FUSION ANIMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Previous accounting period shortened from 2024-12-31 to 2024-07-31 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-28 with updates |
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 |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | |
19/02/2519 February 2025 | |
30/10/2430 October 2024 | Memorandum and Articles of Association |
30/10/2430 October 2024 | Resolutions |
25/10/2425 October 2024 | Change of share class name or designation |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-18 |
24/10/2424 October 2024 | Particulars of variation of rights attached to shares |
08/08/248 August 2024 | Notification of Fiona Day as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-08-08 |
08/08/248 August 2024 | Cessation of Sciris Group Limited as a person with significant control on 2024-08-08 |
31/07/2431 July 2024 | Termination of appointment of Simon Adrian Reid as a director on 2024-07-31 |
24/07/2424 July 2024 | Appointment of Fiona Day as a director on 2024-07-23 |
03/07/243 July 2024 | Termination of appointment of Isaac David Joseph Batley as a director on 2024-07-03 |
18/06/2418 June 2024 | Change of details for Sciris Group Limited as a person with significant control on 2024-06-17 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
01/12/231 December 2023 | Termination of appointment of Maria Stricker as a director on 2023-12-01 |
17/08/2317 August 2023 | Termination of appointment of Susan Jane Couldery as a director on 2023-08-17 |
17/08/2317 August 2023 | Appointment of Ms Maria Stricker as a director on 2023-08-10 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-02 with updates |
23/01/2323 January 2023 | Appointment of Mr Isaac David Joseph Batley as a director on 2023-01-23 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
18/10/2218 October 2022 | Change of details for Sciris Group Limited as a person with significant control on 2022-10-17 |
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 |
31/01/2231 January 2022 | Termination of appointment of Neil Jason Carter as a director on 2022-01-31 |
13/01/2213 January 2022 | Appointment of Mrs Susan Jane Couldery as a director on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Director's details changed for Simon Adrian Reid on 2021-09-16 |
24/09/2124 September 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
23/09/2123 September 2021 | Resolutions |
23/09/2123 September 2021 | Resolutions |
23/09/2123 September 2021 | Cessation of Simon Adrian Reid as a person with significant control on 2021-09-16 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
23/09/2123 September 2021 | Notification of Imc Bidco Limited as a person with significant control on 2021-09-16 |
23/09/2123 September 2021 | Memorandum and Articles of Association |
23/09/2123 September 2021 | Cessation of Veronika Reid as a person with significant control on 2021-09-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
27/02/2027 February 2020 | PSC'S CHANGE OF PARTICULARS / SIMON ADRIAN REID / 19/11/2019 |
27/02/2027 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONIKA REID / 19/11/2019 |
27/02/2027 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADRIAN REID / 19/11/2019 |
27/02/2027 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS VERONIKA REID / 19/11/2019 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/03/1610 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / SIMON ADRIAN REID |
12/03/1512 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/03/1412 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONIKA REID / 01/04/2013 |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADRIAN REID / 01/04/2013 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM ONE CANONBURY PLACE ISLINGTON GREATER LONDON N1 2NG ENGLAND |
03/01/123 January 2012 | DIRECTOR APPOINTED MRS VERONIKA REID |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON REID REID / 17/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADRIAN REID / 18/03/2010 |
02/03/102 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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