TT ANIMATION LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 2025-07-18

View Document

19/05/2519 May 2025 Registered office address changed from Warner House 98 Theobalds Road London WC1X 8WB to Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB on 2025-05-19

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

17/04/2417 April 2024 Termination of appointment of James Siegfried Gilbert-Rolfe as a director on 2024-04-15

View Document

17/04/2417 April 2024 Appointment of Mr Matthew George Marshall as a director on 2024-04-17

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Mr James Siegfried Gilbert-Rolfe on 2023-02-06

View Document

13/12/2213 December 2022 Full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP BURTON / 11/11/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSHUA BERGER

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELE EMANUELE

View Document

14/11/1414 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR MICHELE EMANUELE

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN TSUJIHARA

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR THOMAS HUGH CREIGHTON

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR STEVEN WILLIAM MERTZ

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY SUZANNE SHINE

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ADOPT ARTICLES 20/09/2011

View Document

28/09/1128 September 2011 20/09/11 STATEMENT OF CAPITAL GBP 7041580

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ADAM BERGER / 18/08/2011

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HETTLER

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNAS HETTLER / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BURTON / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TSUJIHARA / 02/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ROSSLYNN SHINE / 02/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ADAM BERGER / 02/10/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID HETTLER

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MRS SUZANNE ROSSLYNN SHINE

View Document

19/01/0919 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BERGER / 10/12/2008

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BERGER / 10/12/2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BERGER / 10/12/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

06/12/076 December 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/12/076 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/079 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/078 November 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/04/0713 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

02/11/062 November 2006 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