FUSION ANIMATION LIMITED
Status | ACTIVE |
Company No. | 07174654 |
Category | Private Limited Company |
Incorporated | 02 Mar 2010 |
Age | 14 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
FUSION ANIMATION LIMITED is an active private limited company with number 07174654. It was incorporated 14 years, 3 months ago, on 02 March 2010. The company address is 7th Floor, Northern Building 7th Floor, Northern Building, London, SE1 9SH, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Stricker
Termination date: 2023-12-01
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jane Couldery
Termination date: 2023-08-17
Documents
Appoint person director company with name date
Date: 17 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-10
Officer name: Ms Maria Stricker
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-23
Officer name: Mr Isaac David Joseph Batley
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-19
New address: 7th Floor, Northern Building Triptych Place London SE1 9SH
Old address: 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sciris Group Limited
Change date: 2022-10-17
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Old address: 6th Floor St Clare House 30-33 Minories London United Kingdom EC3N 1DD United Kingdom
Change date: 2022-10-17
New address: 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH
Documents
Change to a person with significant control
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-21
Psc name: Imc Bidco Limited
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Termination director company with name termination date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Neil Jason Carter
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jane Couldery
Appointment date: 2022-01-05
Documents
Change account reference date company current shortened
Date: 24 Sep 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 24 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-16
Officer name: Simon Adrian Reid
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 23 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-16
Psc name: Veronika Reid
Documents
Notification of a person with significant control
Date: 23 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Imc Bidco Limited
Notification date: 2021-09-16
Documents
Cessation of a person with significant control
Date: 23 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Adrian Reid
Cessation date: 2021-09-16
Documents
Resolution
Date: 23 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-16
Officer name: Veronika Reid
Documents
Appoint person director company with name date
Date: 22 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-16
Officer name: Mr Neil Jason Carter
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Address
Type: AD01
New address: 6th Floor St Clare House 30-33 Minories London United Kingdom EC3N 1DD
Change date: 2021-09-22
Old address: 200 Strand London WC2R 1DJ
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-19
Psc name: Mrs Veronika Reid
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-19
Psc name: Simon Adrian Reid
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-19
Officer name: Simon Adrian Reid
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-19
Officer name: Mrs Veronika Reid
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 18 Jun 2015
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / simon adrian reid
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Simon Adrian Reid
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronika Reid
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Old address: One Canonbury Place Islington Greater London N1 2NG England
Change date: 2012-02-03
Documents
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Veronika Reid
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Adrian Reid
Change date: 2010-03-18
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Reid Reid
Change date: 2010-03-17
Documents
Some Companies
58 EAGLE LODGE,LONDON,NW11 8BE
Number: | 08403236 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 YORK ROAD,ESSEX,SS1 2EA
Number: | 04320702 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 ECO PARK,FORFAR,DD8 3BS
Number: | SC360006 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HUGHES STANTON WAY,MANNINGTREE,CO11 2HQ
Number: | 03735418 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKDALE CONSULTANCY SERVICES LIMITED
49 VALLEY DRIVE,NORTH YORKSHIRE,HG2 0JH
Number: | 04948035 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBICON HEALTH CONSULTING LIMITED
33 THE MOUNT,LEATHERHEAD,KT22 9EB
Number: | 07295599 |
Status: | ACTIVE |
Category: | Private Limited Company |