Advanced company searchLink opens in new window

FUSION MEDIA SERVICES LIMITED

Company number 06689876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2017 AD01 Registered office address changed from 1 Quality Court Off Chancery Lane London WC2A 1HR to The Record Hall 16 - 16a Baldwins Gardens London EC1N 7RJ on 12 May 2017
20 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
02 Sep 2015 AD01 Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ to 1 Quality Court Off Chancery Lane London WC2A 1HR on 2 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
21 May 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 101
21 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2014 AP03 Appointment of Miss Aurelie Matilde Almeida as a secretary
02 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
19 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Dec 2011 AD01 Registered office address changed from Coach House Ealing Green Ealing London W5 5ER on 19 December 2011
22 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
22 Sep 2011 CH01 Director's details changed for Adam Tranter on 4 May 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Adam Tranter on 1 October 2009
26 Aug 2010 AD01 Registered office address changed from 23 Castalia Square Docklands London E14 3NG Uk on 26 August 2010
02 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Sep 2009 363a Return made up to 05/09/09; full list of members
21 Sep 2009 288c Director's change of particulars / adam tranter / 17/09/2009