FUSION ANIMATION LIMITED

Register to unlock more data on OkredoRegister

FUSION ANIMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07174654

Incorporation date

02/03/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Highgate Studios 53-79 Highgate Road, Unit 410, London NW5 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon08/04/2026
Previous accounting period extended from 2025-07-31 to 2025-12-31
dot icon06/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon07/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon04/04/2025
Previous accounting period shortened from 2024-12-31 to 2024-07-31
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon26/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2024
Memorandum and Articles of Association
dot icon30/10/2024
Resolutions
dot icon25/10/2024
Change of share class name or designation
dot icon24/10/2024
Particulars of variation of rights attached to shares
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-18
dot icon08/08/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon08/08/2024
Notification of Fiona Day as a person with significant control on 2024-08-08
dot icon08/08/2024
Cessation of Sciris Group Limited as a person with significant control on 2024-08-08
dot icon31/07/2024
Termination of appointment of Simon Adrian Reid as a director on 2024-07-31
dot icon29/07/2024
Registered office address changed from 7th Floor, Northern Building Triptych Place London SE1 9SH England to 91 Wimpole Street London W1G 0EF on 2024-07-29
dot icon24/07/2024
Appointment of Fiona Day as a director on 2024-07-23
dot icon03/07/2024
Termination of appointment of Isaac David Joseph Batley as a director on 2024-07-03
dot icon18/06/2024
Change of details for Sciris Group Limited as a person with significant control on 2024-06-17
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon01/12/2023
Termination of appointment of Maria Stricker as a director on 2023-12-01
dot icon17/08/2023
Appointment of Ms Maria Stricker as a director on 2023-08-10
dot icon17/08/2023
Termination of appointment of Susan Jane Couldery as a director on 2023-08-17
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/01/2023
Appointment of Mr Isaac David Joseph Batley as a director on 2023-01-23
dot icon18/01/2023
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
dot icon08/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2022
Change of details for Sciris Group Limited as a person with significant control on 2022-10-17
dot icon17/10/2022
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
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
422.85K
-
0.00
435.56K
-
2022
5
594.81K
-
0.00
120.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 FUSION ANIMATION LIMITED

FUSION ANIMATION LIMITED is an(a) Active company incorporated on 02/03/2010 with the registered office located at Highgate Studios 53-79 Highgate Road, Unit 410, London NW5 1TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUSION ANIMATION LIMITED?

toggle

FUSION ANIMATION LIMITED is currently Active. It was registered on 02/03/2010 .

Where is FUSION ANIMATION LIMITED located?

toggle

FUSION ANIMATION LIMITED is registered at Highgate Studios 53-79 Highgate Road, Unit 410, London NW5 1TL.

What does FUSION ANIMATION LIMITED do?

toggle

FUSION ANIMATION LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for FUSION ANIMATION LIMITED?

toggle

The latest filing was on 08/04/2026: Previous accounting period extended from 2025-07-31 to 2025-12-31.