Advanced company searchLink opens in new window

FUSE STUDIOS (HOLDINGS) LIMITED

Company number 08775426

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)
09 Nov 2020 SH06 Cancellation of shares. Statement of capital on 31 May 2020
  • GBP 825,000
22 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
20 Jan 2020 SH06 Cancellation of shares. Statement of capital on 13 January 2019
  • GBP 935,000
17 Jan 2020 SH03 Purchase of own shares.
04 Dec 2019 TM01 Termination of appointment of Anthony David Matthews as a director on 31 May 2019
19 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
19 Nov 2019 PSC08 Notification of a person with significant control statement
19 Nov 2019 PSC07 Cessation of Scott Andrew Ryalls as a person with significant control on 19 November 2019
19 Nov 2019 PSC07 Cessation of Anthony David Matthews as a person with significant control on 19 November 2019
19 Nov 2019 PSC07 Cessation of Michael John Harris as a person with significant control on 19 November 2019
19 Nov 2019 PSC07 Cessation of Simon Paul Clarke as a person with significant control on 19 November 2019
12 Aug 2019 SH06 Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 990,000
26 Jul 2019 SH03 Purchase of own shares.
23 May 2019 AA Total exemption full accounts made up to 30 September 2018
30 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
04 Oct 2018 SH08 Change of share class name or designation
02 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
14 Nov 2017 PSC01 Notification of Scott Andrew Ryalls as a person with significant control on 30 June 2016
24 Oct 2017 SH08 Change of share class name or designation
23 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates