AARDMAN ANIMATIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Daniel Efergan as a director on 2025-04-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Appointment of Mrs Emma Natasha Hardie as a director on 2024-04-15

View Document

21/02/2421 February 2024 Termination of appointment of Kerry Anthony Lock as a director on 2024-02-15

View Document

07/02/247 February 2024 Registration of charge 020508430010, created on 2024-02-06

View Document

14/01/2414 January 2024 Full accounts made up to 2022-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Peter Duncan Fraser Lord as a director on 2024-01-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/01/244 January 2024 Appointment of Ms Joanna Louise Cave as a director on 2024-01-01

View Document

17/10/2317 October 2023 Satisfaction of charge 3 in full

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WULSTAN PARK / 07/02/2011

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 SECTION 519

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0517 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/09/954 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/09/942 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/09/936 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

14/11/9214 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9223 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: 14 WETHERELL PLACE CLIFTON BRISTOL BS8 1AR

View Document

24/01/9224 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/09/919 September 1991 ALTER MEM AND ARTS 03/09/91

View Document

06/09/916 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/9118 January 1991 S252,S366A,S386 29/12/90

View Document

17/01/9117 January 1991 998 �1 27/12/90

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/11/8829 November 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 COMPANY NAME CHANGED AARDS CO. LIMITED(THE) CERTIFICATE ISSUED ON 12/06/87

View Document

20/01/8720 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/8617 November 1986 COMPANY NAME CHANGED OFFSHELM LIMITED CERTIFICATE ISSUED ON 17/11/86

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: G OFFICE CHANGED 11/11/86 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: G OFFICE CHANGED 11/11/86 14 WETHERELL PLACE CLIFTON BRISTOL BS8 1AR

View Document

05/11/865 November 1986 ALT MEM AND ARTS

View Document

29/08/8629 August 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company