FUSION MEDIA (LONDON) LIMITED
Status | ACTIVE |
Company No. | 02393301 |
Category | Private Limited Company |
Incorporated | 08 Jun 1989 |
Age | 34 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FUSION MEDIA (LONDON) LIMITED is an active private limited company with number 02393301. It was incorporated 34 years, 10 months, 22 days ago, on 08 June 1989. The company address is 47 Great Marlborough Street, London, W1F 7JP, England.
Company Fillings
Accounts with accounts type small
Date: 05 Mar 2024
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 21 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Certificate change of name company
Date: 21 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed more media manchester LIMITED\certificate issued on 21/12/23
Documents
Gazette filings brought up to date
Date: 02 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Change to a person with significant control
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-01-24
Psc name: Mediaforce (Holdings) Limited
Documents
Accounts with accounts type dormant
Date: 14 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Resolution
Date: 28 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Old address: 1 Gunpowder Square London EC4A 3EP
Change date: 2020-12-09
New address: 47 Great Marlborough Street London W1F 7JP
Documents
Change account reference date company current extended
Date: 29 Sep 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change to a person with significant control
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mediaforce Holdings Ltd
Change date: 2020-01-22
Documents
Mortgage satisfy charge full
Date: 13 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type dormant
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-20
Officer name: Mr Richard Emmerson Elliot
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-20
Officer name: Adrian Gaveglia
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type dormant
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-22
Officer name: Mr Russell William George Whitehair
Documents
Appoint person secretary company with name date
Date: 28 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-22
Officer name: Mr Russell William George Whitehair
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Gaveglia
Appointment date: 2017-03-22
Documents
Termination secretary company with name termination date
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-31
Officer name: Ian Michael Springett
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Ian Michael Springett
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type dormant
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person secretary company with change date
Date: 30 Mar 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Michael Springett
Change date: 2014-11-01
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Michael Springett
Change date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type dormant
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type dormant
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type full
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type full
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type full
Date: 25 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Accounts with accounts type full
Date: 14 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Legacy
Date: 31 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 11 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
Accounts with accounts type small
Date: 09 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 13/10/99 from: hind court 149 fleet street london EC4A 3DL
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 01 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 22 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/94; no change of members
Documents
Accounts with accounts type small
Date: 21 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 Jan 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/93; no change of members
Documents
Accounts with accounts type small
Date: 16 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type small
Date: 25 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 25 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/92; full list of members
Documents
Legacy
Date: 28 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 01 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/91; full list of members
Documents
Legacy
Date: 05 Dec 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 20 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 1989
Category: Capital
Type: 123
Description: £ nc 100/50000 20/10/89
Documents
Legacy
Date: 20 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 20/11/89 from: 70/74 city road london EC1Y 2DQ
Documents
Certificate change of name company
Date: 07 Nov 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pretade LIMITED\certificate issued on 08/11/89
Documents
Some Companies
A1 FORKLIFT TRUCK TRAINING LIMITED
40 TILLMOUTH AVENUE,WHITLEY BAY,NE25 0NP
Number: | 08230663 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 KHAMA ROAD,LONDON,SW17 0EN
Number: | 11060443 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 PLANE TREE AVENUE,LEEDS,LS17 8UB
Number: | 10246805 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BANK STREET,KILMARNOCK,KA1 1ER
Number: | SC375620 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 STANLEY BUSINESS CENTRE,CRAWLEY,RH10 9SE
Number: | OC423315 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU
Number: | 04579306 |
Status: | ACTIVE |
Category: | Private Limited Company |