London
SW3 4ET
Director Name | Mr Michael Mort |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Film Director |
Country of Residence | Wales |
Correspondence Address | 15 Y Dderwen Llangynwyd Maesteg South Wales CF34 9HX Wales |
Director Name | Mr Randhir Singh Heer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Secretary Name | Rupert Lywood |
---|---|
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Clapham Manor Street London SW4 6DU |
Director Name | Mr Joseph Benjamin D'Morais |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 2020) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 40 Langham Street London W1W 7AS |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
400 at £1 | Immortal Pictures LTD 40.00% Ordinary |
---|---|
360 at £1 | Animatrix LTD 36.00% Ordinary |
240 at £1 | Blue Dolphin Film Production LTD 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,985 |
Cash | £13,600 |
Current Liabilities | £79,108 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
4 September 2014 | Delivered on: 15 September 2014 Persons entitled: Animatrix Limited Classification: A registered charge Outstanding |
---|---|
10 July 2012 | Delivered on: 26 July 2012 Satisfied on: 10 June 2014 Persons entitled: Animatrix LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Joseph Benjamin D'morais as a director on 7 January 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 August 2018 | Resolutions
|
7 August 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
7 August 2018 | Appointment of Mr Randhir Singh Heer as a director on 26 June 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
9 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Registration of charge 080502510002, created on 4 September 2014 (30 pages) |
15 September 2014 | Registration of charge 080502510002, created on 4 September 2014 (30 pages) |
15 September 2014 | Registration of charge 080502510002, created on 4 September 2014 (30 pages) |
5 August 2014 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 July 2014 (2 pages) |
10 June 2014 | Satisfaction of charge 1 in full (3 pages) |
10 June 2014 | Satisfaction of charge 1 in full (3 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
19 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
18 February 2013 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 18 February 2013 (2 pages) |
16 October 2012 | Change the registered office situation from Wales to England and Wales (3 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Change the registered office situation from Wales to England and Wales (3 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Registered office address changed from Radnor House Greenwood Close Pontprennau Cardiff CF23 8AA Wales on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from Radnor House Greenwood Close Pontprennau Cardiff CF23 8AA Wales on 16 October 2012 (2 pages) |
27 September 2012 | Termination of appointment of Rupert Lywood as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Rupert Lywood as a secretary (2 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2012 | Appointment of Mr Joseph Benjamin D'morais as a director (3 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
23 July 2012 | Appointment of Michael Mort as a director (3 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
23 July 2012 | Appointment of Michael Mort as a director (3 pages) |
23 July 2012 | Appointment of Mr Joseph Benjamin D'morais as a director (3 pages) |
30 April 2012 | Incorporation (37 pages) |
30 April 2012 | Incorporation (37 pages) |