UKBizDB.co.uk

THAMES TELEVISION ANIMATION LIMITED

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

This company is commonly known as Thames Television Animation Limited. The company was founded 54 years ago and was given the registration number 00975809. The firm's registered office is in . You can find them at 1 Stephen Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THAMES TELEVISION ANIMATION LIMITED
Company Number:00975809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Stephen Street, London, W1T 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Stephen Street, London, W1T 1AL

Director04 July 2013Active
1 Stephen Street, London, W1T 1AL

Director01 June 2016Active
51 Eagle Heights, London, SW11 2LJ

Secretary27 November 1991Active
1, Stephen Street, London, W1T 1AL

Secretary20 August 1998Active
1 Stephen Street, London, W1T 1AL

Secretary01 June 2016Active
65 Castle Avenue, East Ewell, Epsom, KT17 2PJ

Secretary02 August 1993Active
Little Bowling Upway, Chalfont St Peter, Gerrards Cross, SL9 0AQ

Secretary-Active
1 Stephen Street, London, W1T 1AL

Secretary24 August 2016Active
1 Stephen Street, London, W1T 1AL

Secretary15 November 2016Active
Chartfield, Guildford Road, Westcott, Dorking, RH4 3LG

Director11 April 2003Active
Longlea Cottage, Kidderton Lane Brindley, Nantwich, CW5 8JD

Director-Active
Lovel Dene, Woodside, Windsor Forest, SL4 2DP

Director-Active
64 Hotham Road, London, SW15 1QP

Director-Active
1, Stephen Street, London, United Kingdom, W1T 1AL

Director10 July 2012Active
41 Glycena Road, Battersea, London, SW11 5TP

Director17 October 2001Active
1, Stephen Street, London, W1T 1AL

Director13 April 2007Active
3 Lindisfarne Close, Sale, M33 3RB

Director-Active
4 St Elmo Road, London, W12 9EA

Director-Active
Park House 1 Highfield Close, Oxshott, Leatherhead, KT22 0QA

Director30 April 1996Active
21 Old Devonshire Road, London, SW12 9RD

Director23 November 2005Active
27 Langbourne Avenue, London,

Director-Active
1 The Paddock, Hartley Wintney, Hook, RG27 8UB

Director26 June 1995Active
The White House Bakeham Lane, Englefield Green, TW20 9TU

Director26 October 2000Active
14 Sheen Common Drive, Richmond, TW10 5BN

Director-Active
1 Stephen Street, London, W1T 1AL

Director01 July 2022Active
81 Hope Road, Sale, M33 3AW

Director-Active
1, Stephen Street, London, W1T 1AL

Director26 October 2000Active

People with Significant Control

Fremantlemedia Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Stephen Street, London, England, W1T 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2017-10-27Officers

Termination secretary company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Appoint person secretary company with name date.

Download
2016-12-07Officers

Termination secretary company with name termination date.

Download
2016-10-04Officers

Appoint person secretary company with name date.

Download
2016-10-04Officers

Termination secretary company with name termination date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-06-15Officers

Appoint person secretary company with name date.

Download
2016-06-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.