- Company Overview for ANIMATE PROJECTS ARTS LIMITED (06133397)
- Filing history for ANIMATE PROJECTS ARTS LIMITED (06133397)
- People for ANIMATE PROJECTS ARTS LIMITED (06133397)
- More for ANIMATE PROJECTS ARTS LIMITED (06133397)
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) |
---|---|---|---|
01 Jun 2017 | AP01 | Appointment of Mr Lyndon Gary Thomas as a director on 1 June 2017 | |
10 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 April 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
18 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 | Annual return made up to 1 March 2016 no member list | |
18 Dec 2015 | AD01 | Registered office address changed from 37 Calvert Street Derby DE1 2RQ to 45 Empress Road Derby DE23 6TD on 18 December 2015 | |
17 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 | Annual return made up to 1 March 2015 no member list | |
19 Jan 2015 | TM01 | Termination of appointment of Ayesha Chintan Parikh as a director on 19 January 2015 | |
19 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Elizabeth Jane Barnsdale as a director on 22 September 2014 | |
26 Mar 2014 | AR01 | Annual return made up to 1 March 2014 no member list | |
26 Mar 2014 | CH01 | Director's details changed for Miss Ayesha Chintan Parikh on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Mr Stephen Joseph Fletcher on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Ms Carol Comley on 26 March 2014 | |
18 Dec 2013 | AD01 | Registered office address changed from C/O Lux Shacklewell Studios 18 Shacklewell Lane London E8 2EZ United Kingdom on 18 December 2013 | |
13 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Oct 2013 | AP01 | Appointment of Ms Carol Comley as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Stephen Joseph Fletcher as a director | |
01 Mar 2013 | AR01 | Annual return made up to 1 March 2013 no member list | |
07 Dec 2012 | AP01 | Appointment of Miss Ayesha Chintan Parikh as a director | |
06 Dec 2012 | TM02 | Termination of appointment of Lyndon Thomas as a secretary | |
17 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from 89 Borough High Street London SE1 1NL on 21 June 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 1 March 2012 no member list |