UKBizDB.co.uk

FUSE STUDIOS LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

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

Director22 October 2010Active
The Gatehouse, Chadwick Park, Knaresborough, United Kingdom, HG5 8QD

Director22 October 2010Active
23, Spindlewood, Elloughton, United Kingdom, HU15 1LL

Director07 September 2010Active
The Gables, 145a High Street, Collingham, Newark, England, NG23 7NH

Director07 September 2010Active

People with Significant 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:
  • 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:
  • Right to appoint and remove directors
  • 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:Hillcrest, 110 Scholes Lane, Cleckheaton, England, BD19 6LX
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:
  • Right to appoint and remove directors
  • 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:8, Newbury Road, Newark, England, NH24 2GA
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, Elloughton, England, HU15 1LL
Nature of control:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Address

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

Download
2021-09-01Address

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

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.