Company NameImmersiverse Limited
DirectorsAlesandro Vittorio Tateo and Mark Desmond O'Sullivan
Company StatusActive
Company Number11338768
CategoryPrivate Limited Company
Incorporation Date1 May 2018(5 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Alesandro Vittorio Tateo
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressCharlotte Building, 17 Gresse Street
London
W1T 1QL
Director NameMr Mark Desmond O'Sullivan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleProducer
Country of ResidenceEngland
Correspondence Address54 Poland Street
London
W1F 7NJ
Director NameMr Stephen Michael Butterworth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharlotte Building, 17 Gresse Street
London
W1T 1QL

Location

Registered AddressC/O Dog Eat Dog Ltd 2nd Floor
7 Poland Street
London
W1F 8PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

8 June 2018Delivered on: 12 June 2018
Persons entitled: Film Finances, Inc.

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: LIP Sync Productions LLP

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: William Nicholson

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Origin Pictures LTD

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Sampsonic Media LTD

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Screen Yorkshire Limited

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Silver Lining Productions NO1 Limited

Classification: A registered charge
Outstanding

Filing History

16 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Mark Desmond O'sullivan as a director on 2 March 2020 (2 pages)
2 March 2020Registered office address changed from 22 Stephenson Way London NW1 2HD United Kingdom to Charlotte Building, 17 Gresse Street London W1T 1QL on 2 March 2020 (1 page)
2 March 2020Termination of appointment of Stephen Michael Butterworth as a director on 2 March 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 July 2019Previous accounting period shortened from 31 May 2019 to 30 April 2019 (1 page)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 June 2018Registration of charge 113387680007, created on 8 June 2018 (31 pages)
11 June 2018Registration of charge 113387680004, created on 8 June 2018 (22 pages)
11 June 2018Registration of charge 113387680005, created on 8 June 2018 (20 pages)
11 June 2018Registration of charge 113387680002, created on 8 June 2018 (23 pages)
11 June 2018Registration of charge 113387680006, created on 8 June 2018 (23 pages)
11 June 2018Registration of charge 113387680001, created on 8 June 2018 (21 pages)
11 June 2018Registration of charge 113387680003, created on 8 June 2018 (23 pages)
11 May 2018Appointment of Mr Stephen Michael Butterworth as a director on 10 May 2018 (2 pages)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)