Advanced company searchLink opens in new window

INNOVATIVE ANIMATION SERVICES LIMITED

Company number 04834798

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
29 Nov 2018 AA Accounts for a dormant company made up to 25 November 2018
26 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 25 November 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 25 September 2017 with no updates
16 Jun 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
10 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
10 Mar 2016 CH01 Director's details changed for Mr Barnaby David Waterhouse Thompson on 10 March 2016
25 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Aug 2015 AD01 Registered office address changed from Ealing Studios Ealing Green London W5 5EP to Ealing Studios Ealing Green London W5 5EP on 25 August 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
29 Sep 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
02 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 CH03 Secretary's details changed for Mr Simon George on 10 January 2014
05 Feb 2014 TM01 Termination of appointment of Alexander Spring as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
11 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 18 May 2012