This company is commonly known as Woodland Animations Limited. The company was founded 48 years ago and was given the registration number 01238384. The firm's registered office is in LONDON. You can find them at 1 Central St. Giles, St. Giles High Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WOODLAND ANIMATIONS LIMITED |
---|---|---|
Company Number | : | 01238384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1975 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
421, Moermanskkade, Amsterdam 1013 Bc, Netherlands, | Director | 07 June 2018 | Active |
118, St Ann's Hill, Wandsworth, London, SW18 2RR | Secretary | 08 December 2008 | Active |
10 Coledale Drive, Stanmore, HA7 2QF | Secretary | 06 November 2001 | Active |
1 Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU | Secretary | 27 February 2017 | Active |
19 Queens Gate Mews, London, SW7 5QJ | Secretary | - | Active |
118 St Anns Hill, Wandsworth, London, SW18 2RR | Director | 15 August 2008 | Active |
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU | Director | 22 August 2016 | Active |
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU | Director | 22 August 2016 | Active |
C/O Dreamworks Animation, 5th Ave # 6, New York, United States, 10003 | Director | 01 April 2009 | Active |
15 Wits End, New Hampstead, New York, United States, | Director | 01 April 2009 | Active |
3rd, Floor Royalty House 72-74, Dean Street, London, United Kingdom, W1D 3SG | Director | 11 November 2010 | Active |
Cedar House, 2 Fan Court Longcross Road, Lyne, KT16 0DJ | Director | 05 June 2003 | Active |
4 The Links, Ascot, SL5 7TN | Director | 06 November 2001 | Active |
Charnock House Preston Road, Charnock Richard, Chorley, PR7 5LH | Director | 06 November 2001 | Active |
40 Southmoor Road, Oxford, OX2 6RD | Director | 31 October 2008 | Active |
1 Central St. Giles, St. Giles High Street, 9 Grange Yard, London, England, WC2H 8NU | Director | 30 September 2009 | Active |
The Gables, 13 Fife Road, East Sheen, London, SW14 7EJ | Director | 18 March 2008 | Active |
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU | Director | 05 September 2011 | Active |
19 Queens Gate Mews, London, SW7 5QJ | Director | - | Active |
19 Queens Gate Mews, London, SW7 5QJ | Director | - | Active |
Classic Media Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-15 | Dissolution | Dissolution application strike off company. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-21 | Capital | Legacy. | Download |
2022-10-21 | Insolvency | Legacy. | Download |
2022-10-21 | Resolution | Resolution. | Download |
2022-10-05 | Capital | Legacy. | Download |
2022-10-05 | Insolvency | Legacy. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Change account reference date company previous extended. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.