This company is commonly known as Fusion Film & Media Europe Limited. The company was founded 6 years ago and was given the registration number 11129725. The firm's registered office is in MARGATE. You can find them at 10 Michelle, Gardens, Margate, Kent. This company's SIC code is 73120 - Media representation services.
Name | : | FUSION FILM & MEDIA EUROPE LIMITED |
---|---|---|
Company Number | : | 11129725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 2018 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Michelle, Gardens, Margate, Kent, United Kingdom, CT9 5JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Grampian Way, Downswood, Maidstone, England, ME15 8TG | Director | 01 December 2018 | Active |
10, Michelle, Gardens, Margate, United Kingdom, CT9 5JX | Director | 02 January 2018 | Active |
Mr Daniel Paul Hickford | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Grampian Way, Maidstone, England, ME15 8TG |
Nature of control | : |
|
Mr Steve Ivan Grossmith | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Michelle, Margate, United Kingdom, CT9 5JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Accounts | Change account reference date company previous extended. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.