AUDIOMOTION STUDIOS LIMITED

Register to unlock more data on OkredoRegister

AUDIOMOTION STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04479876

Incorporation date

08/07/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Riverside House, Osney Mead, Oxford OX2 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon13/01/2026
Director's details changed for Mr Christopher Kingsley on 2026-01-13
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/02/2025
Satisfaction of charge 044798760004 in full
dot icon18/11/2024
Accounts for a small company made up to 2024-06-30
dot icon03/07/2024
Change of details for Rebellion Entertainment Holdings Ltd as a person with significant control on 2019-12-23
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon25/01/2024
Secretary's details changed for Mr Christopher Ross Kingsley on 2024-01-25
dot icon25/01/2024
Director's details changed for Mr Christopher Ross Kingsley on 2024-01-25
dot icon25/01/2024
Director's details changed for Mr Jonathon Jason Kingsley on 2024-01-25
dot icon15/12/2023
Accounts for a small company made up to 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon06/02/2023
Accounts for a small company made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon04/04/2022
Accounts for a small company made up to 2021-06-30
dot icon23/11/2021
Memorandum and Articles of Association
dot icon12/11/2021
Resolutions
dot icon05/08/2021
Registration of charge 044798760004, created on 2021-07-29
dot icon04/08/2021
Satisfaction of charge 1 in full
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon27/05/2021
Accounts for a small company made up to 2020-06-30
dot icon13/07/2020
Satisfaction of charge 044798760003 in full
dot icon13/07/2020
Satisfaction of charge 044798760002 in full
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/01/2020
Cessation of Ammo Holdings Ltd as a person with significant control on 2019-12-23
dot icon09/01/2020
Notification of Rebellion Entertainment Holdings Ltd as a person with significant control on 2019-12-23
dot icon22/08/2019
Termination of appointment of Brian John Mitchell as a director on 2019-07-24
dot icon22/07/2019
Director's details changed for Mr Jonathan Jason Kingsley on 2019-07-22
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon20/01/2017
Accounts for a small company made up to 2016-06-30
dot icon18/11/2016
Registration of charge 044798760003, created on 2016-11-17
dot icon15/09/2016
Termination of appointment of Patrick John Kingsley as a director on 2016-08-01
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/02/2016
Registration of charge 044798760002, created on 2016-02-05
dot icon17/02/2016
Termination of appointment of Michael Bernard Morris as a director on 2016-01-29
dot icon09/12/2015
Accounts for a small company made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/02/2015
Accounts for a small company made up to 2014-06-30
dot icon27/12/2014
Director's details changed for Mr Christopher Ross Kingsley on 2014-12-11
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/02/2014
Accounts for a small company made up to 2013-06-30
dot icon19/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon27/03/2013
Accounts for a small company made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon07/03/2012
Accounts for a small company made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon09/03/2011
Accounts for a small company made up to 2010-06-30
dot icon10/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon10/07/2010
Director's details changed for Michael Bernard Morris on 2010-07-08
dot icon10/07/2010
Director's details changed for Brian John Mitchell on 2010-07-08
dot icon04/05/2010
Termination of appointment of John O'brien as a secretary
dot icon04/05/2010
Appointment of Mr Christopher Ross Kingsley as a secretary
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon16/09/2009
Secretary's change of particulars / john o'brien / 20/08/2009
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2009
Return made up to 08/07/09; full list of members
dot icon17/12/2008
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon11/07/2008
Return made up to 08/07/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from riverside house osney mead oxford OX2 0ES united kingdom
dot icon10/07/2008
Location of debenture register
dot icon20/05/2008
Accounts for a small company made up to 2007-12-31
dot icon30/04/2008
Registered office changed on 30/04/2008 from the studio brewer street oxford OX1 1QN
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon23/07/2007
Return made up to 08/07/07; full list of members
dot icon02/08/2006
Ad 13/12/05--------- £ si 299@1=299
dot icon02/08/2006
Return made up to 08/07/06; full list of members
dot icon02/08/2006
Director's particulars changed
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/07/2005
Return made up to 08/07/05; full list of members
dot icon20/07/2005
Director's particulars changed
dot icon18/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/08/2004
Auditor's resignation
dot icon27/07/2004
Return made up to 08/07/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon18/07/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon16/07/2003
Return made up to 08/07/03; full list of members
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon12/02/2003
Certificate of change of name
dot icon05/02/2003
Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon05/02/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Secretary resigned
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon31/12/2002
Registered office changed on 31/12/02 from: 788-790 finchley road london NW11 7TJ
dot icon08/07/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
1.13M
-
0.00
44.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsley, Christopher Ross
Director
19/12/2002 - Present
80
Kingsley, Christopher Ross
Secretary
23/04/2010 - Present
-
Kingsley, Jonathon Jason
Director
19/12/2002 - Present
77

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDIOMOTION STUDIOS LIMITED

AUDIOMOTION STUDIOS LIMITED is an(a) Active company incorporated on 08/07/2002 with the registered office located at Riverside House, Osney Mead, Oxford OX2 0ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIOMOTION STUDIOS LIMITED?

toggle

AUDIOMOTION STUDIOS LIMITED is currently Active. It was registered on 08/07/2002 .

Where is AUDIOMOTION STUDIOS LIMITED located?

toggle

AUDIOMOTION STUDIOS LIMITED is registered at Riverside House, Osney Mead, Oxford OX2 0ES.

What does AUDIOMOTION STUDIOS LIMITED do?

toggle

AUDIOMOTION STUDIOS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AUDIOMOTION STUDIOS LIMITED?

toggle

The latest filing was on 13/01/2026: Director's details changed for Mr Christopher Kingsley on 2026-01-13.