FUSION ANIMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

07/03/257 March 2025 Registered office address changed from 91 Wimpole Street London W1G 0EF United Kingdom to Highgate Studios 53-79 Highgate Road Unit 410 London NW5 1TL on 2025-03-07

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

19/02/2519 February 2025

View Document

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Resolutions

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

24/10/2424 October 2024 Particulars of variation of rights attached to shares

View Document

08/08/248 August 2024 Notification of Fiona Day as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

08/08/248 August 2024 Cessation of Sciris Group Limited as a person with significant control on 2024-08-08

View Document

31/07/2431 July 2024 Termination of appointment of Simon Adrian Reid as a director on 2024-07-31

View Document

24/07/2424 July 2024 Appointment of Fiona Day as a director on 2024-07-23

View Document

03/07/243 July 2024 Termination of appointment of Isaac David Joseph Batley as a director on 2024-07-03

View Document

18/06/2418 June 2024 Change of details for Sciris Group Limited as a person with significant control on 2024-06-17

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

01/12/231 December 2023 Termination of appointment of Maria Stricker as a director on 2023-12-01

View Document

17/08/2317 August 2023 Termination of appointment of Susan Jane Couldery as a director on 2023-08-17

View Document

17/08/2317 August 2023 Appointment of Ms Maria Stricker as a director on 2023-08-10

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

23/01/2323 January 2023 Appointment of Mr Isaac David Joseph Batley as a director on 2023-01-23

View Document

19/01/2319 January 2023 Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Change of details for Sciris Group Limited as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from 6th Floor St Clare House 30-33 Minories London United Kingdom EC3N 1DD United Kingdom to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 2022-10-17

View Document

31/01/2231 January 2022 Termination of appointment of Neil Jason Carter as a director on 2022-01-31

View Document

13/01/2213 January 2022 Appointment of Mrs Susan Jane Couldery as a director on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Director's details changed for Simon Adrian Reid on 2021-09-16

View Document

24/09/2124 September 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Cessation of Simon Adrian Reid as a person with significant control on 2021-09-16

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Notification of Imc Bidco Limited as a person with significant control on 2021-09-16

View Document

23/09/2123 September 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Cessation of Veronika Reid as a person with significant control on 2021-09-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / SIMON ADRIAN REID / 19/11/2019

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONIKA REID / 19/11/2019

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADRIAN REID / 19/11/2019

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MRS VERONIKA REID / 19/11/2019

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / SIMON ADRIAN REID

View Document

12/03/1512 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONIKA REID / 01/04/2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADRIAN REID / 01/04/2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM ONE CANONBURY PLACE ISLINGTON GREATER LONDON N1 2NG ENGLAND

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MRS VERONIKA REID

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON REID REID / 17/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADRIAN REID / 18/03/2010

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company