ANIGRAPHICS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ANIGRAPHICS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04353100

Incorporation date

15/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Romney Place, Rugby, Warwickshire CV22 6HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2002)
dot icon02/04/2026
Confirmation statement made on 2026-01-15 with updates
dot icon31/03/2026
Director's details changed for Mrs Pranoti Vijay Jadhav on 2002-01-15
dot icon04/02/2026
Change of details for Mrs Pranoti Jadhav as a person with significant control on 2025-02-18
dot icon04/02/2026
Director's details changed for Mrs Pranoti Vijay Jadhav on 2025-02-18
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/02/2025
Confirmation statement made on 2025-01-15 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon30/04/2024
Total exemption full accounts made up to 2023-01-31
dot icon30/01/2024
Current accounting period shortened from 2023-01-30 to 2023-01-29
dot icon25/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon06/02/2023
Confirmation statement made on 2023-01-15 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon08/04/2022
Total exemption full accounts made up to 2021-01-31
dot icon11/03/2022
Confirmation statement made on 2022-01-15 with updates
dot icon19/01/2022
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon10/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon20/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon03/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/10/2015
Registered office address changed from , 17 Bank Street, Rugby, Warwickshire, CV21 2QE to 1 Romney Place Rugby Warwickshire CV22 6HN on 2015-10-28
dot icon22/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/09/2013
Registered office address changed from , 65-67 Wembley Hill Road, Wembley, Middlesex, HA9 8DP, England on 2013-09-24
dot icon24/09/2013
Registered office address changed from , 1 Romney Place, Rugby, Warwickshire, CV22 6HN, United Kingdom on 2013-09-24
dot icon27/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon06/03/2012
Secretary's details changed for Dr Vijay Jadhav on 2012-01-15
dot icon06/03/2012
Director's details changed for Mrs Pranoti Jadhav on 2012-01-15
dot icon24/10/2011
Registered office address changed from , C/O Relans, 65-67 Wembley Hill Road, Wembley, Middlesex, HA9 8DP, United Kingdom on 2011-10-24
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/08/2011
Registered office address changed from , 1 Romney Place, Rugby, Warwickshire, CV22 6HN, United Kingdom on 2011-08-31
dot icon14/03/2011
Director's details changed for Mrs Pranoti Jadhav on 2011-03-14
dot icon14/03/2011
Director's details changed for Mrs Pranoti Jadhav on 2011-03-14
dot icon01/03/2011
Registered office address changed from , 17 Barnfield, New Malden, Surrey, KT3 5RH on 2011-03-01
dot icon11/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon11/02/2011
Secretary's details changed for Doctor Vijay Jadhav on 2009-10-31
dot icon22/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon20/01/2010
Director's details changed for Pranoti Jadhav on 2009-10-01
dot icon10/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Return made up to 15/01/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/11/2008
Director's change of particulars / pranoti jadhav / 19/11/2008
dot icon19/11/2008
Secretary's change of particulars / vijay jadhav / 19/11/2008
dot icon19/11/2008
Return made up to 15/01/08; full list of members
dot icon19/11/2008
Appointment terminated secretary pranoti jadhav
dot icon21/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/05/2007
Return made up to 15/01/07; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/03/2006
Return made up to 15/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/09/2005
Registered office changed on 02/09/05 from:\54 glenburnie road, tooting bec, london SW17 7NF
dot icon11/02/2005
Return made up to 15/01/05; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon20/01/2004
Return made up to 15/01/04; full list of members
dot icon18/11/2003
Registered office changed on 18/11/03 from:\54 glenburnie road, tooting bec london, SW17 7NF
dot icon17/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon31/01/2003
Return made up to 15/01/03; full list of members
dot icon31/01/2003
New secretary appointed
dot icon31/01/2003
Director resigned
dot icon02/02/2002
New secretary appointed
dot icon31/01/2002
Secretary resigned
dot icon15/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.14K
-
0.00
4.56K
-
2022
1
17.22K
-
0.00
9.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lim, Oon Lang
Director
15/01/2002 - 15/01/2002
37
Jadhav, Pranoti
Director
15/01/2002 - Present
-
Jadhav, Pranoti
Secretary
15/01/2002 - 19/11/2008
-
Jadhav, Vijay, Dr
Secretary
15/01/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANIGRAPHICS PRODUCTIONS LIMITED

ANIGRAPHICS PRODUCTIONS LIMITED is an(a) Active company incorporated on 15/01/2002 with the registered office located at 1 Romney Place, Rugby, Warwickshire CV22 6HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANIGRAPHICS PRODUCTIONS LIMITED?

toggle

ANIGRAPHICS PRODUCTIONS LIMITED is currently Active. It was registered on 15/01/2002 .

Where is ANIGRAPHICS PRODUCTIONS LIMITED located?

toggle

ANIGRAPHICS PRODUCTIONS LIMITED is registered at 1 Romney Place, Rugby, Warwickshire CV22 6HN.

What does ANIGRAPHICS PRODUCTIONS LIMITED do?

toggle

ANIGRAPHICS PRODUCTIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ANIGRAPHICS PRODUCTIONS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-01-15 with updates.