list of members (7 pages)
3 April 2002Return made up to 13/02/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 13/02/01; full list of members (7 pages)
19 February 2001Return made up to 13/02/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
28 March 2000Ad 10/03/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
28 March 2000Return made up to 13/02/00; full list of members (7 pages)
28 March 2000Ad 10/03/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 13/02/00; full list of members (7 pages)
28 March 2000Director resigned (1 page)
16 March 2000Full accounts made up to 31 March 1999 (10 pages)
16 March 2000Full accounts made up to 31 March 1999 (10 pages)
9 March 1999Return made up to 13/02/99; full list of members (6 pages)
9 March 1999Return made up to 13/02/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 January 1998Full accounts made up to 31 March 1997 (9 pages)
3 April 1997Return made up to 13/02/97; no change of members (4 pages)
3 April 1997Return made up to 13/02/97; no change of members (4 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 November 1996Accounting reference date extended from 29/02/96 to 31/03/96 (1 page)
10 November 1996Return made up to 13/02/96; full list of members (6 pages)
10 November 1996Ad 12/02/96--------- £ si 97@1 (2 pages)
10 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1996Ad 12/02/96--------- £ si 97@1 (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996Secretary's particulars changed (1 page)
10 November 1996Return made up to 13/02/96; full list of members (6 pages)
10 November 1996Accounting reference date extended from 29/02/96 to 31/03/96 (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996Secretary's particulars changed (1 page)
14 November 1995Company name changed animated extras LIMITED\certificate issued on 15/11/95 (4 pages)
14 November 1995Company name changed animated extras LIMITED\certificate issued on 15/11/95 (4 pages)