WOODLAND ANIMATIONS LIMITED

WOODLAND ANIMATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWOODLAND ANIMATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01238384
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WOODLAND ANIMATIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WOODLAND ANIMATIONS LIMITED located?

    Registered Office Address
    1 Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODLAND ANIMATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WOODLAND ANIMATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Nicholas William Lowe as a director on Nov 11, 2022

    1 pagesTM01

    Termination of appointment of Oliver Canning as a director on Nov 11, 2022

    1 pagesTM01

    Statement of capital on Oct 21, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Chloe Annabel Van Den Berg as a director on Sep 13, 2022

    1 pagesTM01

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Termination of appointment of Alison Mansfield as a secretary on Nov 30, 2021

    1 pagesTM02

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Jasper Hoekstra on Feb 21, 2020

    2 pagesCH01

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Who are the officers of WOODLAND ANIMATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOEKSTRA, Jasper
    Moermanskkade
    Amsterdam 1013 Bc
    421
    Netherlands
    Director
    Moermanskkade
    Amsterdam 1013 Bc
    421
    Netherlands
    NetherlandsDutch247208390001
    ASHWORTH, Paul Richard
    St Ann's Hill
    Wandsworth
    SW18 2RR London
    118
    Secretary
    St Ann's Hill
    Wandsworth
    SW18 2RR London
    118
    British135821160001
    FISHMAN, Irvin
    10 Coledale Drive
    HA7 2QF Stanmore
    Middlesex
    Secretary
    10 Coledale Drive
    HA7 2QF Stanmore
    Middlesex
    British6697440001
    MANSFIELD, Alison
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    Secretary
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    226568780001
    WOOD, Josiane Josephine Germaine Ariane
    19 Queens Gate Mews
    SW7 5QJ London
    Secretary
    19 Queens Gate Mews
    SW7 5QJ London
    French12169710002
    ASHWORTH, Paul Richard
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    Director
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    EnglandBritish46410260001
    BEESLEY, Jason Jon
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    EnglandAmerican162498590001
    CANNING, Oliver
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    EnglandBritish127049020001
    ELLENBOGEN, Eric
    5th Ave # 6
    10003 New York
    C/O Dreamworks Animation
    New York
    United States
    Director
    5th Ave # 6
    10003 New York
    C/O Dreamworks Animation
    New York
    United States
    United StatesAmerican52266560001
    ENGELMAN, John
    New Hampstead
    New York
    15 Wits End
    10977
    United States
    Director
    New Hampstead
    New York
    15 Wits End
    10977
    United States
    United StatesAmerican138430430001
    FARNATH, Jeffrey Dodd
    Floor Royalty House 72-74
    Dean Street
    W1D 3SG London
    3rd
    United Kingdom
    Director
    Floor Royalty House 72-74
    Dean Street
    W1D 3SG London
    3rd
    United Kingdom
    New YorkAmerican150599650001
    GAINES, Elizabeth Anne
    Cedar House
    2 Fan Court Longcross Road
    KT16 0DJ Lyne
    Surrey
    Director
    Cedar House
    2 Fan Court Longcross Road
    KT16 0DJ Lyne
    Surrey
    Australian88043090002
    HEAP, Michael Vernon
    4 The Links
    SL5 7TN Ascot
    Berkshire
    Director
    4 The Links
    SL5 7TN Ascot
    Berkshire
    United KingdomBritish23713110001
    HEMMINGS, Craig John
    Charnock House Preston Road
    Charnock Richard
    PR7 5LH Chorley
    Lancashire
    Director
    Charnock House Preston Road
    Charnock Richard
    PR7 5LH Chorley
    Lancashire
    EnglandBritish180952730001
    KNIGHTON, Edward Myles
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Director
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    United KingdomBritish17238020006
    LOWE, Nicholas William
    St. Giles High Street
    9 Grange Yard
    Se1 3an
    WC2H 8NU London
    1 Central St. Giles
    England
    Director
    St. Giles High Street
    9 Grange Yard
    Se1 3an
    WC2H 8NU London
    1 Central St. Giles
    England
    EnglandBritish146299250001
    PHILLIPS, Nicholas James Turner
    13 Fife Road
    East Sheen
    SW14 7EJ London
    The Gables
    Director
    13 Fife Road
    East Sheen
    SW14 7EJ London
    The Gables
    British62312230003
    VAN DEN BERG, Chloe Annabel
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    EnglandBritish97494630001
    WOOD, Ivor Sydney
    19 Queens Gate Mews
    SW7 5QJ London
    Director
    19 Queens Gate Mews
    SW7 5QJ London
    British12169720002
    WOOD, Josiane Josephine Germaine Ariane
    19 Queens Gate Mews
    SW7 5QJ London
    Director
    19 Queens Gate Mews
    SW7 5QJ London
    French12169710002

    Who are the persons with significant control of WOODLAND ANIMATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Apr 06, 2016
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06861693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WOODLAND ANIMATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Amendment deed to a debenture originally dated 08 january 2007 and
    Created On Apr 01, 2009
    Delivered On Apr 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    • Dec 17, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 08, 2007
    Delivered On Jan 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigned the benefit of all acquisition agreement claims,all rights,title and interest from time to time in respect of sums payable to it pursuant to the insurance policies,the hedging agreements. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    • Dec 17, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 06, 2001
    Delivered On Nov 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 2001Registration of a charge (395)
    • Aug 14, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0