Advanced company searchLink opens in new window

IMMERSIVE ESCAPES LIMITED

Company number 09324470

Filter by category

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)
28 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 6,218,827.4
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 6,278,236.4
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 6,032,327.4
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 6,164,600.4
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 6,009,600.4
20 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 5,986,873.4
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 5,941,419.4
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 5,759,601.4
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 4,775,176.4
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 4,578,351.4
05 Jul 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 17 June 2016
05 Jul 2016 AP04 Appointment of Cargil Management Services Limited as a secretary on 17 June 2016
12 May 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 2,607,715.4
12 May 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 3,985,890.4
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 3,991,002.4
18 Apr 2016 SH08 Change of share class name or designation
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2016 AP01 Appointment of Mr David John George Royds as a director on 18 December 2015
05 Feb 2016 AP01 Appointment of Jill Bryant as a director on 18 December 2015
01 Feb 2016 AP01 Appointment of Mr Timothy Michael Minton Haines as a director on 18 December 2015
05 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 419,752
15 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
08 Dec 2015 AA01 Current accounting period shortened from 30 November 2016 to 31 March 2016
08 Oct 2015 CERTNM Company name changed jurassic virtual reality LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07