About

Registered Number: 03021191
Date of Incorporation: 13/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 16 Gorselands Close, West Byfleet, KT14 6PU,

 

Having been setup in 1995, Animated Extras International Ltd have registered office in West Byfleet, it's status in the Companies House registry is set to "Active". The current directors of Animated Extras International Ltd are Fowler, Pauline Elaine, Williams, Nicholas Stephen, Parker, Oliver Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Pauline Elaine 13 February 1995 - 1
WILLIAMS, Nicholas Stephen 09 May 1995 - 1
PARKER, Oliver Daniel 13 February 1995 30 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 December 2019
PSC01 - N/A 09 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 December 2018
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 27 November 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 25 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 02 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 13 March 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 19 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 05 January 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 14 November 1996
RESOLUTIONS - N/A 10 November 1996
225 - Change of Accounting Reference Date 10 November 1996
288c - Notice of change of directors or secretaries or in their particulars 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1996
363s - Annual Return 10 November 1996
CERTNM - Change of name certificate 14 November 1995
288 - N/A 27 February 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.