Bounds Green
London
N11 2UT
Secretary Name | Michael John Hannah |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2002(11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
Director Name | Clare Reynolds Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2002(11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | www.fusionstudios-manchester.co.uk/ |
---|---|
Telephone | 0161 8319200 |
Telephone region | Manchester |
Registered Address | Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
510 at £1 | Michael John Hannah 51.00% Ordinary |
---|---|
245 at £1 | Camilla Blois 24.50% Ordinary |
245 at £1 | Clare Reynolds Davies 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,819 |
Cash | £28,664 |
Current Liabilities | £220,303 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
23 March 2010 | Delivered on: 26 March 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
13 February 2023 | Satisfaction of charge 1 in full (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
21 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
11 December 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
2 June 2018 | Current accounting period extended from 30 August 2018 to 31 August 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 30 August 2017 (6 pages) |
28 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 August 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 August 2015 (3 pages) |
2 April 2016 | Company name changed fusion photographic studios LIMITED\certificate issued on 02/04/16
|
2 April 2016 | Company name changed fusion photographic studios LIMITED\certificate issued on 02/04/16
|
14 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
1 August 2015 | Registered office address changed from 45-47 Thomas Street Northern Quarter Manchester M4 1NA to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 1 August 2015 (1 page) |
1 August 2015 | Registered office address changed from 45-47 Thomas Street Northern Quarter Manchester M4 1NA to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 1 August 2015 (1 page) |
1 August 2015 | Registered office address changed from 45-47 Thomas Street Northern Quarter Manchester M4 1NA to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 1 August 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
19 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
21 May 2014 | Total exemption small company accounts made up to 30 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 August 2013 (4 pages) |
6 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 May 2013 | Total exemption small company accounts made up to 30 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 August 2012 (6 pages) |
5 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
29 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
29 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
7 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2009 | Secretary's details changed for Michael John Hannah on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Michael John Hannah on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Clare Reynolds Davies on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for Michael John Hannah on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Clare Reynolds Davies on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael John Hannah on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael John Hannah on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Michael John Hannah on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Clare Reynolds Davies on 1 October 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 January 2008 | Return made up to 18/10/07; no change of members (7 pages) |
17 January 2008 | Return made up to 18/10/07; no change of members (7 pages) |
27 October 2006 | Return made up to 18/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 18/10/06; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 November 2005 | Return made up to 18/10/05; full list of members
|
28 November 2005 | Return made up to 18/10/05; full list of members
|
12 January 2005 | Return made up to 18/10/04; full list of members (7 pages) |
12 January 2005 | Return made up to 18/10/04; full list of members (7 pages) |
4 January 2005 | Company name changed en vogue studios (manchester) li mited\certificate issued on 04/01/05 (2 pages) |
4 January 2005 | Company name changed en vogue studios (manchester) li mited\certificate issued on 04/01/05 (2 pages) |
11 December 2004 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
11 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 December 2004 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 42 langham street london W1W 7AT (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 42 langham street london W1W 7AT (1 page) |
15 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
7 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
7 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
24 December 2002 | Return made up to 18/10/02; full list of members (7 pages) |
24 December 2002 | Return made up to 18/10/02; full list of members (7 pages) |
3 October 2002 | Company name changed bubblegum trading LTD\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed bubblegum trading LTD\certificate issued on 03/10/02 (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Ad 19/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 October 2002 | Ad 19/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 October 2002 | New director appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 376 euston road london NW1 3BL (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 376 euston road london NW1 3BL (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
18 October 2001 | Incorporation (15 pages) |
18 October 2001 | Incorporation (15 pages) |