Background WavePink WaveYellow Wave

LOCKSMITH ANIMATION LIMITED (08499920)

LOCKSMITH ANIMATION LIMITED (08499920) is an active UK company. incorporated on 23 April 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. LOCKSMITH ANIMATION LIMITED has been registered for 12 years. Current directors include COLEMAN, Mary, FISCHER, Natalie, GARDINER CURRIE, Britt and 2 others.

Company Number
08499920
Status
active
Type
ltd
Incorporated
23 April 2013
Age
12 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
COLEMAN, Mary, FISCHER, Natalie, GARDINER CURRIE, Britt, LOCKHART, Julie Ann, MURDOCH, Elisabeth
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKSMITH ANIMATION LIMITED

LOCKSMITH ANIMATION LIMITED is an active company incorporated on 23 April 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LOCKSMITH ANIMATION LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08499920

LTD Company

Age

12 Years

Incorporated 23 April 2013

Size

N/A

Accounts

ARD: 1/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

WISHMAKER ANIMATION LTD
From: 23 April 2013To: 31 January 2014
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP
From: 24 June 2014To: 26 July 2019
Hanover House 14 Hanover Square London W1S 1HP United Kingdom
From: 23 June 2014To: 24 June 2014
Suite 13 8 Percy Street London W1T 1DJ
From: 7 February 2014To: 23 June 2014
, 69 Loughborough Rd, West Bridgford, Nottingham, NG2 7LA, United Kingdom
From: 23 April 2013To: 7 February 2014
Timeline

37 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Share Issue
Feb 14
Director Joined
Feb 14
Director Joined
May 14
Funding Round
Jun 14
Share Issue
Jun 14
Share Issue
Jun 14
Share Issue
Jul 14
Share Issue
Jul 14
Funding Round
Jul 14
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Loan Secured
Jan 16
Loan Secured
May 16
Loan Secured
Sept 17
Loan Secured
Oct 19
Director Joined
Jan 20
Director Left
Feb 21
Loan Cleared
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Director Left
May 21
Director Left
Jul 21
Funding Round
Aug 21
Director Left
Oct 21
Funding Round
Dec 21
Share Issue
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Dec 22
Loan Cleared
Oct 23
Capital Update
Dec 24
17
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HAL MANAGEMENT LIMITED

Active
Savoy Court, LondonWC2R 0EX
Corporate secretary
Appointed 27 May 2014

COLEMAN, Mary

Active
Savoy Court, LondonWC2R 0EX
Born November 1964
Director
Appointed 03 Oct 2022

FISCHER, Natalie

Active
Savoy Court, LondonWC2R 0EX
Born August 1975
Director
Appointed 01 Feb 2021

GARDINER CURRIE, Britt

Active
Savoy Court, LondonWC2R 0EX
Born March 1964
Director
Appointed 03 Oct 2022

LOCKHART, Julie Ann

Active
Savoy Court, LondonWC2R 0EX
Born January 1967
Director
Appointed 04 Mar 2015

MURDOCH, Elisabeth

Active
Chalcot Road, LondonNW1 8LH
Born August 1968
Director
Appointed 10 Jan 2014

GERS, Olivier Patrick

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1970
Director
Appointed 13 Jan 2014
Resigned 12 Jan 2021

HOLBEN, Matthew Seymour

Resigned
Great Portland Street, LondonW1W 5QA
Born July 1966
Director
Appointed 04 Mar 2015
Resigned 25 Nov 2020

LOCKHART, Julie Anne

Resigned
Sandy Lane, BristolBS8 3SN
Born January 1967
Director
Appointed 23 Apr 2013
Resigned 10 Jan 2014

SMITH, Sarah Christine

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1966
Director
Appointed 23 Apr 2013
Resigned 08 Jun 2021

SNIDER, Stacey

Resigned
Savoy Court, LondonWC2R 0EX
Born April 1961
Director
Appointed 27 Jan 2020
Resigned 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Memorandum Articles
11 December 2024
MAMA
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Legacy
9 December 2024
SH20SH20
Legacy
9 December 2024
CAP-SSCAP-SS
Resolution
9 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Memorandum Articles
30 December 2021
MAMA
Capital Variation Of Rights Attached To Shares
23 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 December 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2021
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
5 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 July 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Resolution
1 March 2021
RESOLUTIONSResolutions
Memorandum Articles
1 March 2021
MAMA
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
1 December 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Resolution
7 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 July 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Resolution
19 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Resolution
1 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Resolution
8 July 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 June 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
17 June 2014
RP04RP04
Second Filing Of Form With Form Type
17 June 2014
RP04RP04
Second Filing Of Form With Form Type
17 June 2014
RP04RP04
Appoint Corporate Secretary Company With Name
4 June 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
4 February 2014
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
31 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Resolution
23 January 2014
RESOLUTIONSResolutions
Resolution
23 January 2014
RESOLUTIONSResolutions
Incorporation Company
23 April 2013
NEWINCIncorporation