UKBizDB.co.uk

WYNDLEY ANIMATION LIMITED

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

This company is commonly known as Wyndley Animation Limited. The company was founded 6 years ago and was given the registration number 10862370. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 19 Scholars Lane, , Stratford-upon-avon, Warwickshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:WYNDLEY ANIMATION LIMITED
Company Number:10862370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2017
End of financial year:17 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:19 Scholars Lane, Stratford-upon-avon, Warwickshire, England, CV37 6HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grayskull, Castle Street, Combe Martin, England, EX34 0HY

Director12 July 2017Active
2nd Floor, 46 Rother Street, Stratford Upon Avon, United Kingdom, CV37 6LT

Director12 July 2017Active
2nd Floor, 46 Rother Street, Stratford Upon Avon, United Kingdom, CV37 6LT

Director12 July 2017Active
2nd Floor, 46 Rother Street, Stratford Upon Avon, England, CV37 6LT

Director12 July 2017Active

People with Significant Control

Mrs Helen Jayne Wyatt
Notified on:07 July 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:2nd Floor, 46 Rother Street, Stratford Upon Avon, England, CV37 6LT
Nature of control:
  • Significant influence or control
Mr Gregor Giles Mcleod
Notified on:07 July 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 46 Rother Street, Stratford Upon Avon, United Kingdom, CV37 6LT
Nature of control:
  • Significant influence or control
Mr Myles Jolyon Mcleod
Notified on:07 July 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 46 Rother Street, Stratford Upon Avon, United Kingdom, CV37 6LT
Nature of control:
  • Significant influence or control
Mrs Erica Angell
Notified on:07 July 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Grayskull, Castle Street, Combe Martin, England, EX34 0HY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-19Dissolution

Dissolution application strike off company.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Accounts

Change account reference date company previous extended.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Accounts

Change account reference date company previous shortened.

Download
2021-09-04Persons with significant control

Change to a person with significant control.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Accounts

Change account reference date company previous shortened.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2021-02-23Accounts

Change account reference date company previous shortened.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.