IMMOTION STUDIOS LIMITED
Overview
| Company Name | IMMOTION STUDIOS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03958635 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMMOTION STUDIOS LIMITED?
- Ready-made interactive leisure and entertainment software development (62011) / Information and communication
Where is IMMOTION STUDIOS LIMITED located?
| Registered Office Address | 2nd Floor 55 Ludgate Hill EC4M 7JW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMMOTION STUDIOS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STUDIO LIDDELL LIMITED | Mar 30, 2002 | Mar 30, 2002 |
| STUDIO LIDDELL ANIMATION LIMITED | Mar 28, 2000 | Mar 28, 2000 |
What are the latest accounts for IMMOTION STUDIOS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IMMOTION STUDIOS LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for IMMOTION STUDIOS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Accounts for a small company made up to Feb 28, 2023 | 19 pages | AA | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr James Joseph Collis as a person with significant control on Feb 28, 2023 | 2 pages | PSC04 | ||
Change of details for Mr William Kent Luby as a person with significant control on Feb 28, 2023 | 2 pages | PSC04 | ||
Previous accounting period shortened from Feb 28, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Current accounting period shortened from Dec 31, 2023 to Feb 28, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Kingswood House South Road, Kingswood, Bristol, BS15 8JF, England to 2nd Floor 55 Ludgate Hill London EC4M 7JW on Mar 04, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with updates | 4 pages | CS01 | ||
Notification of William Kent Luby as a person with significant control on Feb 28, 2023 | 2 pages | PSC01 | ||
Notification of James Joseph Collis as a person with significant control on Feb 28, 2023 | 2 pages | PSC01 | ||
Cessation of Immotion Group Plc as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Daniel Frederick Greenfield Wortley as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Martin James Higginson as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Marks as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Leonie Dobbie as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Appointment of Mr Rodney David Findley as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Joseph Collis as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from , East Wing, Ground Floor the Victoria, Mediacity, Manchester, M50 3SP, England to 2nd Floor 55 Ludgate Hill London EC4M 7JW on Sep 06, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Who are the officers of IMMOTION STUDIOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLIS, James Joseph | Director | 55 Ludgate Hill EC4M 7JW London 2nd Floor United Kingdom | United States | American | 306143640001 | |||||
| FINDLEY, Rodney David | Director | 55 Ludgate Hill EC4M 7JW London 2nd Floor United Kingdom | United States | American | 306144010001 | |||||
| DOBBIE, Leonie | Secretary | Church Street LA1 1ET Lancaster 76 Lancashire United Kingdom | British | 185629130001 | ||||||
| OSMAN, Jane Louise | Secretary | Chemistry SY13 1DB Whitchurch Oakhurst Shropshire United Kingdom | British | 69216340001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| GEORGIOU, Dimitrios | Director | The Victoria Mediacity M50 3SP Manchester East Wing, Ground Floor England | United Kingdom | British | 187452700001 | |||||
| HEPWORTH, Paul John | Director | House 9 Penrod Way Heysham LA3 2UZ Morecambe Brunel Lancashire England | United Kingdom | British | 171943470001 | |||||
| HIGGINSON, Martin James | Director | Church Street LA1 1ET Lancaster 76 Lancashire United Kingdom | England | British | 154448310001 | |||||
| JONES, Andrew Philip | Director | Cedar Barns Byley Lane Byley CW10 9LN Middlewich 3 Cheshire United Kingdom | England | British | 69216250002 | |||||
| LIDDELL, Ian | Director | 34 Glazebury Drive Westhoughton BL5 3JZ Bolton Lancashire | United Kingdom | British | 69216310003 | |||||
| LIDDELL, Jon | Director | 75 Mellington Avenue M20 5WF East Didsbury Manchester | England | British | 69216280006 | |||||
| MARKS, David | Director | Church Street LA1 1ET Lancaster 76 Lancashire United Kingdom | United Kingdom | British | 96259950001 | |||||
| WORTLEY, Daniel Frederick Greenfield | Director | South Road Kingswood BS15 8JF Bristol Kingswood House England | England | British | 227567390001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of IMMOTION STUDIOS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr James Joseph Collis | Feb 28, 2023 | 55 Ludgate Hill EC4M 7JW London 2nd Floor United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Kent Luby | Feb 28, 2023 | 55 Ludgate Hill EC4M 7JW London 2nd Floor United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Immotion Group Plc | Dec 12, 2017 | The Victoria The Quays M50 3SP Mediacity East Wing, Ground Floor Manchester England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin James Higginson | Apr 06, 2016 | The Victoria Mediacity M50 3SP Manchester East Wing, Ground Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Leonie Dobbie | Apr 06, 2016 | The Victoria Mediacity M50 3SP Manchester East Wing, Ground Floor England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0