EALING ANIMATION LIMITED

Company Documents

DateDescription
27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA RANDOLPH / 31/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON RANDOLPH / 31/05/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD SIMON RANDOLPH / 31/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: GODDARDS LONDON ROAD SUNNINGDALE BERKSHIRE SL5 OJN

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/06/9417 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/921 February 1992 NC INC ALREADY ADJUSTED 28/06/90 30/04/90

View Document

14/01/9214 January 1992 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92 FROM: 1 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/01/917 January 1991 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/05/909 May 1990 � NC 100/101 30/03/90

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 WD 24/05/88 AD 31/01/88--------- � SI 8@1=8 � IC 2/10

View Document

24/06/8824 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/05/8825 May 1988 SECRETARY RESIGNED

View Document

22/06/8722 June 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/05/875 May 1987 REGISTERED OFFICE CHANGED ON 05/05/87 FROM: 57 WIMBLEDON HILL ROAD LONDON SW19 7QW

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/06/8611 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

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