8 Hollinbury Court Cuckfield Lane
Warninglid
West Sussex
Rh17
Secretary Name | Nicholas Stephen Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1995(same day as company formation) |
Role | Animatronic Model Designer |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Coombe Lane Chiddingfold Surrey GU8 4XL |
Director Name | Nicholas Stephen Williams |
---|---|
Date of Birth | December 1961 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Animatronic Model Designer |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Coombe Lane Chiddingfold Surrey GU8 4XL |
Director Name | Mr Oliver Daniel Parker |
---|---|
Date of Birth | December 1960 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Artist |
Correspondence Address | 98 Clarendon Court Sidmouth Road London NW2 5HD |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.animatedextras.com |
---|---|
Telephone | 01932 592347 |
Telephone region | Weybridge |
Registered Address | 16 Gorselands Close West Byfleet KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Pauline Fowler 50.00% Ordinary |
---|---|
25 at £1 | Nicholas Stephen Williams 25.00% Ordinary |
25 at £1 | Ruth Williams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,651 |
Cash | £1,753 |
Current Liabilities | £135,256 |
Latest Accounts | 31 March 2018 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (2 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2018 (1 year ago) |
---|---|
Next Return Due | 4 December 2019 (overdue) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Registered 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 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Nicholas Stephen Williams on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Pauline Elaine Fowler on 26 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 December 2009 | Registered office address changed from Shepperton Marina Felix Lane Shepperton Middx TW17 8NJ on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Shepperton Marina Felix Lane Shepperton Middx TW17 8NJ on 2 December 2009 (2 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 June 2008 | Return made up to 13/02/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
9 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
31 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 February 2003 | Return made up to 13/02/03; full list of members
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 April 2002 | Return made up to 13/02/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 March 2000 | Return made up to 13/02/00; full list of members (7 pages) |
28 March 2000 | Ad 10/03/00--------- £ si [email protected]=1 £ ic 99/100 (2 pages) |
28 March 2000 | Director resigned (1 page) |
16 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 April 1997 | Return made up to 13/02/97; no change of members (4 pages) |
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Accounting reference date extended from 29/02/96 to 31/03/96 (1 page) |
10 November 1996 | Secretary's particulars changed (1 page) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Ad 12/02/96--------- £ si [email protected] (2 pages) |
10 November 1996 | Return made up to 13/02/96; full list of members (6 pages) |
14 November 1995 | Company name changed animated extras LIMITED\certificate issued on 15/11/95 (4 pages) |