Company NameSplash Animation Limited
Company StatusDissolved
Company Number03171645
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 2 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Russell Neale Dever
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 18 December 2007)
RoleLicensor
Country of ResidenceUnited Kingdom
Correspondence Address14 Rockingham Court
Towton
North Yorkshire
LS24 9TL
Secretary NameMr Kenneth Raymond Iles
NationalityBritish
StatusClosed
Appointed01 September 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Baronscourt
Whitkirk
Leeds
West Yorkshire
LS15 7AP
Director NameMr Russell Neale Dever
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Rockingham Court
Towton
North Yorkshire
LS24 9TL
Director NameMr Charles Eggerton Ian Harding
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleFarmer/Restaurater
Country of ResidenceScotland
Correspondence Address28 South Square
Footdee
Aberdeen
Aberdeenshire
AB11 5DT
Scotland
Secretary NameFlorence McDonald
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLinksfield Kirk Street
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DF
Scotland
Secretary NameMr Kenneth Raymond Iles
NationalityBritish
StatusResigned
Appointed30 July 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Baronscourt
Whitkirk
Leeds
West Yorkshire
LS15 7AP
Secretary NameMrs Penelope Ann Finerty
NationalityBritish
StatusResigned
Appointed25 November 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Cottage
Parkside Road Adel
Leeds
West Yorkshire
LS16 8EZ
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address28 High Street
Tadcaster
North Yorkshire
LS24 9AT
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 September 2007First Gazette notice for compulsory strike-off (1 page)
17 October 2006Return made up to 12/03/06; full list of members (6 pages)
5 February 2006Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 2006New secretary appointed (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 May 2004Return made up to 12/03/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 March 2003Return made up to 12/03/03; full list of members (6 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
15 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 March 2002Return made up to 12/03/02; full list of members (6 pages)
13 February 2002Full accounts made up to 31 March 2000 (10 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: the studio 120 high street south milford north yorkshire LS25 5AQ (1 page)
15 August 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: mb suite 178/202 great portland street london W1N 5TB (1 page)
26 March 2001Return made up to 12/03/01; full list of members (6 pages)
25 May 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 August 1999Director resigned (1 page)
2 April 1999Return made up to 12/03/99; no change of members (6 pages)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1998Return made up to 12/03/98; no change of members
  • 363(287) ‐ Registered office changed on 26/03/98
(4 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 May 1997Return made up to 12/03/97; full list of members
  • 363(287) ‐ Registered office changed on 07/05/97
(6 pages)
22 March 1996New director appointed (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Secretary resigned (2 pages)
22 March 1996New secretary appointed (1 page)
12 March 1996Incorporation (14 pages)