FREMANTLEMEDIA ANIMATION LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

15/08/2415 August 2024 Termination of appointment of David William Oldfield as a director on 2024-07-31

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Christopher Robert Pirnie as a director on 2023-11-21

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR DAVID WILLIAM OLDFIELD

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MORETON

View Document

07/12/167 December 2016 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

04/10/164 October 2016 SECRETARY APPOINTED JACQUELINE FRANCES MORETON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY HELEN FARNABY

View Document

23/06/1623 June 2016 SECRETARY APPOINTED CAROLYN ANN GIBSON

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH TINGAY

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/08/137 August 2013 DIRECTOR APPOINTED GILLIAN ETHEL AHLUWALIA

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GEARING

View Document

02/01/132 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED JOHN GEARING

View Document

03/01/123 January 2012 30/11/11 NO CHANGES

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES HAMILTON TINGAY / 01/08/2010

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDA FARNABY / 01/08/2010

View Document

06/01/116 January 2011 30/11/10 NO CHANGES

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/12/0828 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/12/0722 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 COMPANY NAME CHANGED EVA ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 20/12/01

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 1 STEPHEN STREET LONDON W1P 1PJ

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 AUDITOR'S RESIGNATION

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/03/006 March 2000 S366A DISP HOLDING AGM 01/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 £ NC 1000000/3000000 29/0

View Document

20/04/9920 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/99

View Document

20/04/9920 April 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

12/04/9912 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 S-DIV 24/09/97

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: C/O LEIGH CARR 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

22/12/9722 December 1997 ADOPT MEM AND ARTS 24/09/97

View Document

22/12/9722 December 1997 SUB DEVIDE SHARES 24/09/97

View Document

19/12/9719 December 1997 AUDITOR'S RESIGNATION

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 ADOPT MEM AND ARTS 08/09/95

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 CONVE 08/09/95

View Document

27/09/9527 September 1995 CONVERSION SHARES 08/09/95

View Document

18/09/9518 September 1995 COMPANY NAME CHANGED EVA DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 19/09/95

View Document

14/08/9514 August 1995 ALTER MEM AND ARTS 11/08/95

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/957 February 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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