UKBizDB.co.uk

H FUSION MEDIA & COMMUNICATIONS LIMITED

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

This company is commonly known as H Fusion Media & Communications Limited. The company was founded 8 years ago and was given the registration number 09797063. The firm's registered office is in BOLTON. You can find them at The White House Suite 16, 42-44, Chorley New Road, Bolton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:H FUSION MEDIA & COMMUNICATIONS LIMITED
Company Number:09797063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP

Director23 March 2018Active
The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP

Director04 April 2022Active
24th Floor The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director23 March 2018Active
28 Pintail Close, Scunthorpe, United Kingdom, DN16 3UG

Director28 September 2015Active
24th Floor The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director23 March 2018Active
24th Floor The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director28 September 2015Active
24th Floor The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director23 March 2018Active
The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP

Director12 April 2017Active

People with Significant Control

3p & Associates Sagl
Notified on:08 February 2024
Status:Active
Country of residence:Switzerland
Address:11, Via Grevas, St.Moritz, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
Stonehenge Foundation
Notified on:08 February 2024
Status:Active
Country of residence:Isle Of Man
Address:12, Mount Havelock, Isle Of Man, Isle Of Man, IM1 2QG
Nature of control:
  • Ownership of shares 50 to 75 percent
Stonehenge Foundation
Notified on:02 June 2023
Status:Active
Country of residence:Isle Of Man
Address:12, Mount Havelock, Isle Of Man, Isle Of Man, IM1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Fanbox Sa
Notified on:28 January 2022
Status:Active
Country of residence:Switzerland
Address:12, Via Serlas, 7500 St.Moritz, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Billvale Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Anchorage Group Ag
Notified on:30 May 2018
Status:Active
Country of residence:Switzerland
Address:100, Bahnhofstrasse, 8001 Zürich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roberto Pucciano
Notified on:03 April 2018
Status:Active
Date of birth:March 1960
Nationality:Italian
Country of residence:United Kingdom
Address:24th Floor The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 50 to 75 percent
Anchorage Group Ag
Notified on:14 December 2017
Status:Active
Country of residence:Switzerland
Address:100, Bahnhofstrasse, Zürich 8001, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Shenzhen Buddy Technology Co. Limited
Notified on:03 November 2017
Status:Active
Country of residence:Hong Kong
Address:Units 1607-8, 16th Floor, Citicorp Centre, Causeway Bay, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
A Private Investment Limited
Notified on:03 May 2017
Status:Active
Country of residence:England
Address:24th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Alena Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:2900-1055, Dunsmuir Street, Vancouver, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-02-02Change of name

Certificate change of name company.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.