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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rental deposit deed | 24 April 2002 | Outstanding |
N/A |