Background WavePink WaveYellow Wave

SHAKESPEARE ANIMATED FILMS LIMITED (02606911)

SHAKESPEARE ANIMATED FILMS LIMITED (02606911) is an active UK company. incorporated on 1 May 1991. with registered office in Caerfyrddin. The company operates in the Information and Communication sector, engaged in television programme production activities. SHAKESPEARE ANIMATED FILMS LIMITED has been registered for 34 years. Current directors include MORRIS, Elin Gwenllian.

Company Number
02606911
Status
active
Type
ltd
Incorporated
1 May 1991
Age
34 years
Address
Yr Egin, Caerfyrddin, SA31 3EQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORRIS, Elin Gwenllian
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKESPEARE ANIMATED FILMS LIMITED

SHAKESPEARE ANIMATED FILMS LIMITED is an active company incorporated on 1 May 1991 with the registered office located in Caerfyrddin. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SHAKESPEARE ANIMATED FILMS LIMITED was registered 34 years ago.(SIC: 59113)

Status

active

Active since 34 years ago

Company No

02606911

LTD Company

Age

34 Years

Incorporated 1 May 1991

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 16 September 2025 (6 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

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Yr Egin Yr Egin Caerfyrddin, SA31 3EQ,

Previous Addresses

Parc Ty Glas Llanishen Caerdydd CF14 5DU
From: 1 May 1991To: 23 May 2019
Timeline

3 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jul 14
Director Joined
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MORRIS, Elin Gwenllian

Active
Yr Egin, CaerfyrddinSA31 3EQ
Secretary
Appointed 17 Jul 2014

MORRIS, Elin Gwenllian

Active
Yr Egin, CaerfyrddinSA31 3EQ
Born October 1965
Director
Appointed 17 Jul 2014

GRIFFITHS, Sara

Resigned
18 Pentyrch Street, CardiffCF2 4JX
Secretary
Appointed 01 May 1991
Resigned 21 Oct 1993

HOWELLS, John Rhys

Resigned
Glyn Pedr, CardiffCF14 0SE
Secretary
Appointed 19 Oct 2000
Resigned 04 Sept 2004

MARTIN, Stephen Harcourt

Resigned
Magor House, CaldicotNP26 3HY
Secretary
Appointed 12 May 1999
Resigned 10 Apr 2000

MORRIS, Kathryn Beryl

Resigned
83 Heol Ely, CaerdyddCF5 2BY
Secretary
Appointed 04 Sept 2004
Resigned 17 Jul 2014

PUGH, Nerys Sian

Resigned
36 Cefn Coed Road, CardiffCF23 6AR
Secretary
Appointed 10 Apr 2000
Resigned 13 Apr 2001

THOMAS, Penry Wyn Richards

Resigned
61 Butleigh Avenue, CardiffCF5 1BY
Secretary
Appointed 21 Oct 1993
Resigned 19 Feb 1999

GRACE, Christopher John

Resigned
Cwmwynant Farmhouse, ClunderwenSA66 7XT
Born December 1946
Director
Appointed 01 May 1991
Resigned 31 Aug 2003

GRIFFITHS, Sara

Resigned
18 Pentyrch Street, CardiffCF2 4JX
Born January 1963
Director
Appointed 01 May 1991
Resigned 21 Oct 1993

JAMES, Darrel

Resigned
Ground Floor Flat 3 Dogo Street, CardiffCF1 9JJ
Born December 1959
Director
Appointed 01 May 1991
Resigned 20 May 1993

MORRIS, Kathryn Beryl

Resigned
83 Heol Ely, CaerdyddCF5 2BY
Born June 1957
Director
Appointed 04 Sept 2004
Resigned 17 Jul 2014

WALTERS, David Huw

Resigned
Ashbrook, CowbridgeCF71 7NU
Born July 1965
Director
Appointed 01 May 1991
Resigned 30 Apr 2005

Persons with significant control

1

S4c

Active
Parc Ty Glas, CardiffCF14 5DU

Nature of Control

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

Filing History

94

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1999
AAAnnual Accounts
Legacy
17 May 1999
363b363b
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1997
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
288288
Legacy
27 May 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1992
AAAnnual Accounts
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
14 May 1991
224224
Incorporation Company
1 May 1991
NEWINCIncorporation