London
WC1X 8WB
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Jonathan Philip Burton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Joshua Adam Berger |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | David John Blaikley |
---|---|
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Michele Emanuele |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Secretary Name | Suzanne Rosslynn Shine |
---|---|
Status | Resigned |
Appointed | 24 May 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Website | whatsyournews.com |
---|
Registered Address | Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Tt Animation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 2011 | Delivered 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 |
---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Satisfaction of charge 1 in full (4 pages) |
15 June 2016 | Satisfaction of charge 1 in full (4 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
17 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 July 2015 | Termination of appointment of Joshua Adam Berger as a director on 20 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Joshua Adam Berger as a director on 20 July 2015 (1 page) |
8 April 2015 | Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page) |
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
16 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
8 October 2013 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
8 October 2013 | Termination of appointment of Jonathan Burton as a director (1 page) |
8 October 2013 | Termination of appointment of Jonathan Burton as a director (1 page) |
8 October 2013 | Appointment of Mr Thomas Hugh Creighton as a director (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
7 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Director's details changed for Mr Joshua Adam Berger on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Joshua Adam Berger on 18 August 2011 (2 pages) |
8 June 2011 | Appointment of Suzanne Rosslynn Shine as a secretary (1 page) |
8 June 2011 | Termination of appointment of David Blaikley as a secretary (1 page) |
8 June 2011 | Appointment of Suzanne Rosslynn Shine as a secretary (1 page) |
8 June 2011 | Appointment of Mr Steven William Mertz as a director (2 pages) |
8 June 2011 | Appointment of Mr Michele Emanuele as a director (2 pages) |
8 June 2011 | Appointment of Mr Michele Emanuele as a director (2 pages) |
8 June 2011 | Appointment of Mr Steven William Mertz as a director (2 pages) |
8 June 2011 | Termination of appointment of David Blaikley as a secretary (1 page) |
1 December 2010 | Incorporation
|
1 December 2010 | Incorporation
|