Middlesbrough
Cleveland
TS2 1AE
Secretary Name | Mr Samuel Philip Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
Director Name | Mr George Brian Whitefoot |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2011(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
Director Name | Ms Caroline Andersen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
Director Name | Mr Andrew Liddell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
Director Name | Mr Dominic Modesto Lusardi |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Animator |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE |
Website | 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 |
598 at £1 | Mr David Henry Martynski 7.50% Ordinary |
---|---|
598 at £1 | Mr Sean Julian King 7.50% Ordinary |
498 at £1 | Mr George Brian Whitefoot 6.25% Ordinary |
3k at £1 | Mr Dominic Modesto Lusardi 37.50% Ordinary |
3k at £1 | Mr Samuel Philip Harrison 37.50% Ordinary |
299 at £1 | Mr Andrew Preston 3.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,774 |
Cash | £48,929 |
Current Liabilities | £68,609 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
12 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
5 December 2022 | Appointment of Ms Caroline Andersen as a secretary on 30 November 2022 (2 pages) |
5 December 2022 | Termination of appointment of Samuel Philip Harrison as a secretary on 30 November 2022 (1 page) |
9 June 2022 | Appointment of Mr Andrew Liddell as a director on 1 June 2022 (2 pages) |
9 June 2022 | Appointment of Ms Caroline Andersen as a director on 1 June 2022 (2 pages) |
20 May 2022 | Cessation of Dominic Modesto Lusardi as a person with significant control on 16 February 2022 (1 page) |
20 May 2022 | Notification of Animmersion Holding Co Ltd as a person with significant control on 16 February 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 3 April 2022 with updates (5 pages) |
20 May 2022 | Cessation of Samual Harrison as a person with significant control on 16 February 2022 (1 page) |
21 February 2022 | Resolutions
|
21 February 2022 | Termination of appointment of Dominic Modesto Lusardi as a director on 16 February 2022 (1 page) |
14 February 2022 | Statement of capital following an allotment of shares on 10 February 2022
|
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
12 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
15 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
20 September 2018 | Change of details for Mr Samual Harrison as a person with significant control on 31 July 2018 (2 pages) |
20 September 2018 | Change of details for Mr Dominic Modesto Lusardi as a person with significant control on 15 August 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 November 2012 | Director's details changed for Mr Samuel Philip Harrison on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Samuel Philip Harrison on 19 November 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Samuel Philip Harrison on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Samuel Philip Harrison on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Samuel Philip Harrison on 2 July 2012 (2 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
15 December 2011 | Appointment of Mr George Brian Whitefoot as a director (2 pages) |
15 December 2011 | Appointment of Mr George Brian Whitefoot as a director (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
19 April 2011 | Resolutions
|
19 April 2011 | Memorandum and Articles of Association (9 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Memorandum and Articles of Association (9 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Secretary's details changed for Mr Samuel Philip Harrison on 5 April 2011 (1 page) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Secretary's details changed for Mr Samuel Philip Harrison on 5 April 2011 (1 page) |
6 April 2011 | Secretary's details changed for Mr Samuel Philip Harrison on 5 April 2011 (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 April 2010 | Secretary's details changed for Mr Samuel Philip Harrison on 1 April 2010 (1 page) |
12 April 2010 | Director's details changed for Dominic Modesto Lusardi on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Mr Samuel Philip Harrison on 1 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Mr Samuel Philip Harrison on 1 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Samuel Philip Harrison on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Samuel Philip Harrison on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dominic Modesto Lusardi on 12 April 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from P3.06B phoenix building institute of digital innovation university of teesside middlesbrough cleveland TS1 3BA united kingdom (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from P3.06B phoenix building institute of digital innovation university of teesside middlesbrough cleveland TS1 3BA united kingdom (1 page) |
5 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 January 2009 | Director and secretary's change of particulars / samuel harrison / 22/11/2008 (1 page) |
19 January 2009 | Director and secretary's change of particulars / samuel harrison / 22/11/2008 (1 page) |
19 January 2009 | Director and secretary's change of particulars / samuel harrison / 22/11/2008 (2 pages) |
19 January 2009 | Director and secretary's change of particulars / samuel harrison / 22/11/2008 (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from victoria building, victoria road uot middlesbrough teesside TS1 3BA (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from victoria building, victoria road uot middlesbrough teesside TS1 3BA (1 page) |
16 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: victoria building, uot middlesbrough cleveland TS1 3BA (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: victoria building, uot middlesbrough cleveland TS1 3BA (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Incorporation (13 pages) |
3 April 2006 | Incorporation (13 pages) |