Company NameNew Fields Animation Limited
Company StatusDissolved
Company Number03043808
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameStanley Albert Hayward
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(same day as company formation)
RoleWriter/Animator/Cartoonist
Country of ResidenceUnited Kingdom
Correspondence Address25 Walm Lane
Willesden Green
London
NW2 5SH
Director NameMr Philip Julian Kleinman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleMarketing Consultant
Correspondence Address18 Tremlett Grove
London
N19 5JX
Secretary NameStanley Albert Hayward
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCurater Animator Cartoonist
Country of ResidenceUnited Kingdom
Correspondence Address25 Walm Lane
Willesden Green
London
NW2 5SH
Director NameSusanne Mandy Cohen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(7 years after company formation)
Appointment Duration12 years, 10 months (resigned 05 February 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address22 Ireton Close
Cromwell Road
London
N10 2PQ
Secretary NameSusanne Mandy Cohen
NationalityBritish
StatusResigned
Appointed10 April 2002(7 years after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address22 Ireton Close
Cromwell Road
London
N10 2PQ
Director NameDavid Anthony Sanders
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 May 2014)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPastoral
Mill Crescent Govilon
Abergavenny
Monmouthshire
NP7 9SB
Wales
Secretary NameMr David Anthony Sanders
StatusResigned
Appointed16 June 2010(15 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 2014)
RoleCompany Director
Correspondence AddressPastoral Mill Crescent
Govilon
Abergavenny
Gwent
NP7 9SB
Wales
Director NameMiss Lesley Bushell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(19 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 16 Felix Avenue
London
N8 9TL
Secretary NameMiss Lesley Bushell
StatusResigned
Appointed21 May 2014(19 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 2015)
RoleCompany Director
Correspondence AddressFlat C, 16 Felix Avenue
London
N8 9TL
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address84 High Street
Harlesden
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Stanley Albert Hayward
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,875
Cash£1,744
Current Liabilities£27,819

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (3 pages)
14 August 2015Application to strike the company off the register (3 pages)
5 February 2015Termination of appointment of Susanne Mandy Cohen as a director on 5 February 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Termination of appointment of Lesley Bushell as a director on 5 February 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Termination of appointment of Lesley Bushell as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Lesley Bushell as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Susanne Mandy Cohen as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Susanne Mandy Cohen as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Lesley Bushell as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Lesley Bushell as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Lesley Bushell as a secretary on 5 February 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 August 2014Appointment of Miss Lesley Bushell as a director on 21 May 2014 (2 pages)
10 August 2014Appointment of Miss Lesley Bushell as a secretary on 21 May 2014 (2 pages)
10 August 2014Termination of appointment of David Anthony Sanders as a director on 21 May 2014 (1 page)
10 August 2014Termination of appointment of David Anthony Sanders as a director on 21 May 2014 (1 page)
10 August 2014Appointment of Miss Lesley Bushell as a secretary on 21 May 2014 (2 pages)
10 August 2014Appointment of Miss Lesley Bushell as a director on 21 May 2014 (2 pages)
7 August 2014Termination of appointment of David Anthony Sanders as a secretary on 7 August 2014 (1 page)
7 August 2014Termination of appointment of David Anthony Sanders as a secretary on 7 August 2014 (1 page)
7 August 2014Termination of appointment of David Anthony Sanders as a secretary on 7 August 2014 (1 page)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
15 April 2013Termination of appointment of Lesley Bushell as a director (1 page)
15 April 2013Termination of appointment of Lesley Bushell as a director (1 page)
15 April 2013Termination of appointment of Lesley Bushell as a director (1 page)
15 April 2013Termination of appointment of Lesley Bushell as a director (1 page)
17 September 2012Appointment of Miss Lesley Bushell as a director (2 pages)
17 September 2012Appointment of Miss Lesley Bushell as a director (2 pages)
11 May 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
11 May 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
11 May 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
10 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
10 May 2012Registered office address changed from 25 Walm Lane London NW2 5SH on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 25 Walm Lane London NW2 5SH on 10 May 2012 (1 page)
10 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
17 June 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
17 June 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
16 June 2010Appointment of Mr David Anthony Sanders as a secretary (1 page)
16 June 2010Appointment of Mr David Anthony Sanders as a secretary (1 page)
16 June 2010Termination of appointment of Susanne Cohen as a secretary (1 page)
16 June 2010Termination of appointment of Susanne Cohen as a secretary (1 page)
4 June 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
4 June 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
4 June 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
28 May 2010Director's details changed for Susanne Mandy Cohen on 10 April 2010 (2 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for David Anthony Sanders on 10 April 2010 (2 pages)
28 May 2010Director's details changed for Stanley Albert Hayward on 10 April 2010 (2 pages)
28 May 2010Director's details changed for Stanley Albert Hayward on 10 April 2010 (2 pages)
28 May 2010Director's details changed for David Anthony Sanders on 10 April 2010 (2 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Susanne Mandy Cohen on 10 April 2010 (2 pages)
9 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
9 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
9 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
13 June 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
13 June 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
13 June 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
20 July 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
20 July 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
20 July 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
17 April 2007Return made up to 10/04/07; full list of members (3 pages)
17 April 2007Return made up to 10/04/07; full list of members (3 pages)
3 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
3 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
3 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
11 April 2006Return made up to 10/04/06; full list of members (3 pages)
11 July 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
11 July 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
11 July 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
13 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 September 2004Return made up to 10/04/04; full list of members (7 pages)
14 September 2004Return made up to 10/04/04; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
1 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
1 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
9 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
9 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
9 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
4 May 2003Return made up to 10/04/03; full list of members (7 pages)
4 May 2003Return made up to 10/04/03; full list of members (7 pages)
16 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
16 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
16 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
16 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
3 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
3 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
3 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
21 May 2001Return made up to 10/04/01; full list of members (6 pages)
21 May 2001Return made up to 10/04/01; full list of members (6 pages)
5 September 2000Full accounts made up to 5 April 2000 (10 pages)
5 September 2000Full accounts made up to 5 April 2000 (10 pages)
5 September 2000Full accounts made up to 5 April 2000 (10 pages)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
7 February 2000Full accounts made up to 5 April 1999 (8 pages)
7 February 2000Full accounts made up to 5 April 1999 (8 pages)
7 February 2000Full accounts made up to 5 April 1999 (8 pages)
14 May 1999Return made up to 10/04/99; full list of members (6 pages)
14 May 1999Return made up to 10/04/99; full list of members (6 pages)
4 February 1999Full accounts made up to 5 April 1998 (8 pages)
4 February 1999Full accounts made up to 5 April 1998 (8 pages)
4 February 1999Full accounts made up to 5 April 1998 (8 pages)
10 May 1998Return made up to 10/04/98; no change of members (4 pages)
10 May 1998Return made up to 10/04/98; no change of members (4 pages)
9 February 1998Full accounts made up to 5 April 1997 (8 pages)
9 February 1998Full accounts made up to 5 April 1997 (8 pages)
9 February 1998Full accounts made up to 5 April 1997 (8 pages)
29 June 1997Return made up to 10/04/97; no change of members (4 pages)
29 June 1997Return made up to 10/04/97; no change of members (4 pages)
7 February 1997Full accounts made up to 5 April 1996 (8 pages)
7 February 1997Full accounts made up to 5 April 1996 (8 pages)
7 February 1997Full accounts made up to 5 April 1996 (8 pages)
14 April 1996Return made up to 10/04/96; full list of members (6 pages)
14 April 1996Return made up to 10/04/96; full list of members (6 pages)
14 June 1995Accounting reference date notified as 05/04 (1 page)
14 June 1995Ad 12/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 June 1995Ad 12/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 June 1995Accounting reference date notified as 05/04 (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Incorporation (30 pages)
10 April 1995Incorporation (30 pages)