FUSION MEDIA DESIGN LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
23/02/1923 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/05/1621 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD NOEL / 01/10/2010 |
14/06/1114 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 2ND FLOOR THE ELMS THE STREET CHARMOUTH DORSET DT6 6PE |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUSS / 01/10/2009 |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/06/075 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/06/075 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/06/065 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
05/06/035 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: BANK CHAMBERS 156 MAIN ROAD BIGGIN HILL KENT TN16 3BA |
17/05/0217 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
07/12/017 December 2001 | COMPANY NAME CHANGED PETER RUSS ENTERPRISES (EPOS) LI MITED CERTIFICATE ISSUED ON 07/12/01 |
18/06/0118 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
20/03/0020 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
03/06/993 June 1999 | RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS |
12/02/9912 February 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
12/05/9812 May 1998 | RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS |
02/06/972 June 1997 | NEW SECRETARY APPOINTED |
02/06/972 June 1997 | NEW DIRECTOR APPOINTED |
02/06/972 June 1997 | REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
31/05/9731 May 1997 | SECRETARY RESIGNED |
31/05/9731 May 1997 | DIRECTOR RESIGNED |
19/05/9719 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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