Background WavePink WaveYellow Wave

THAMES TELEVISION ANIMATION LIMITED (00975809)

THAMES TELEVISION ANIMATION LIMITED (00975809) is an active UK company. incorporated on 26 March 1970. with registered office in 1 Stephen Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THAMES TELEVISION ANIMATION LIMITED has been registered for 55 years. Current directors include AHLUWALIA, Gillian Ethel, WILSON, Matthew Edward.

Company Number
00975809
Status
active
Type
ltd
Incorporated
26 March 1970
Age
55 years
Address
1 Stephen Street, W1T 1AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHLUWALIA, Gillian Ethel, WILSON, Matthew Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES TELEVISION ANIMATION LIMITED

THAMES TELEVISION ANIMATION LIMITED is an active company incorporated on 26 March 1970 with the registered office located in 1 Stephen Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THAMES TELEVISION ANIMATION LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00975809

LTD Company

Age

55 Years

Incorporated 26 March 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

COSGROVE HALL PRODUCTIONS LIMITED
From: 31 December 1976To: 26 November 1993
MAGPIE MERCHANDISING LIMITED
From: 26 March 1970To: 31 December 1976
Contact
Address

1 Stephen Street London , W1T 1AL,

Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jul 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Oct 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 22
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

AHLUWALIA, Gillian Ethel

Active
Stephen Street, LondonW1T 1AL
Born April 1968
Director
Appointed 04 Jul 2013

WILSON, Matthew Edward

Active
1 Stephen StreetW1T 1AL
Born February 1980
Director
Appointed 10 Oct 2024

COE, Linda Frances

Resigned
51 Eagle Heights, LondonSW11 2LJ
Secretary
Appointed 27 Nov 1991
Resigned 02 Aug 1993

FARNABY, Helen Linda

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 20 Aug 1998
Resigned 31 May 2016

GIBSON, Carolyn Ann

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 01 Jun 2016
Resigned 23 Aug 2016

GOWIN, Sandra

Resigned
65 Castle Avenue, EpsomKT17 2PJ
Secretary
Appointed 02 Aug 1993
Resigned 20 Aug 1998

MARR, Ben Emslie

Resigned
Little Bowling Upway, Gerrards CrossSL9 0AQ
Secretary
Appointed N/A
Resigned 26 Nov 1991

MORETON, Jacqueline Frances

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 24 Aug 2016
Resigned 14 Nov 2016

SPEVACK, Tracey Jane

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 15 Nov 2016
Resigned 26 Oct 2017

BROWN, Peter Malcolm

Resigned
Chartfield, DorkingRH4 3LG
Born August 1958
Director
Appointed 11 Apr 2003
Resigned 11 Oct 2005

COSGROVE, Brian

Resigned
Longlea Cottage, NantwichCW5 8JD
Born April 1934
Director
Appointed N/A
Resigned 15 Nov 1993

DUNN, Richard Johann

Resigned
Lovel Dene, Windsor ForestSL4 2DP
Born September 1943
Director
Appointed N/A
Resigned 17 Mar 1995

ELSTEIN, David Keith

Resigned
64 Hotham Road, LondonSW15 1QP
Born November 1944
Director
Appointed N/A
Resigned 15 Jan 1993

GEARING, John

Resigned
Stephen Street, LondonW1T 1AL
Born January 1970
Director
Appointed 10 Jul 2012
Resigned 05 Jul 2013

GOSS, Clive Michael

Resigned
41 Glycena Road, LondonSW11 5TP
Born February 1963
Director
Appointed 17 Oct 2001
Resigned 11 Apr 2003

GRANT, Robert Raymond

Resigned
Stephen Street, LondonW1T 1AL
Born June 1968
Director
Appointed 13 Apr 2007
Resigned 31 May 2016

HALL, Mark William

Resigned
3 Lindisfarne Close, SaleM33 3RB
Born May 1936
Director
Appointed N/A
Resigned 15 Nov 1993

HAMBLEY, Robert John

Resigned
4 St Elmo Road, LondonW12 9EA
Born November 1939
Director
Appointed N/A
Resigned 29 Jul 1994

HARRIS, Brian Frederick John

Resigned
Park House 1 Highfield Close, LeatherheadKT22 0QA
Born April 1940
Director
Appointed 30 Apr 1996
Resigned 30 Apr 2001

HILL, Alexander James

Resigned
21 Old Devonshire Road, LondonSW12 9RD
Born June 1972
Director
Appointed 23 Nov 2005
Resigned 13 Apr 2007

HORROX, Alan Stuart

Resigned
27 Langbourne Avenue, London
Born January 1947
Director
Appointed N/A
Resigned 01 Sept 1992

HUMBY, Nicholas Wayne

Resigned
1 The Paddock, HookRG27 8UB
Born May 1957
Director
Appointed 26 Jun 1995
Resigned 29 Sept 2000

OLDFIELD, David William

Resigned
1 Stephen StreetW1T 1AL
Born December 1962
Director
Appointed 01 Jun 2016
Resigned 10 Oct 2024

OUSEY, Ian Ryder Marchant

Resigned
The White House Bakeham Lane, Englefield GreenTW20 9TU
Born December 1962
Director
Appointed 26 Oct 2000
Resigned 17 Oct 2001

PHILLIPS, Michael John

Resigned
14 Sheen Common Drive, RichmondTW10 5BN
Born April 1945
Director
Appointed N/A
Resigned 30 Apr 1996

PIRNIE, Christopher Robert

Resigned
1 Stephen StreetW1T 1AL
Born December 1978
Director
Appointed 01 Jul 2022
Resigned 21 Nov 2023

ROBINSON, Michael Henry Stuart

Resigned
81 Hope Road, SaleM33 3AW
Born January 1947
Director
Appointed N/A
Resigned 31 Dec 1992

TINGAY, Sarah Frances Hamilton

Resigned
Stephen Street, LondonW1T 1AL
Born July 1956
Director
Appointed 26 Oct 2000
Resigned 12 Sept 2014

Persons with significant control

1

Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Annual Return Company With Made Up Date
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
1 September 2007
288bResignation of Director or Secretary
Legacy
1 September 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288cChange of Particulars
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2005
AAAnnual Accounts
Legacy
15 July 2005
363aAnnual Return
Legacy
14 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
30 September 2003
363aAnnual Return
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
26 July 2002
363aAnnual Return
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
13 September 2001
363aAnnual Return
Legacy
11 September 2001
288cChange of Particulars
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
287Change of Registered Office
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2000
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 1999
AAAnnual Accounts
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Miscellaneous
13 August 1998
MISCMISC
Auditors Resignation Company
13 August 1998
AUDAUD
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
11 March 1997
287Change of Registered Office
Legacy
5 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Auditors Resignation Company
29 August 1996
AUDAUD
Auditors Resignation Company
29 August 1996
AUDAUD
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Legacy
25 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
29 March 1995
288288
Legacy
3 October 1994
287Change of Registered Office
Legacy
17 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Certificate Change Of Name Company
25 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
27 August 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
16 September 1992
288288
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
4 December 1991
288288
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
5 April 1990
288288
Legacy
23 January 1990
225(1)225(1)
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363
Legacy
21 August 1986
288288
Legacy
28 May 1986
288288