Company NameThomas Street Studios Ltd
DirectorsMichael John Hannah and Clare Reynolds Davies
Company StatusActive
Company Number04306677
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Previous NamesEn Vogue Studios (Manchester) Limited and Fusion Photographic Studios Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael John Hannah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews Ringway
Bounds Green
London
N11 2UT
Secretary NameMichael John Hannah
NationalityBritish
StatusCurrent
Appointed18 September 2002(11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews Ringway
Bounds Green
London
N11 2UT
Director NameClare Reynolds Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(11 months after company formation)
Appointment Duration21 years, 7 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Gateway Mews Ringway
Bounds Green
London
N11 2UT
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitewww.fusionstudios-manchester.co.uk/
Telephone0161 8319200
Telephone regionManchester

Location

Registered AddressUnit 3 Gateway Mews Ringway
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £1Michael John Hannah
51.00%
Ordinary
245 at £1Camilla Blois
24.50%
Ordinary
245 at £1Clare Reynolds Davies
24.50%
Ordinary

Financials

Year2014
Net Worth£71,819
Cash£28,664
Current Liabilities£220,303

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

23 March 2010Delivered 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

Filing History

4 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
13 February 2023Satisfaction of charge 1 in full (1 page)
29 July 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
11 December 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
2 June 2018Current accounting period extended from 30 August 2018 to 31 August 2018 (1 page)
31 May 2018Total exemption full accounts made up to 30 August 2017 (6 pages)
28 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 30 August 2016 (3 pages)
24 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
2 April 2016Company name changed fusion photographic studios LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
2 April 2016Company name changed fusion photographic studios LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
14 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000
(4 pages)
14 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000
(4 pages)
1 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
19 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
19 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 30 August 2013 (4 pages)
6 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(4 pages)
6 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(4 pages)
30 May 2013Total exemption small company accounts made up to 30 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 30 August 2012 (6 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
29 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
29 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
7 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2009Secretary's details changed for Michael John Hannah on 1 October 2009 (1 page)
26 November 2009Director's details changed for Michael John Hannah on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Clare Reynolds Davies on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Michael John Hannah on 1 October 2009 (1 page)
26 November 2009Director's details changed for Clare Reynolds Davies on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Michael John Hannah on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Michael John Hannah on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Michael John Hannah on 1 October 2009 (1 page)
26 November 2009Director's details changed for Clare Reynolds Davies on 1 October 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 December 2008Return made up to 18/10/08; full list of members (4 pages)
16 December 2008Return made up to 18/10/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 January 2008Return made up to 18/10/07; no change of members (7 pages)
17 January 2008Return made up to 18/10/07; no change of members (7 pages)
27 October 2006Return made up to 18/10/06; full list of members (7 pages)
27 October 2006Return made up to 18/10/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 18/10/04; full list of members (7 pages)
12 January 2005Return made up to 18/10/04; full list of members (7 pages)
4 January 2005Company name changed en vogue studios (manchester) li mited\certificate issued on 04/01/05 (2 pages)
4 January 2005Company name changed en vogue studios (manchester) li mited\certificate issued on 04/01/05 (2 pages)
11 December 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
11 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 December 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
24 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 September 2004Registered office changed on 24/09/04 from: 42 langham street london W1W 7AT (1 page)
24 September 2004Registered office changed on 24/09/04 from: 42 langham street london W1W 7AT (1 page)
15 October 2003Return made up to 18/10/03; full list of members (7 pages)
15 October 2003Return made up to 18/10/03; full list of members (7 pages)
7 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
7 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
24 December 2002Return made up to 18/10/02; full list of members (7 pages)
24 December 2002Return made up to 18/10/02; full list of members (7 pages)
3 October 2002Company name changed bubblegum trading LTD\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed bubblegum trading LTD\certificate issued on 03/10/02 (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Ad 19/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 October 2002Ad 19/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 October 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 376 euston road london NW1 3BL (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 376 euston road london NW1 3BL (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
18 October 2001Incorporation (15 pages)
18 October 2001Incorporation (15 pages)