- Company Overview for FUSION MEDIA NETWORKS LTD (05019767)
- Filing history for FUSION MEDIA NETWORKS LTD (05019767)
- People for FUSION MEDIA NETWORKS LTD (05019767)
- Charges for FUSION MEDIA NETWORKS LTD (05019767)
- Registers for FUSION MEDIA NETWORKS LTD (05019767)
- More for FUSION MEDIA NETWORKS LTD (05019767)
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 |