ANIM8DESIGN LTD
Status | ACTIVE |
Company No. | 05845775 |
Category | Private Limited Company |
Incorporated | 14 Jun 2006 |
Age | 17 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ANIM8DESIGN LTD is an active private limited company with number 05845775. It was incorporated 17 years, 11 months, 16 days ago, on 14 June 2006. The company address is Brynclettwr Brynclettwr, Llandysul, SA44 4QE, Ceredigion, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
New address: Brynclettwr Rhydowen Llandysul Ceredigion SA44 4QE
Change date: 2017-06-27
Old address: The Barn Brynclettwr Rhydowen Llandysul Ceredigion SA44 4QE Wales
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Leonard Davey
Notification date: 2017-06-14
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-14
Psc name: Diana Luann Davey
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Leonard Davey
Change date: 2016-10-01
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diana Luann Davey
Change date: 2016-10-01
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-01
Officer name: Mr Robert Leonard Davey
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-01
Officer name: Mrs Diana Luann Davey
Documents
Change person secretary company with change date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Leonard Davey
Change date: 2016-10-01
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
Old address: Tro'r Afon, Cwmpengraig Velindre Llandysul Carms SA44 5HT
Change date: 2016-10-14
New address: The Barn Brynclettwr Rhydowen Llandysul Ceredigion SA44 4QE
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 09 Oct 2013
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Robert Leonard Davey
Change date: 2013-10-08
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Capital allotment shares
Date: 02 May 2013
Action Date: 05 Apr 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diana Luann Davey
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Leonard Davey
Change date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 05 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ANIM8 design LTD\certificate issued on 05/07/06
Documents
Some Companies
126 SULGRAVE ROAD (MANAGEMENT COMPANY) LIMITED
126 SULGRAVE ROAD,,W6 7PU
Number: | 05151462 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 VICTORIA ROAD,CAMBRIDGE,CB4 3BW
Number: | 04194381 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GRAND CINEMA BUILDINGS,BOURNEMOUTH,BH4 9DW
Number: | 09921431 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY VENABLES INTERIORS LIMITED
CHIPNALL SAEMILL,MARKET DRAYTON,TF9 2RB
Number: | 07107824 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNBEAM HOMES (DONNINGTON) LIMITED
170 EDMUND STREET,BIRMINGHAM,B3 2HB
Number: | 08011681 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11528365 |
Status: | ACTIVE |
Category: | Private Limited Company |