Company NameTT Animation (WYN) Limited
Company StatusDissolved
Company Number07456861
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2011(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 03 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameJonathan Philip Burton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMr Joshua Adam Berger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Secretary NameDavid John Blaikley
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMr Michele Emanuele
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2011(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Secretary NameSuzanne Rosslynn Shine
StatusResigned
Appointed24 May 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB

Contact

Websitewhatsyournews.com

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Tt Animation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 December 2011Delivered on: 4 January 2012
Persons entitled: Tt Animation Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the television series entitled "what's your news? - series 2". see image for full details.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
15 June 2016Satisfaction of charge 1 in full (4 pages)
15 June 2016Satisfaction of charge 1 in full (4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
17 August 2015Full accounts made up to 31 December 2014 (11 pages)
17 August 2015Full accounts made up to 31 December 2014 (11 pages)
22 July 2015Termination of appointment of Joshua Adam Berger as a director on 20 July 2015 (1 page)
22 July 2015Termination of appointment of Joshua Adam Berger as a director on 20 July 2015 (1 page)
8 April 2015Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (11 pages)
16 August 2014Full accounts made up to 31 December 2013 (11 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
8 October 2013Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
8 October 2013Termination of appointment of Jonathan Burton as a director (1 page)
8 October 2013Termination of appointment of Jonathan Burton as a director (1 page)
8 October 2013Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
7 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
7 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
4 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 August 2011Director's details changed for Mr Joshua Adam Berger on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Joshua Adam Berger on 18 August 2011 (2 pages)
8 June 2011Appointment of Suzanne Rosslynn Shine as a secretary (1 page)
8 June 2011Termination of appointment of David Blaikley as a secretary (1 page)
8 June 2011Appointment of Suzanne Rosslynn Shine as a secretary (1 page)
8 June 2011Appointment of Mr Steven William Mertz as a director (2 pages)
8 June 2011Appointment of Mr Michele Emanuele as a director (2 pages)
8 June 2011Appointment of Mr Michele Emanuele as a director (2 pages)
8 June 2011Appointment of Mr Steven William Mertz as a director (2 pages)
8 June 2011Termination of appointment of David Blaikley as a secretary (1 page)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)