Advanced company searchLink opens in new window

MARION IMMERSIVE LTD

Company number 11983822

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
07 Oct 2022 MR04 Satisfaction of charge 119838220002 in full
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
08 Dec 2021 MR01 Registration of charge 119838220002, created on 6 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
25 Aug 2021 AD01 Registered office address changed from The Landing Blue Blue Media City Uk Salford M50 2st England to 5B South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL on 25 August 2021
21 Jun 2021 MR04 Satisfaction of charge 119838220001 in full
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2020 MR01 Registration of charge 119838220001, created on 20 November 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
29 Sep 2020 AD01 Registered office address changed from Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL England to The Landing Blue Blue Media City Uk Salford M50 2st on 29 September 2020
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jul 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
16 Apr 2020 SH02 Sub-division of shares on 11 February 2020
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 1
10 Apr 2020 AD01 Registered office address changed from 6th Floor, the Landing Blue Blue Media City Uk Salford M50 2st England to Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL on 10 April 2020
26 Mar 2020 AD01 Registered office address changed from 6th Floor, the Landing Blue Blue Media City Uk Salford M50 2st England to 6th Floor, the Landing Blue Blue Media City Uk Salford M50 2st on 26 March 2020
26 Mar 2020 AD01 Registered office address changed from The Whitehouse C/O Finton Doyle, Wilderspool Business Park, Greenalls Avenue Warrington Uk - North West - Cheshire WA4 6HL United Kingdom to 6th Floor, the Landing Blue Blue Media City Uk Salford M50 2st on 26 March 2020
17 Mar 2020 AD01 Registered office address changed from The Landing Blue Media City Uk Salford M50 2st England to The Whitehouse C/O Finton Doyle, Wilderspool Business Park, Greenalls Avenue Warrington Uk - North West - Cheshire WA4 6HL on 17 March 2020
09 Jan 2020 AP01 Appointment of Mr Scott Laird Mackeown as a director on 27 December 2019
08 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted