UKBizDB.co.uk

ANIMATE PROJECTS ARTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Animate Projects Arts Limited. The company was founded 17 years ago and was given the registration number 06133397. The firm's registered office is in DERBY. You can find them at 45 Empress Road, , Derby, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:ANIMATE PROJECTS ARTS LIMITED
Company Number:06133397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2007
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:45 Empress Road, Derby, England, DE23 6TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Empress Road, Derby, England, DE23 6TD

Director01 June 2017Active
45, Empress Road, Derby, England, DE23 6TD

Director01 June 2017Active
Shacklewell Studios, 18 Shacklewell Lane, London, United Kingdom, E8 2EZ

Secretary01 March 2007Active
89 Borough High Street, London, SE1 1NL

Director17 March 2011Active
37, Calvert Street, Derby, England, DE1 2RQ

Director13 May 2011Active
45, Empress Road, Derby, England, DE23 6TD

Director02 October 2013Active
45, Empress Road, Derby, England, DE23 6TD

Director13 April 2011Active
89 Borough High Street, London, SE1 1NL

Director11 April 2011Active
89 Borough High Street, London, SE1 1NL

Director01 March 2007Active
45, Empress Road, Derby, England, DE23 6TD

Director02 October 2013Active
37, Calvert Street, Derby, England, DE1 2RQ

Director23 November 2012Active
45, Empress Road, Derby, England, DE23 6TD

Director11 April 2011Active
89 Borough High Street, London, SE1 1NL

Director01 March 2007Active

People with Significant Control

Miss Abigail Laura Addison
Notified on:01 June 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:45, Empress Road, Derby, England, DE23 6TD
Nature of control:
  • Significant influence or control
Mr Lyndon Gary Thomas
Notified on:01 June 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:45, Empress Road, Derby, England, DE23 6TD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Dissolution

Dissolution application strike off company.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Resolution

Resolution.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Change of constitution

Statement of companys objects.

Download
2017-06-12Resolution

Resolution.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.