FUSE STUDIOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Fuse Studios (Holdings) Ltd as a person with significant control on 2024-03-12

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA England to Fountain House 3rd Floor 4 South Parade Leeds West Yorkshire LS1 5QX on 2024-03-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

18/09/2318 September 2023 Director's details changed for Mr Simon Paul Clarke on 2022-11-11

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Termination of appointment of Scott Andrew Ryalls as a director on 2022-08-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

21/02/2021 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MATTHEWS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CESSATION OF SIMON PAUL CLARKE AS A PSC

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

11/09/1811 September 2018 CESSATION OF SCOTT ANDREW RYALLS AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF ANTHONY DAVID MATTHEWS AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF SCOTT ANDREW RYALLS AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF ANTHONY DAVID MATTHEWS AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF MICHAEL JOHN HARRIS AS A PSC

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL CLARKE / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARRIS / 07/09/2017

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ANDREW RYALLS

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID MATTHEWS

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / FUSE STUDIOS (HOLDINGS) LTD / 07/09/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073671960002

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073671960001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073671960001

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ARTICLES OF ASSOCIATION

View Document

18/01/1118 January 2011 ALLOTMENT OF SHARES 17/12/2010

View Document

18/01/1118 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 20200

View Document

17/01/1117 January 2011 ADOPT ARTICLES 01/12/2010

View Document

12/01/1112 January 2011 ADOPT ARTICLES 01/12/2010

View Document

26/11/1026 November 2010 22/10/10 STATEMENT OF CAPITAL GBP 200

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR SIMON PAUL CLARKE

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR MICHAEL JOHN HARRIS

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JY UNITED KINGDOM

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 23 SPINDLEWOOD ELLOUGHTON EAST YORKSHIRE HU15 1LL UNITED KINGDOM

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company