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)
20 Nov 2017 PSC02 Notification of Fusion Managed Services Limited as a person with significant control on 25 April 2016
20 Nov 2017 PSC07 Cessation of Gci Managed Services Limited as a person with significant control on 20 November 2017
17 Nov 2017 PSC02 Notification of Gci Managed Services Limited as a person with significant control on 25 April 2016
17 Nov 2017 PSC07 Cessation of Gci Managed Services Group Limited as a person with significant control on 17 November 2017
15 Nov 2017 PSC05 Change of details for Gci Telecom Group as a person with significant control on 9 March 2017
10 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
20 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2016 MR01 Registration of charge 050197670001, created on 30 September 2016
26 Apr 2016 TM01 Termination of appointment of Lee James Norvall as a director on 25 April 2016
26 Apr 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
26 Apr 2016 TM01 Termination of appointment of Paul George Billingham as a director on 25 April 2016
26 Apr 2016 AD01 Registered office address changed from Proud House 19 Bold Street Warrington Cheshire WA1 1DG to Gci, Global House 2 Crofton Close Lincoln LN3 4NT on 26 April 2016
26 Apr 2016 AP01 Appointment of Mr Adrian Albert Thirkill as a director on 25 April 2016
26 Apr 2016 AP01 Appointment of Mr Mark David Allen as a director on 25 April 2016
01 Mar 2016 AA Accounts for a small company made up to 30 September 2015
17 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
17 Feb 2016 CH01 Director's details changed for Mr Lee James Norvall on 1 January 2016
04 Oct 2015 AD01 Registered office address changed from 4 Webster Court Gemini Business Centre Westbrook Way Warrington Cheshire WA5 8WD to Proud House 19 Bold Street Warrington Cheshire WA1 1DG on 4 October 2015
22 May 2015 AA Accounts for a small company made up to 30 September 2014
02 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
18 Jun 2014 AA Full accounts made up to 30 September 2013
24 Apr 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
16 May 2013 AA Accounts for a small company made up to 30 September 2012
12 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
24 Dec 2012 AP01 Appointment of Mr Paul George Billingham as a director