ANIMUS PICTURES LIMITED

Register to unlock more data on OkredoRegister

ANIMUS PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06763041

Incorporation date

02/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

12 Stanley Road, Holbury, Southampton, Hampshire SO45 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-29
dot icon25/08/2025
Notification of Jnaice Llyod as a person with significant control on 2025-08-13
dot icon27/03/2025
Micro company accounts made up to 2023-12-29
dot icon31/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon30/12/2024
Current accounting period shortened from 2023-12-30 to 2023-12-29
dot icon21/09/2024
Compulsory strike-off action has been discontinued
dot icon19/09/2024
Registered office address changed from , PO Box 4385, 06763041 - Companies House Default Address, Cardiff, CF14 8LH to 12 Stanley Road Holbury Southampton Hampshire SO45 2LR on 2024-09-19
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon06/06/2024
Registered office address changed to PO Box 4385, 06763041 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-06
dot icon06/06/2024
Address of officer Mr Ben Jerome Richards changed to 06763041 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-06
dot icon29/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon22/11/2023
Termination of appointment of Janice Mary Lloyd as a director on 2023-10-17
dot icon22/11/2023
Termination of appointment of Sarah Pemberton as a director on 2023-11-13
dot icon30/09/2023
Micro company accounts made up to 2022-12-30
dot icon29/12/2022
Micro company accounts made up to 2021-12-30
dot icon27/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon02/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon24/12/2021
Registered office address changed from , 14 Norham Close, Southampton, SO16 6PW to 12 Stanley Road Holbury Southampton Hampshire SO45 2LR on 2021-12-24
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon17/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon11/12/2018
Appointment of Mrs Sarah Pemberton as a director on 2018-12-04
dot icon11/12/2018
Appointment of Mrs Janice Mary Lloyd as a director on 2018-12-04
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon10/11/2013
Registered office address changed from , C/O Animus Pictures Ltd, the Powerhouse 21 Woodthorpe Road, Ashford, Middlesex, TW15 2RP, United Kingdom on 2013-11-10
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Registered office address changed from , 14 Norham Close, Southampton, SO16 6PW, United Kingdom on 2012-06-27
dot icon20/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon01/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/09/2011
Termination of appointment of James Liskutin as a director
dot icon04/09/2011
Registered office address changed from , 26a Manor Farm Road, Bittern Triangle, Southampton, Hampshire, SO18 1NP on 2011-09-04
dot icon22/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon24/08/2010
Appointment of Mr. James Peter Liskutin as a director
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-08-13
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/12/2009
Director's details changed for Ben Jerome Richards on 2009-12-07
dot icon23/06/2009
Appointment terminated director kristoffer skates
dot icon23/03/2009
Director appointed kristoffer robert skates
dot icon23/03/2009
Appointment terminated director kris mcmanus
dot icon09/02/2009
Registered office changed on 09/02/2009 from, 14 norham close, upper shirley, southampton, hampshire, SO16 6PW
dot icon02/12/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Pemberton, Sarah
Director
04/12/2018 - 13/11/2023
8
Lloyd, Janice Mary
Director
04/12/2018 - 17/10/2023
2
Richards, Ben Jerome
Director
02/12/2008 - Present
11
Mcmanus, Kris
Director
02/12/2008 - 02/12/2008
-
Skates, Kristoffer Robert
Director
02/12/2008 - 18/06/2009
-

Persons with Significant Control

2
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 ANIMUS PICTURES LIMITED

ANIMUS PICTURES LIMITED is an(a) Active company incorporated on 02/12/2008 with the registered office located at 12 Stanley Road, Holbury, Southampton, Hampshire SO45 2LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMUS PICTURES LIMITED?

toggle

ANIMUS PICTURES LIMITED is currently Active. It was registered on 02/12/2008 .

Where is ANIMUS PICTURES LIMITED located?

toggle

ANIMUS PICTURES LIMITED is registered at 12 Stanley Road, Holbury, Southampton, Hampshire SO45 2LR.

What does ANIMUS PICTURES LIMITED do?

toggle

ANIMUS PICTURES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ANIMUS PICTURES LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-19 with no updates.