FUSION MEDIA NETWORKS LTD

Company Documents

DateDescription
22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/04/2522 April 2025

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

13/11/2413 November 2024 Registration of charge 050197670006, created on 2024-11-05

View Document

13/11/2413 November 2024 Registration of charge 050197670005, created on 2024-11-05

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

04/07/244 July 2024 Registration of charge 050197670004, created on 2024-07-04

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

08/07/238 July 2023 Accounts for a small company made up to 2021-12-31

View Document

03/07/233 July 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG

View Document

03/07/233 July 2023 Registered office address changed from 19-25 Nuffield Road Poole BH17 0RU England to Melbourne House Melbourne House Brandy Carr Road Wakefield WF2 0UG on 2023-07-03

View Document

17/03/2317 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

16/01/2316 January 2023 Part of the property or undertaking has been released and no longer forms part of charge 050197670003

View Document

16/01/2316 January 2023 Part of the property or undertaking has been released and no longer forms part of charge 050197670002

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

01/07/211 July 2021 Registration of charge 050197670003, created on 2021-06-24

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

06/05/196 May 2019 DIRECTOR APPOINTED CRAIG MCLAUCHLAN

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050197670002

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050197670001

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSION MANAGED SERVICES LIMITED

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / FUSION MANAGED SERVICES LIMITED / 25/04/2016

View Document

20/11/1720 November 2017 CESSATION OF GCI MANAGED SERVICES LIMITED AS A PSC

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCI MANAGED SERVICES LIMITED

View Document

17/11/1717 November 2017 CESSATION OF GCI MANAGED SERVICES GROUP LIMITED AS A PSC

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / GCI TELECOM GROUP / 09/03/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 ALTER ARTICLES 26/09/2016

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050197670001

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MARK DAVID ALLEN

View Document

26/04/1626 April 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM PROUD HOUSE 19 BOLD STREET WARRINGTON CHESHIRE WA1 1DG

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BILLINGHAM

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEE NORVALL

View Document

01/03/161 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES NORVALL / 01/01/2016

View Document

17/02/1617 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 4 WEBSTER COURT GEMINI BUSINESS CENTRE WESTBROOK WAY WARRINGTON CHESHIRE WA5 8WD

View Document

22/05/1522 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/03/152 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/04/1424 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

12/03/1312 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MR PAUL GEORGE BILLINGHAM

View Document

13/12/1213 December 2012 AUDITOR'S RESIGNATION

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM EDINBURGH GATE EDINBURGH WAY HARLOW ESSEX CM20 2JE

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKIE

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOCKIE

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED JOHN AUSTEN KNIGHT

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MS VICTORIA MARY LOCKIE

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL THOMAS

View Document

09/07/129 July 2012 SECRETARY APPOINTED VICTORIA MARY LOCKIE

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BIRD

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM INTERNATIONAL HOUSE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WARWICKSHIRE CV3 4PE

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART JARDINE

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SNOOK

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRD / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JARDINE / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES NORVALL / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR PAUL BIRD

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

11/08/0711 August 2007 AUDITOR'S RESIGNATION

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 33-41 THAMESGATE HOUSE VICTORIA AVENUE SOUTHEND ON SEA ESSEX SS2 6DF

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

22/07/0722 July 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 SECRETARY RESIGNED

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: GROUND FLOOR 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 29 BELLINGHAM LANE RAYLEIGH SS6 7ED

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 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