UKBizDB.co.uk

FUSE STUDIOS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fountain House, 3rd Floor, 4 South Parade, Leeds, England, LS1 5QX

Director14 November 2013Active
Fountain House, 3rd Floor, 4 South Parade, Leeds, England, LS1 5QX

Director14 November 2013Active
Calls Wharf, 2 The Calls, Leeds, England, LS2 7JU

Director14 November 2013Active
Calls Wharf, 2 The Calls, Leeds, England, LS2 7JU

Director14 November 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Address

Change registered office address company with date old address new address.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Resolution

Resolution.

Download
2023-06-07Incorporation

Memorandum articles.

Download
2023-06-07Capital

Capital name of class of shares.

Download
2023-03-20Capital

Capital cancellation shares.

Download
2023-03-20Capital

Capital return purchase own shares.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-10-24Capital

Capital return purchase own shares.

Download
2022-10-20Capital

Capital cancellation shares.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.