TT ANIMATION (WYN) LIMITED

07456861
WARNER HOUSE 98 THEOBALDS ROAD LONDON WC1X 8WB

Documents

Documents
Date Category Description Pages
03 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2015 annual-return Annual Return 3 Buy now
17 Aug 2015 accounts Annual Accounts 11 Buy now
22 Jul 2015 officers Termination of appointment of director (Joshua Adam Berger) 1 Buy now
08 Apr 2015 officers Termination of appointment of director (Michele Emanuele) 1 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
16 Aug 2014 accounts Annual Accounts 11 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
08 Oct 2013 officers Appointment of director (Mr Thomas Hugh Creighton) 2 Buy now
08 Oct 2013 officers Termination of appointment of director (Jonathan Burton) 1 Buy now
11 Sep 2013 accounts Annual Accounts 12 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
06 Sep 2012 accounts Annual Accounts 13 Buy now
07 Aug 2012 officers Termination of appointment of secretary (Suzanne Shine) 1 Buy now
04 Jan 2012 mortgage Particulars of a mortgage or charge 6 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
19 Aug 2011 officers Change of particulars for director (Mr Joshua Adam Berger) 2 Buy now
08 Jun 2011 officers Appointment of director (Mr Steven William Mertz) 2 Buy now
08 Jun 2011 officers Termination of appointment of secretary (David Blaikley) 1 Buy now
08 Jun 2011 officers Appointment of secretary (Suzanne Rosslynn Shine) 1 Buy now
08 Jun 2011 officers Appointment of director (Mr Michele Emanuele) 2 Buy now
01 Dec 2010 incorporation Incorporation Company 18 Buy now