About

Registered Number: 03290280
Date of Incorporation: 10/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Based in Brighton, Animated Technology Ltd was established in 1996, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Wharton, Robert Lee, Mangeat, Carine, Walker, Louise, Wharton, Maureen for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHARTON, Robert Lee 13 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
MANGEAT, Carine 01 February 2000 18 September 2005 1
WALKER, Louise 18 September 2005 01 June 2014 1
WHARTON, Maureen 13 December 1996 11 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 11 August 2015
AD01 - Change of registered office address 08 August 2015
AR01 - Annual Return 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 28 January 2005
363s - Annual Return 23 December 2003
AA - Annual Accounts 13 November 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 20 March 2001
287 - Change in situation or address of Registered Office 29 December 2000
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 22 February 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 08 October 1998
DISS40 - Notice of striking-off action discontinued 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
363s - Annual Return 05 October 1998
287 - Change in situation or address of Registered Office 25 September 1998
GAZ1 - First notification of strike-off action in London Gazette 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1998
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
287 - Change in situation or address of Registered Office 18 December 1996
NEWINC - New incorporation documents 10 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.