Advanced company searchLink opens in new window

ANIMORTAL STUDIO LIMITED

Company number 09946404

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
05 Aug 2021 AD01 Registered office address changed from 3rd Floor 17 Carlton House Terrace London SW1Y 5AH England to 55 Loudoun Road St. John's Wood London NW8 0DL on 5 August 2021
16 Jun 2021 CH01 Director's details changed for Mr Randhir Singh Heer on 9 June 2021
02 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
29 Mar 2018 PSC04 Change of details for Mr Randhir Singh Heer as a person with significant control on 22 March 2018
29 Mar 2018 PSC02 Notification of Animatrix Limited as a person with significant control on 22 March 2018
29 Mar 2018 PSC02 Notification of Immortal Pictures Limited as a person with significant control on 22 March 2018
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 2,997
15 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
23 Nov 2017 AD01 Registered office address changed from 6 Arlington Street 2nd Floor London United Kingdom to 3rd Floor 17 Carlton House Terrace London SW1Y 5AH on 23 November 2017
10 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
20 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
16 Feb 2017 AP01 Appointment of Mr Rupert Charles Gifford Lywood as a director on 14 February 2017
12 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted