- Company Overview for WOODLAND ANIMATIONS LIMITED (01238384)
- Filing history for WOODLAND ANIMATIONS LIMITED (01238384)
- People for WOODLAND ANIMATIONS LIMITED (01238384)
- Charges for WOODLAND ANIMATIONS LIMITED (01238384)
- More for WOODLAND ANIMATIONS LIMITED (01238384)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
12 Aug 2013 | TM01 | Termination of appointment of Jeffrey Farnath as a director | |
06 Jan 2013 | AA | Full accounts made up to 29 February 2012 | |
18 Dec 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 10 August 2012 | |
11 Jun 2012 | AP01 | Appointment of Chloe Annabel Van Den Berg as a director | |
08 Jun 2012 | TM02 | Termination of appointment of Paul Ashworth as a secretary | |
08 Jun 2012 | TM01 | Termination of appointment of Paul Ashworth as a director | |
16 Nov 2011 | AA | Full accounts made up to 28 February 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
30 Nov 2010 | AA | Full accounts made up to 28 February 2010 | |
15 Nov 2010 | TM01 | Termination of appointment of John Engelman as a director | |
12 Nov 2010 | AP01 | Appointment of Mr Jeffrey Dodd Farnath as a director | |
25 Oct 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
02 Sep 2010 | MISC | Section 519 | |
11 Aug 2010 | AUD | Auditor's resignation | |
30 Jun 2010 | AA | Full accounts made up to 28 February 2009 | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2010 | AR01 | Annual return made up to 10 August 2009 with full list of shareholders | |
12 Dec 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
19 Oct 2009 | AP01 | Appointment of Nicholas William Lowe as a director | |
19 Oct 2009 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 | |
15 Oct 2009 | TM01 | Termination of appointment of Edward Knighton as a director | |
20 May 2009 | 288a | Director appointed eric ellenbogen |