London
N21 1QX
Director Name | Charles Baxter Bayliss |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Animation Studios |
Correspondence Address | 11 Eliot Gardens London SW15 5NB |
Secretary Name | Zissou William Limpkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Animation Studios |
Correspondence Address | Flat 4 186 St John Street London EC1V 4JZ |
Director Name | James Andrew Sindle |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2004(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2006) |
Role | Animation Directors |
Correspondence Address | Flat 5 24 Tudor Grove Hackney London E9 7QL |
Secretary Name | Chloe Lily Limpkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2009) |
Role | Company Director |
Correspondence Address | 115 Rue Saint Maur Paris 75011 Foreign |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Termination of appointment of Chloe Limpkin as a secretary (1 page) |
4 January 2010 | Director's details changed for Zissou William Limpkin on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Zissou William Limpkin on 1 October 2009 (2 pages) |
4 January 2010 | Termination of appointment of Chloe Limpkin as a secretary (1 page) |
4 January 2010 | Director's details changed for Zissou William Limpkin on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
7 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 December 2008 | Director's Change of Particulars / zissou limpkin / 31/01/2008 / HouseName/Number was: flat 19, now: 27; Street was: no.1 Nile street, now: chesterton road; Post Code was: N1 7LX, now: W10 5LY (1 page) |
18 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
18 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
18 December 2008 | Director's change of particulars / zissou limpkin / 31/01/2008 (1 page) |
10 September 2008 | Director's change of particulars / zissou limpkin / 31/07/2008 (1 page) |
10 September 2008 | Director's Change of Particulars / zissou limpkin / 31/07/2008 / HouseName/Number was: , now: flat 19; Street was: flat 4 186 st john street, now: no.1 Nile street; Post Code was: EC1V 4JZ, now: N1 7LX; Country was: , now: united kingdom (1 page) |
11 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
11 October 2006 | Secretary resigned (1 page) |
23 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
10 March 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
10 March 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: studio 307 westbourne studios 242 acklam road london W10 5JJ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: studio 307 westbourne studios 242 acklam road london W10 5JJ (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 280 grays inn road london WC1X 8EB (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 280 grays inn road london WC1X 8EB (1 page) |
12 October 2004 | New director appointed (2 pages) |
4 October 2004 | Incorporation (17 pages) |