AARDMAN ANIMATIONS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6UN

Company number 02050843
Status Active
Incorporation Date 29 August 1986
Company Type Private Limited Company
Address GAS FERRY ROAD, BRISTOL, BS1 6UN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities, 62011 - Ready-made interactive leisure and entertainment software development, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 . The most likely internet sites of AARDMAN ANIMATIONS LIMITED are www.aardmananimations.co.uk, and www.aardman-animations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Aardman Animations Limited is a Private Limited Company. The company registration number is 02050843. Aardman Animations Limited has been working since 29 August 1986. The present status of the company is Active. The registered address of Aardman Animations Limited is Gas Ferry Road Bristol Bs1 6un. . SPROXTON, David Alan is a Secretary of the company. LORD, Peter Duncan Fraser is a Director of the company. PARK, Nicholas Wulstan is a Director of the company. SPROXTON, David Alan is a Director of the company. Secretary PESTER, David Peter has been resigned. Secretary SPROXTON, David Alan has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SPROXTON, David Alan
Appointed Date: 11 February 1999

Director

Director
PARK, Nicholas Wulstan
Appointed Date: 20 July 1994
66 years old

Director
SPROXTON, David Alan

71 years old

Resigned Directors

Secretary
PESTER, David Peter
Resigned: 11 February 1999
Appointed Date: 20 July 1994

Secretary
SPROXTON, David Alan
Resigned: 31 July 1994

Persons With Significant Control

Mr David Alan Sproxton
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Peter Duncan Fraser Lord
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Nicholas Wulstan Park
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Aardman Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AARDMAN ANIMATIONS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

21 Oct 2015
Satisfaction of charge 9 in full
...
... and 97 more events
11 Nov 1986
Director resigned;new director appointed

11 Nov 1986
Secretary resigned;new secretary appointed

11 Nov 1986
Registered office changed on 11/11/86 from: 70/74 city road london EC1Y 2DQ

05 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Aug 1986
Certificate of Incorporation

AARDMAN ANIMATIONS LIMITED Charges

23 July 2008
Mortgage debenture
Delivered: 29 July 2008
Status: Satisfied on 21 October 2015
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
9 March 2005
Deed of assignment
Delivered: 11 March 2005
Status: Satisfied on 22 June 2006
Persons entitled: Couts & Company
Description: By way of fixed charge, all of its right title and interest…
4 October 2004
Charge over credit balances
Delivered: 13 October 2004
Status: Satisfied on 22 June 2006
Persons entitled: Coutts & Company
Description: By way of first fixed charge all moneys from time to time…
20 October 2003
Charge and deed of assignment
Delivered: 4 November 2003
Status: Satisfied on 17 September 2005
Persons entitled: Societe Generale
Description: All pre-print elements; all positive prints; all soundtrack…
20 October 2003
Security assignment and charge
Delivered: 31 October 2003
Status: Satisfied on 22 June 2006
Persons entitled: Dreamworks Animation Llc
Description: The benefit of and all rights acquired or to be acquired…
1 October 2002
Charge
Delivered: 9 October 2002
Status: Satisfied on 25 September 2004
Persons entitled: Barclays Bank PLC
Description: By way of assignment the right, title and interest in and…
30 August 2001
Deposit agreement
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: By way of a fixed charge, the principal amount of gbp…
3 September 1991
Legal charge
Delivered: 6 September 1991
Status: Satisfied on 27 October 1993
Persons entitled: Bank of Wales PLC
Description: Land and buildings at gasferry road, bristol. Title no…
16 January 1989
Legal mortgage
Delivered: 18 January 1989
Status: Satisfied on 14 November 1992
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 14 wetherall place clifton bristol avon…