Company NameAnimatsu Entertainment Limited
Company StatusDissolved
Company Number09214067
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameSteblocro Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Stanley Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address10 Coda Studios 189 Munster Road
London
SW6 6AW
Director NameMr Jerome Izzat Mazandarani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(4 months after company formation)
Appointment Duration4 years, 11 months (closed 31 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address48 Warwick Street
London
W1B 5AW
Director NameMrs Joanna Linda Green
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressC/O H.W. Fisher & Company Acre House
11-15 William Road
London
NW1 3ER
Director NameMr Colin Lomax
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 2 Sloane Terrace
London
SW1X 9DQ

Location

Registered Address10 10 Coda Studios
189 Munster Road
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

250 at £1Guy Stanley Collins
35.71%
Ordinary B
250 at £1Halston Holdings Sa
35.71%
Ordinary A
200 at £1Jerome Izzat Mazandarani
28.57%
Ordinary C

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Application to strike the company off the register (1 page)
11 March 2019Registered office address changed from C/O H.W. Fisher & Company Acre House 11-15 William Road London NW1 3ER to 10 10 Coda Studios 189 Munster Road London SW6 6AW on 11 March 2019 (1 page)
9 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 November 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 June 2018Termination of appointment of Colin Lomax as a director on 28 December 2017 (1 page)
2 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 November 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
14 November 2016Appointment of Mr Colin Lomax as a director on 1 September 2016 (2 pages)
14 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,000
(3 pages)
14 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,000
(3 pages)
14 November 2016Appointment of Mr Colin Lomax as a director on 1 September 2016 (2 pages)
15 July 2016Termination of appointment of Joanna Linda Green as a director on 28 June 2016 (1 page)
15 July 2016Termination of appointment of Joanna Linda Green as a director on 28 June 2016 (1 page)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
15 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 700
(6 pages)
15 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 700
(6 pages)
3 February 2015Appointment of Mr Jerome Izzat Mazandarani as a director on 13 January 2015 (2 pages)
3 February 2015Appointment of Mr Jerome Izzat Mazandarani as a director on 13 January 2015 (2 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 700
(4 pages)
22 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 700
(4 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
14 January 2015Appointment of Mrs Joanna Linda Green as a director on 13 January 2015 (2 pages)
14 January 2015Appointment of Mrs Joanna Linda Green as a director on 13 January 2015 (2 pages)
3 October 2014Change of name notice (2 pages)
3 October 2014Company name changed steblocro LIMITED\certificate issued on 03/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
(2 pages)
3 October 2014Change of name notice (2 pages)
3 October 2014Company name changed steblocro LIMITED\certificate issued on 03/10/14 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(43 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(43 pages)