Background WavePink WaveYellow Wave

TT ANIMATION LIMITED (05986997)

TT ANIMATION LIMITED (05986997) is an active UK company. incorporated on 2 November 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. TT ANIMATION LIMITED has been registered for 19 years. Current directors include BURTON, Jonathan Philip, MARSHALL, Matthew George, PENFOLD, Daniel Liam.

Company Number
05986997
Status
active
Type
ltd
Incorporated
2 November 2006
Age
19 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BURTON, Jonathan Philip, MARSHALL, Matthew George, PENFOLD, Daniel Liam
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TT ANIMATION LIMITED

TT ANIMATION LIMITED is an active company incorporated on 2 November 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TT ANIMATION LIMITED was registered 19 years ago.(SIC: 59111)

Status

active

Active since 19 years ago

Company No

05986997

LTD Company

Age

19 Years

Incorporated 2 November 2006

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 18 July 2025
Warner House 98 Theobalds Road London WC1X 8WB
From: 2 November 2006To: 19 May 2025
Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Apr 10
Funding Round
Sept 11
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BURTON, Jonathan Philip

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1969
Director
Appointed 02 Nov 2006

MARSHALL, Matthew George

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1969
Director
Appointed 17 Apr 2024

PENFOLD, Daniel Liam

Active
566 Chiswick High Road, LondonW4 5YB
Born September 1978
Director
Appointed 30 Mar 2021

DOOTSON, David Philip

Resigned
158 Manchester Road, WilmslowSK9 2JW
Secretary
Appointed 02 Nov 2006
Resigned 06 Dec 2007

HETTLER, David Arnas

Resigned
7533 Ashton Court, West Hills
Secretary
Appointed 06 Dec 2007
Resigned 20 Jan 2009

SHINE, Suzanne Rosslynn

Resigned
Warner House, LondonWC1X 8WB
Secretary
Appointed 21 Jan 2009
Resigned 31 Jul 2012

BERGER, Joshua Adam

Resigned
Warner House, LondonWC1X 8WB
Born July 1966
Director
Appointed 06 Dec 2007
Resigned 20 Jul 2015

CREIGHTON, Thomas Hugh

Resigned
Warner House, LondonWC1X 8WB
Born January 1964
Director
Appointed 30 Sept 2013
Resigned 12 Feb 2021

EMANUELE, Michele

Resigned
Warner House, LondonWC1X 8WB
Born October 1959
Director
Appointed 30 Sept 2013
Resigned 31 Mar 2015

GILBERT-ROLFE, James Siegfried

Resigned
Warner House, LondonWC1X 8WB
Born February 1974
Director
Appointed 12 Feb 2021
Resigned 15 Apr 2024

HETTLER, David Arnas

Resigned
Warner House, LondonWC1X 8WB
Born September 1960
Director
Appointed 06 Dec 2007
Resigned 27 Feb 2010

MERTZ, Steven William

Resigned
Warner House, LondonWC1X 8WB
Born May 1957
Director
Appointed 30 Sept 2013
Resigned 31 Dec 2020

SMITH, Jonathan Trevor

Resigned
Warner House, LondonWC1X 8WB
Born February 1972
Director
Appointed 12 Feb 2021
Resigned 30 Mar 2021

TSUJIHARA, Kevin

Resigned
Warner House, LondonWC1X 8WB
Born October 1964
Director
Appointed 06 Dec 2007
Resigned 30 Sept 2013

Persons with significant control

2

Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jonathan Philip Burton

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Capital Name Of Class Of Shares
28 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Resolution
28 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
128(4)128(4)
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
88(2)R88(2)R
Legacy
8 November 2007
128(4)128(4)
Legacy
13 April 2007
225Change of Accounting Reference Date
Incorporation Company
2 November 2006
NEWINCIncorporation