Company NameEspresso Animation Limited
DirectorsLisa Vallentin and Philip Vallentin
Company StatusActive
Company Number04715409
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Lisa Vallentin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish,Taiwanese
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleAnimator Commercial  Artist
Country of ResidenceEngland
Correspondence Address61 Bedford Road
London
N2 9DB
Director NameMr Philip Vallentin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian,Dutch
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleAnimator Film Producer
Country of ResidenceEngland
Correspondence Address61 Bedford Road
London
N2 9DB
Secretary NameMrs Lisa Vallentin
NationalityBritish,Taiwanese
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleAnimator Commercial  Artist
Country of ResidenceEngland
Correspondence Address61 Bedford Road
London
N2 9DB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteespressoanimation.com
Email address[email protected]
Telephone020 72414806
Telephone regionLondon

Location

Registered Address61 Bedford Road
London
N2 9DB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

1 at £1Lisa Vallentin
50.00%
Ordinary
1 at £1Philip Vallentin
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,336
Cash£16,541
Current Liabilities£52,278

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

27 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Registered office address changed from Unit 6 Kings Wharf 301 Kingsland Road London E8 4DS to 61 Bedford Road London N2 9DB on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Unit 6 Kings Wharf 301 Kingsland Road London E8 4DS to 61 Bedford Road London N2 9DB on 26 May 2015 (1 page)
16 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(5 pages)
16 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Lisa Vallentin on 28 March 2010 (2 pages)
16 April 2010Director's details changed for Philip Vallentin on 28 March 2010 (2 pages)
16 April 2010Director's details changed for Philip Vallentin on 28 March 2010 (2 pages)
16 April 2010Director's details changed for Lisa Vallentin on 28 March 2010 (2 pages)
13 April 2010Registered office address changed from 5Th Floor Century House 100-102 Oxford Street London W1D 1LN on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 5Th Floor Century House 100-102 Oxford Street London W1D 1LN on 13 April 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Return made up to 28/03/08; full list of members (4 pages)
5 June 2008Return made up to 28/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 28/03/07; full list of members (2 pages)
11 May 2007Return made up to 28/03/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 28/03/06; full list of members (2 pages)
13 April 2006Return made up to 28/03/06; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 28/03/05; full list of members (7 pages)
23 March 2005Return made up to 28/03/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 28/03/04; full list of members (7 pages)
23 March 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 March 2003Incorporation (12 pages)
28 March 2003Incorporation (12 pages)