Background WavePink WaveYellow Wave

AUDIOMOTION STUDIOS LIMITED (04479876)

AUDIOMOTION STUDIOS LIMITED (04479876) is an active UK company. incorporated on 8 July 2002. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AUDIOMOTION STUDIOS LIMITED has been registered for 23 years. Current directors include KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason.

Company Number
04479876
Status
active
Type
ltd
Incorporated
8 July 2002
Age
23 years
Address
Riverside House, Oxford, OX2 0ES
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIOMOTION STUDIOS LIMITED

AUDIOMOTION STUDIOS LIMITED is an active company incorporated on 8 July 2002 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AUDIOMOTION STUDIOS LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04479876

LTD Company

Age

23 Years

Incorporated 8 July 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

FIDAX SYSTEMS LIMITED
From: 8 July 2002To: 12 February 2003
Contact
Address

Riverside House Osney Mead Oxford, OX2 0ES,

Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Feb 16
Loan Secured
Feb 16
Director Left
Sept 16
Loan Secured
Nov 16
Director Left
Aug 19
Owner Exit
Jan 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Cleared
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Secretary
Appointed 23 Apr 2010

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Born December 1966
Director
Appointed 19 Dec 2002

KINGSLEY, Jonathon Jason

Active
Osney Mead, OxfordOX2 0ES
Born December 1964
Director
Appointed 19 Dec 2002

O'BRIEN, John Joseph

Resigned
Chalfont Road, OxfordOX2 6TL
Secretary
Appointed 19 Dec 2002
Resigned 23 Apr 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Jul 2002
Resigned 19 Dec 2002

KINGSLEY, Patrick John, Dr

Resigned
72 Main Street, LoughboroughLE12 9TA
Born June 1938
Director
Appointed 08 May 2003
Resigned 01 Aug 2016

MITCHELL, Brian John

Resigned
Tatham Road, AbingdonOX14 1QB
Born January 1967
Director
Appointed 08 May 2003
Resigned 24 Jul 2019

MORRIS, Michael Bernard

Resigned
97 Wadards Meadow, WitneyOX28 3YH
Born September 1973
Director
Appointed 08 May 2003
Resigned 29 Jan 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Jul 2002
Resigned 19 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2019
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Memorandum Articles
23 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Small
26 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2010
AR01AR01
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
16 September 2009
288cChange of Particulars
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
363aAnnual Return
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
353353
Legacy
10 July 2008
287Change of Registered Office
Legacy
10 July 2008
190190
Accounts With Accounts Type Small
20 May 2008
AAAnnual Accounts
Legacy
30 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
2 August 2006
88(2)R88(2)R
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 March 2005
AAAnnual Accounts
Auditors Resignation Company
17 August 2004
AUDAUD
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
18 July 2003
225Change of Accounting Reference Date
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2003
88(2)R88(2)R
Legacy
5 February 2003
225Change of Accounting Reference Date
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Incorporation Company
8 July 2002
NEWINCIncorporation