FUSION PREMEDIA GROUP LIMITED

Company Documents

DateDescription
03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN

View Document

30/04/1430 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

27/01/1427 January 2014 CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 DIRECTOR APPOINTED PETER DAVID ZILLIG

View Document

01/07/131 July 2013 DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY

View Document

19/03/1319 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON

View Document

01/02/131 February 2013 SECRETARY APPOINTED WILLIAM GRANT DUNCAN

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED STUART DUDLEY TROOD

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED CONOR JAMES DAVEY

View Document

14/11/1214 November 2012 DORMANT ACCOUNTS AGREED 09/11/2012

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 SECRETARY APPOINTED RICHARD MORPETH JAMESON

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
10 EASTBOURNE TERRACE
LONDON
W2 6LG
UNITED KINGDOM

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
29 CLERKENWELL ROAD
LONDON
EC1M 5TA

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON

View Document

07/02/127 February 2012 SECRETARY APPOINTED WILLIAM GRANT DUNCAN

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/04/111 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/01/2008

View Document

04/06/084 June 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 22/11/2007

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/01/2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY MOIRA MILLER

View Document

08/05/088 May 2008 SECRETARY APPOINTED RICHARD MORPETH JAMESON

View Document

13/02/0813 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0813 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0813 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0813 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/087 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0721 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/071 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0610 July 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM:
THE GREEN BUILDING
50-54 BEAK STREET
LONDON
W1F 9RN

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NC INC ALREADY ADJUSTED
13/12/05

View Document

28/12/0528 December 2005 ￯﾿ᄑ NC 3000000/3000001
13/1

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM:
PO BOX 18
MARSH HOUSE
11 MARSH STREET
BRISTOL BS99 7BB

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0025 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 COMPANY NAME CHANGED
TROYPEAK LIMITED
CERTIFICATE ISSUED ON 22/07/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 08/03/99; CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9815 December 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9816 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9816 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9816 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9816 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9816 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9816 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9816 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/06/985 June 1998 AUDITOR'S RESIGNATION

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/12/97

View Document

06/04/986 April 1998 ALTER MEM AND ARTS 13/03/98

View Document

30/03/9830 March 1998 ALTER MEM AND ARTS 09/03/98

View Document

30/03/9830 March 1998 NC INC ALREADY ADJUSTED 09/03/98

View Document

30/03/9830 March 1998 ￯﾿ᄑ NC 271429/3000000
09/03/98

View Document

10/07/9710 July 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/05/9721 May 1997 ￯﾿ᄑ SR 107620@1
30/09/96

View Document

21/05/9721 May 1997 ￯﾿ᄑ SR 53809@1
30/09/95

View Document

13/05/9713 May 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/03/9615 March 1996 SHARES AGREEMENT OTC

View Document

11/03/9611 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/95

View Document

22/02/9622 February 1996 ￯﾿ᄑ NC 1000/271429
27/09

View Document

22/02/9622 February 1996 ADOPT MEM AND ARTS 27/09/95

View Document

22/02/9622 February 1996 NC INC ALREADY ADJUSTED
27/09/95

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 SECRETARY RESIGNED

View Document

20/07/9520 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM:
129 QUEEN STREET
CARDIFF
CF1 4BJ

View Document

08/03/958 March 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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