This company is commonly known as Fuse Studios Limited. The company was founded 13 years ago and was given the registration number 07367196. 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 71111 - Architectural activities.
Name | : | FUSE STUDIOS LIMITED |
---|---|---|
Company Number | : | 07367196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2010 |
End of financial year | : | 30 September 2022 |
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 | 22 October 2010 | Active |
The Gatehouse, Chadwick Park, Knaresborough, United Kingdom, HG5 8QD | Director | 22 October 2010 | Active |
23, Spindlewood, Elloughton, United Kingdom, HU15 1LL | Director | 07 September 2010 | Active |
The Gables, 145a High Street, Collingham, Newark, England, NG23 7NH | Director | 07 September 2010 | Active |
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 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 Simon Paul Clarke | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillcrest, 110 Scholes Lane, Cleckheaton, England, BD19 6LX |
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 | : |
|
Mr Scott Andrew Ryalls | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Newbury Road, Newark, England, NH24 2GA |
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, Elloughton, England, HU15 1LL |
Nature of control | : |
|
Fuse Studios (Holdings) Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, West One, 114 Wellington Street, Leeds, England, LS1 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | 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 |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.