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)
19 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Nov 2020 AD02 Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT
22 Jul 2020 TM01 Termination of appointment of Craig Mclauchlan as a director on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr Kevin John Budge as a director on 22 July 2020
21 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
06 Dec 2019 AD03 Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
05 Dec 2019 AD02 Register inspection address has been changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
15 Oct 2019 TM01 Termination of appointment of Timothy David Howard as a director on 7 October 2019
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
13 Sep 2019 AP01 Appointment of Mr Wayne Winston Churchill as a director on 10 September 2019
05 Sep 2019 TM01 Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019
06 May 2019 AP01 Appointment of Mr Timothy David Howard as a director on 29 April 2019
06 May 2019 TM01 Termination of appointment of Mark David Allen as a director on 8 April 2019
06 May 2019 AP01 Appointment of Craig Mclauchlan as a director on 29 April 2019
21 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
26 Oct 2018 AA Accounts for a small company made up to 31 December 2017
28 Jun 2018 MR01 Registration of charge 050197670002, created on 14 June 2018
14 Jun 2018 MR04 Satisfaction of charge 050197670001 in full
15 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
01 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
19 Dec 2017 AA Accounts for a small company made up to 31 December 2016
20 Nov 2017 PSC05 Change of details for Fusion Managed Services Limited as a person with significant control on 25 April 2016