AARDMAN SHAUN THE SHEEP LIMITED
Status | ACTIVE |
Company No. | 08279713 |
Category | Private Limited Company |
Incorporated | 02 Nov 2012 |
Age | 11 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
AARDMAN SHAUN THE SHEEP LIMITED is an active private limited company with number 08279713. It was incorporated 11 years, 7 months, 5 days ago, on 02 November 2012. The company address is C/O Aardman Animations Ltd C/O Aardman Animations Ltd, Bristol, BS1 6UN.
Company Fillings
Termination director company with name termination date
Date: 21 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Anthony Lock
Termination date: 2024-02-15
Documents
Appoint person director company with name date
Date: 21 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-15
Officer name: Miss Joanna Louise Cave
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 21 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 21 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 21 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Duncan Fraser Lord
Termination date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 08 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alan Sproxton
Termination date: 2019-12-17
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-17
Officer name: Mr Kerry Anthony Lock
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-17
Officer name: Mr Sean Michael Clarke
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 11 Jan 2019
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-05
Psc name: David Alan Sproxton
Documents
Cessation of a person with significant control
Date: 11 Jan 2019
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Duncan Fraser Lord
Cessation date: 2018-11-05
Documents
Accounts with accounts type small
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2014
Action Date: 16 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-16
Charge number: 082797130001
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company current shortened
Date: 12 Jun 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Change account reference date company current extended
Date: 12 Dec 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-11-30
Documents
Some Companies
THE COLLECTION YARD, BAWDON LODGE FARM, CHARLEY ROAD,LOUGHBOROUGH,LE12 9YE
Number: | 10274020 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE MACDONALD PARTNERSHIP PLC,LONDON,WC2N 5NT
Number: | 05041259 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
FLAT 99, 29 ABERCORN PLACE,LONDON,NW8 9DT
Number: | 09739297 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PAYLER CLOSE,SHEFFIELD,S2 1GX
Number: | 09323532 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
QUALITY BY DESIGN CONSULTANCY LIMITED
65 WOODLANDS DRIVE,BIRMINGHAM,B29 6TU
Number: | 10129910 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ
Number: | 11854011 |
Status: | ACTIVE |
Category: | Private Limited Company |