Advanced company searchLink opens in new window

FUSION MEDIA NETWORKS LTD

Company number 05019767

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)
05 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Jul 2024 MR01 Registration of charge 050197670004, created on 4 July 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
28 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
25 Aug 2023 TM01 Termination of appointment of Wayne Winston Churchill as a director on 18 August 2023
25 Aug 2023 TM01 Termination of appointment of Kevin John Budge as a director on 18 August 2023
08 Jul 2023 AA Accounts for a small company made up to 31 December 2021
03 Jul 2023 AD02 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG
03 Jul 2023 AD01 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 3 July 2023
17 Mar 2023 AP01 Appointment of Mr Michael Paul Cosgrave as a director on 15 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
16 Jan 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 050197670002
16 Jan 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 050197670003
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
17 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
17 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
17 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Jul 2021 MR01 Registration of charge 050197670003, created on 24 June 2021
24 May 2021 AD01 Registered office address changed from Gci, Global House 2 Crofton Close Lincoln LN3 4NT England to 19-25 Nuffield Road Poole BH17 0RU on 24 May 2021
26 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates