About

Registered Number: 03986682
Date of Incorporation: 05/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 31 Newick Road, London, E5 0RP

 

Animage Films Ltd was founded on 05 May 2000, it's status is listed as "Active". There are 3 directors listed as Beni-randall, Ruth, Burdett, Richard Paul, Julius, Maxine Faye for this business in the Companies House registry. We don't know the number of employees at Animage Films Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENI-RANDALL, Ruth 11 May 2000 - 1
BURDETT, Richard Paul 11 May 2000 - 1
JULIUS, Maxine Faye 11 May 2000 22 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 21 July 2015
AD01 - Change of registered office address 21 July 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 31 May 2003
363s - Annual Return 14 June 2002
395 - Particulars of a mortgage or charge 26 April 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 24 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.