ANIMAL DRAMATICS LIMITED

Register to unlock more data on OkredoRegister

ANIMAL DRAMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03666013

Incorporation date

11/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Bwmper Farm, Cwmfelin Mynach, Whitland SA34 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon17/04/2026
Registered office address changed from Ystradfach Farm Llandyfaelog Carmarthenshire Kidwelly SA17 5NY Wales to Bwmper Farm Cwmfelin Mynach Whitland SA34 0DG on 2026-04-17
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon10/06/2025
Micro company accounts made up to 2025-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon28/09/2024
Micro company accounts made up to 2024-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon08/10/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon24/07/2021
Micro company accounts made up to 2021-03-31
dot icon13/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon07/10/2020
Secretary's details changed for Charles Hylton Cable on 2020-10-07
dot icon07/10/2020
Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB to Ystradfach Farm Llandyfaelog Carmarthenshire Kidwelly SA17 5NY on 2020-10-07
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon11/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon08/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-11-11
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Director's details changed for Mrs Jacqueline Theresa Anne Marie Rowberry on 2015-10-06
dot icon19/10/2015
Secretary's details changed for Charles Hylton Cable on 2015-10-06
dot icon19/10/2015
Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 2015-10-19
dot icon02/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon03/12/2009
Director's details changed for Jacqueline Theresa Anne Marie Rowberry on 2009-12-03
dot icon20/10/2009
Secretary's details changed for Charles Hylton Cable on 2009-10-20
dot icon17/10/2009
Director's details changed for Jacqueline Theresa Anne Marie Rowberry on 2009-10-08
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2008
Return made up to 11/11/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/11/2007
Return made up to 11/11/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2006
Return made up to 11/11/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2005
Return made up to 11/11/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2004
Return made up to 11/11/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/11/2003
Return made up to 11/11/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 11/11/02; full list of members
dot icon20/11/2001
Return made up to 11/11/01; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/12/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon17/11/2000
Return made up to 11/11/00; full list of members
dot icon11/04/2000
Accounts for a dormant company made up to 1999-11-30
dot icon04/02/2000
Director's particulars changed
dot icon04/02/2000
Secretary's particulars changed
dot icon13/12/1999
Return made up to 11/11/99; full list of members
dot icon02/12/1999
Registered office changed on 02/12/99 from: 30 new road brighton BN1 1BN
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Secretary resigned
dot icon25/11/1999
New secretary appointed;new director appointed
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Registered office changed on 19/01/99 from: the colt house etherley farm dorking surrey RH5 5PP
dot icon26/11/1998
Registered office changed on 26/11/98 from: 18 the steyne bognor regis sussex PO21 1TP
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
Director resigned
dot icon11/11/1998
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
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.87K
-
0.00
-
-
2022
1
13.98K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monk, David John
Director
20/11/1998 - 18/10/1999
1
Cable, Charles Hylton
Secretary
18/10/1999 - Present
1
Rowberry, Jacqueline Theresa Anne Marie
Director
20/11/1998 - Present
2
STARTCO LIMITED
Nominee Secretary
11/11/1998 - 20/11/1998
512
NEWCO LIMITED
Nominee Director
11/11/1998 - 20/11/1998
513

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 ANIMAL DRAMATICS LIMITED

ANIMAL DRAMATICS LIMITED is an(a) Active company incorporated on 11/11/1998 with the registered office located at Bwmper Farm, Cwmfelin Mynach, Whitland SA34 0DG. 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 ANIMAL DRAMATICS LIMITED?

toggle

ANIMAL DRAMATICS LIMITED is currently Active. It was registered on 11/11/1998 .

Where is ANIMAL DRAMATICS LIMITED located?

toggle

ANIMAL DRAMATICS LIMITED is registered at Bwmper Farm, Cwmfelin Mynach, Whitland SA34 0DG.

What does ANIMAL DRAMATICS LIMITED do?

toggle

ANIMAL DRAMATICS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ANIMAL DRAMATICS LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from Ystradfach Farm Llandyfaelog Carmarthenshire Kidwelly SA17 5NY Wales to Bwmper Farm Cwmfelin Mynach Whitland SA34 0DG on 2026-04-17.