Middlesbrough
Cleveland
TS2 1AE
Secretary Name | Mr Samuel Harrison |
---|---|
Status | Current |
Appointed | 01 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
Secretary Name | Philip Scott Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Field Road Ilkeston Derbyshire DE7 5RL |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.animmersion.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 688091 |
Telephone region | Middlesbrough |
Registered Address | Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Animmersion Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
1 March 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
31 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
26 April 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
12 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
18 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
8 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
26 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 July 2012 | A resolution was processed for this company in error. It has now been moved to animmersion uk LTD, company number 05766999. (1 page) |
6 July 2012 | A resolution was processed for this company in error. It has now been moved to animmersion uk LTD, company number 05766999. (1 page) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Termination of appointment of Philip Harrison as a secretary (1 page) |
13 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Termination of appointment of Philip Harrison as a secretary (1 page) |
12 April 2010 | Director's details changed for Mr Samuel Philip Harrison on 12 April 2010 (2 pages) |
12 April 2010 | Appointment of Mr Samuel Harrison as a secretary (1 page) |
12 April 2010 | Termination of appointment of Philip Harrison as a secretary (1 page) |
12 April 2010 | Appointment of Mr Samuel Harrison as a secretary (1 page) |
12 April 2010 | Director's details changed for Mr Samuel Philip Harrison on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Philip Harrison as a secretary (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 November 2009 | Registered office address changed from P3.06B Institute of Digital Innovation Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3BA United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages) |
12 November 2009 | Registered office address changed from P3.06B Institute of Digital Innovation Phoenix Building Stephenson Street Middlesbrough Cleveland TS1 3BA United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages) |
31 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Director's change of particulars / samuel harrison / 22/11/2008 (1 page) |
8 December 2008 | Director's change of particulars / samuel harrison / 22/11/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / philip harrison / 01/10/2007 (1 page) |
8 December 2008 | Secretary's change of particulars / philip harrison / 01/10/2007 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from victoria building university of teesside middlesbrough cleveland TS1 3BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from victoria building university of teesside middlesbrough cleveland TS1 3BA (1 page) |
17 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
17 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
21 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
27 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
27 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: floor c station street saltburn by the sea cleveland TS12 1AE (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: floor c station street saltburn by the sea cleveland TS12 1AE (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page) |
24 February 2005 | Incorporation (12 pages) |
24 February 2005 | Incorporation (12 pages) |