UKBizDB.co.uk

WOODLAND ANIMATIONS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
421, Moermanskkade, Amsterdam 1013 Bc, Netherlands,

Director07 June 2018Active
118, St Ann's Hill, Wandsworth, London, SW18 2RR

Secretary08 December 2008Active
10 Coledale Drive, Stanmore, HA7 2QF

Secretary06 November 2001Active
1 Central St. Giles, St. Giles High Street, London, United Kingdom, WC2H 8NU

Secretary27 February 2017Active
19 Queens Gate Mews, London, SW7 5QJ

Secretary-Active
118 St Anns Hill, Wandsworth, London, SW18 2RR

Director15 August 2008Active
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director22 August 2016Active
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director22 August 2016Active
C/O Dreamworks Animation, 5th Ave # 6, New York, United States, 10003

Director01 April 2009Active
15 Wits End, New Hampstead, New York, United States,

Director01 April 2009Active
3rd, Floor Royalty House 72-74, Dean Street, London, United Kingdom, W1D 3SG

Director11 November 2010Active
Cedar House, 2 Fan Court Longcross Road, Lyne, KT16 0DJ

Director05 June 2003Active
4 The Links, Ascot, SL5 7TN

Director06 November 2001Active
Charnock House Preston Road, Charnock Richard, Chorley, PR7 5LH

Director06 November 2001Active
40 Southmoor Road, Oxford, OX2 6RD

Director31 October 2008Active
1 Central St. Giles, St. Giles High Street, 9 Grange Yard, London, England, WC2H 8NU

Director30 September 2009Active
The Gables, 13 Fife Road, East Sheen, London, SW14 7EJ

Director18 March 2008Active
1 Central St. Giles, St. Giles High Street, London, England, WC2H 8NU

Director05 September 2011Active
19 Queens Gate Mews, London, SW7 5QJ

Director-Active
19 Queens Gate Mews, London, SW7 5QJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-15Dissolution

Dissolution application strike off company.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-10-21Capital

Capital statement capital company with date currency figure.

Download
2022-10-21Capital

Legacy.

Download
2022-10-21Insolvency

Legacy.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-05Capital

Legacy.

Download
2022-10-05Insolvency

Legacy.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company previous extended.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.