Company NameImmersive Construction Ltd
Company StatusDissolved
Company Number09726159
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Benjamin William Dawson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2015(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address18 Wellington Square
Hastings
East Sussex
TN34 1PB
Director NameMr Anthony Dawson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2015(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 30 March 2021)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Lossenham Lane
Newenden
Cranbrook
Kent
TN18 5QA
Director NameMr Steven Robert Hancock
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Knowl Piece Wilbury Way
Hitchin
Hertfordshire
SG4 0TY
Director NameMr Anthony Roland Matchett
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Knowl Piece Wilbury Way
Hitchin
Hertfordshire
SG4 0TY

Location

Registered AddressThe Lighthouse
370 Gray's Inn Road
London
WC1X 8BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
28 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
20 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
3 April 2018Registered office address changed from 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY England to The Lighthouse 370 Gray's Inn Road London WC1X 8BB on 3 April 2018 (1 page)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
3 May 2017Full accounts made up to 31 December 2016 (13 pages)
3 May 2017Full accounts made up to 31 December 2016 (13 pages)
7 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
7 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
14 November 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
14 November 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
22 August 2016Registered office address changed from Tileyard Studios 37-39 Tileyard Road London N7 9AH to 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY on 22 August 2016 (1 page)
22 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
22 August 2016Registered office address changed from Tileyard Studios 37-39 Tileyard Road London N7 9AH to 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY on 22 August 2016 (1 page)
22 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
1 June 2016Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to Tileyard Studios 37-39 Tileyard Road London N7 9AH on 1 June 2016 (2 pages)
1 June 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
1 June 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
1 June 2016Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to Tileyard Studios 37-39 Tileyard Road London N7 9AH on 1 June 2016 (2 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 March 2016Director's details changed for Mr Benjamin William Dawson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Benjamin William Dawson on 31 March 2016 (2 pages)
15 March 2016Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 15 March 2016 (1 page)
25 February 2016Appointment of Mr Anthony Matchett as a director on 22 February 2016 (2 pages)
25 February 2016Appointment of Mr Steven Robert Hancock as a director on 22 February 2016 (2 pages)
25 February 2016Appointment of Mr Anthony Matchett as a director on 22 February 2016 (2 pages)
25 February 2016Appointment of Mr Steven Robert Hancock as a director on 22 February 2016 (2 pages)
5 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 408
(3 pages)
5 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 408
(3 pages)
22 January 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 200
(3 pages)
22 January 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 200
(3 pages)
9 September 2015Director's details changed for Mr Benjamin William Dawson on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Anthony Dawson as a director on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Benjamin William Dawson on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Benjamin William Dawson on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Anthony Dawson as a director on 5 September 2015 (2 pages)
9 September 2015Appointment of Mr Anthony Dawson as a director on 5 September 2015 (2 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)