This company is commonly known as Fuse Studios (holdings) Limited. The company was founded 10 years ago and was given the registration number 08775426. The firm's registered office is in LEEDS. You can find them at Suite 8a, 8th Floor, 114 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FUSE STUDIOS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 08775426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8a, 8th Floor, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fountain House, 3rd Floor, 4 South Parade, Leeds, England, LS1 5QX | Director | 14 November 2013 | Active |
Fountain House, 3rd Floor, 4 South Parade, Leeds, England, LS1 5QX | Director | 14 November 2013 | Active |
Calls Wharf, 2 The Calls, Leeds, England, LS2 7JU | Director | 14 November 2013 | Active |
Calls Wharf, 2 The Calls, Leeds, England, LS2 7JU | Director | 14 November 2013 | Active |
Mr Michael John Harris | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fountain House, 3rd Floor, Leeds, England, LS1 5QX |
Nature of control | : |
|
Mr Simon Paul Clarke | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fountain House, 3rd Floor, Leeds, England, LS1 5QX |
Nature of control | : |
|
Mr Michael John Harris | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Gatehouse, Chadwick Park, Knaresborough, England, HG5 8QD |
Nature of control | : |
|
Mr Simon Paul Clarke | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110, Scholes Lane, Cleckheaton, England, BD19 6LX |
Nature of control | : |
|
Mr Scott Andrew Ryalls | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Collinson Lane, Newark, England, NG24 3GJ |
Nature of control | : |
|
Mr Anthony David Matthews | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Spindlewood, Brough, England, HU15 1LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Resolution | Resolution. | Download |
2023-06-07 | Incorporation | Memorandum articles. | Download |
2023-06-07 | Capital | Capital name of class of shares. | Download |
2023-03-20 | Capital | Capital cancellation shares. | Download |
2023-03-20 | Capital | Capital return purchase own shares. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-10-24 | Capital | Capital return purchase own shares. | Download |
2022-10-20 | Capital | Capital cancellation shares. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.