IMMERSE LEARNING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewResult of meeting of creditors

View Document

26/06/2526 June 2025 Statement of affairs with form AM02SOA

View Document

23/06/2523 June 2025 Statement of administrator's proposal

View Document

12/06/2512 June 2025 Appointment of an administrator

View Document

12/06/2512 June 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2025-06-12

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

04/12/244 December 2024 Resolutions

View Document

15/11/2415 November 2024 Termination of appointment of Tom Symonds as a director on 2024-10-25

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-30 with updates

View Document

11/06/2411 June 2024 Register inspection address has been changed from T20 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom to 124 City Road London EC1V 2NX

View Document

30/05/2430 May 2024 Registered office address changed from T20 Tideway Yard 125 Mortlake High Street London SW14 8SN England to 124 City Road London EC1V 2NX on 2024-05-30

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

03/05/233 May 2023 Register inspection address has been changed from T19 Tideway Yard 125 Mortlake High Street London SW14 8SN England to T20 Tideway Yard 125 Mortlake High Street London SW14 8SN

View Document

02/05/232 May 2023 Registered office address changed from T21. Tideway Yard 125 Mortlake High Street London SW14 8SN England to T20 Tideway Yard 125 Mortlake High Street London SW14 8SN on 2023-05-02

View Document

03/03/233 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-09

View Document

03/03/233 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-24

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2022-11-24

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2022-11-09

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

15/12/2115 December 2021 Registered office address changed from T19, Tideway Yard 125 Mortlake High Street London SW14 8SN England to T21. Tideway Yard 125 Mortlake High Street London SW14 8SN on 2021-12-15

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-30 with updates

View Document

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

04/03/204 March 2020 25/11/19 STATEMENT OF CAPITAL GBP 2224886.63

View Document

02/01/202 January 2020 25/11/19 STATEMENT OF CAPITAL GBP 2124886.63

View Document

07/08/197 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 2124886.63

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

15/07/1915 July 2019 SAIL ADDRESS CHANGED FROM: MEDIA VILLAGE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND

View Document

11/06/1911 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1911 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM C/O C/O ONYX ACCOUNTANTS ONYX HOUSE 12 PHOENIX BUSINESS PARK AVENUE CLOSE BIRMINGHAM B7 4NU ENGLAND

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR MARK JOSEPH IRWIN

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR JUSTIN PARRY

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TOLER

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 NOTIFICATION OF PSC STATEMENT ON 28/03/2019

View Document

12/03/1912 March 2019 31/10/18 STATEMENT OF CAPITAL GBP 1487943.67

View Document

15/01/1915 January 2019 31/10/18 STATEMENT OF CAPITAL GBP 1486943.67

View Document

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 10/07/18 STATEMENT OF CAPITAL GBP 1210674.87

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CADELL

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMIR KAZMI

View Document

17/07/1817 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066127600003

View Document

12/01/1812 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR PAUL WILLIAM TOLER

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH O'DRISCOLL

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR JOHN ANTHONY CADELL

View Document

15/08/1715 August 2017 SAIL ADDRESS CHANGED FROM: 70 ROSEBERY AVENUE LONDON EC1R 4RR ENGLAND

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 10/05/17 STATEMENT OF CAPITAL GBP 827463.2

View Document

22/05/1722 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED DR MICHAEL KENNETH DAVIES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEFF KUPSKY

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR AMIR ALI KAZMI

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066127600001

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066127600002

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066127600002

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066127600001

View Document

05/08/165 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 563143.55

View Document

03/08/163 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM, UNIT 9 ROSEBERY HOUSE 70 ROSEBERY AVENUE, LONDON, EC1R 4RR, ENGLAND

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM, UNIT 12 PHOENIX BUSINESS PARK, AVENUE CLOSE, BIRMINGHAM, B7 4NU

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM, C/O ONYX ACCOUNTANTS, 180-182 FAZELEY STREET, BIRMINGHAM, B5 5SE, ENGLAND

View Document

30/10/1530 October 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

07/10/157 October 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

04/08/154 August 2015 ARTICLES OF ASSOCIATION

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED LANGUAGELAB.COM LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

29/07/1529 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/06/155 June 2015 SECOND FILING FOR FORM SH01

View Document

28/01/1528 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 359416.74

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM: SUITE 204 16-16A BALDWINS GARDENS LONDON EC1N 7RJ ENGLAND

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM, UNIT 2.04 16-16A, BALDWINS GARDENS, LONDON, EC1N 7RJ

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/07/147 July 2014 09/06/14 STATEMENT OF CAPITAL GBP 359416.74

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR HUGH O'DRISCOLL

View Document

16/10/1316 October 2013 ADOPT ARTICLES 20/08/2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR JEFF KUPSKY

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ZENNECK

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KASKEL

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR TREVOR JAMES FENWICK

View Document

19/08/1319 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/1319 August 2013 ADOPT ARTICLES 17/07/2013

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM: LACON HOUSE 84 THEOBALD'S ROAD LONDON WC1X 8RW UNITED KINGDOM

View Document

09/08/139 August 2013 17/07/13 STATEMENT OF CAPITAL GBP 99416.74

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR CHARLES MCINTYRE

View Document

02/08/132 August 2013 05/06/12 FULL LIST AMEND

View Document

15/07/1315 July 2013 21/09/12 STATEMENT OF CAPITAL GBP 30201.10

View Document

15/07/1315 July 2013 31/10/12 STATEMENT OF CAPITAL GBP 49708.37

View Document

10/07/1310 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR TOM SYMONDS

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR HUDA ALAMOUDI

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KASKEL

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BLAKEY

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR DAVID KASKEL

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZGERALD

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MS HUDA MOHAMMAD ALAMOUDI

View Document

12/07/1212 July 2012 SAIL ADDRESS CHANGED FROM: LACON HOUSE 84 THEOBALD'S ROAD LONDON WC1X 8RW UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 08/05/12 STATEMENT OF CAPITAL GBP 28408.25

View Document

25/06/1225 June 2012 31/08/11 STATEMENT OF CAPITAL GBP 25814.78

View Document

20/06/1220 June 2012 31/01/11 STATEMENT OF CAPITAL GBP 21013.91

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/121 March 2012 SAIL ADDRESS CHANGED FROM: 16 BALDWINS GARDENS LONDON EC1N 7RJ UNITED KINGDOM

View Document

01/03/121 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY VENTURE 4TH LIMITED

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM, 16 BALDWINS GARDENS, LONDON, EC1N 7RJ, UNITED KINGDOM

View Document

13/06/1113 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/06/1113 June 2011 SAIL ADDRESS CHANGED FROM: 12 MELCOMBE PLACE LONDON NW1 6JJ UNITED KINGDOM

View Document

13/06/1113 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM, 12 MELCOMBE PLACE, LONDON, NW1 6JJ, UNITED KINGDOM

View Document

20/04/1120 April 2011 ADOPT ARTICLES 25/01/2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED SIMON BLAKEY

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD KASKEL

View Document

17/01/1117 January 2011 CORPORATE SECRETARY APPOINTED VENTURE 4TH LIMITED

View Document

06/09/106 September 2010 13/05/10 STATEMENT OF CAPITAL GBP 1250

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR PETER ZENNECK

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR KEVIN FITZGERALD

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/09/106 September 2010 01/12/09 STATEMENT OF CAPITAL GBP 11000

View Document

06/09/106 September 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM, ALBANY HOUSE SHUTE END, WOKINGHAM, BERKSHIRE, RG40 1BJ, UNITED KINGDOM

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED LANGUAGELAB.COM LLC LTD CERTIFICATE ISSUED ON 27/08/09

View Document

24/07/0924 July 2009 GBP NC 1000/1000000 10/07/2009

View Document

24/07/0924 July 2009 DIV

View Document

24/07/0924 July 2009 NC INC ALREADY ADJUSTED 10/07/09

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM, 7 PETWORTH ROAD, HASLEMERE, SURREY, GU27 2JB

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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