Company NameFusionarts Limited
Company StatusActive
Company Number05088258
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2004(20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameRuth Piper
NationalityBritish
StatusCurrent
Appointed31 July 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleArtist
Correspondence Address20 Elm Lodge
Stevenage Road
London
SW6 6NZ
Director NameBarry Mahony
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2012(8 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleBorough Councillor
Country of ResidenceUnited Kingdom
Correspondence Address26 Thames Haven Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameMr Peter Steinthal
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
Director NameMs Tessa Kind
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Park House 4 High Street
Teddington
TW11 8EW
Director NameJanie Harland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleDesigner
Correspondence Address2 Dawson Road
Kingston Upon Thames
Surrey
KT1 3AT
Director NamePeter John Steinthal
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW
Secretary NameHolly Jessica Caulfield
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Beaconsfield Road
Surbiton
Surrey
KT5 9AW
Director NameMs Carol Grant
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Weston Way
Pyrford
Woking
Surrey
GU22 8RW
Director NameJonathan Raymond Horton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Aldensley Road
London
W6 0DH
Director NameProf Bruce Russell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2006(1 year, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Farnham Road
West Liss
Hampshire
GU33 6JU
Director NameMs Susan Manning
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Prospect Road
Long Ditton
Surrey
KT6 5PY
Director NameMr Thiyagar Samynathan Yogendran
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Warren Drive North
Sai Krupa
Surbiton
Surrey
KT5 9LQ
Director NameProf David Miles
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address174 Sheen Lane
London
SW14 8LZ
Director NameMs Shirley Rosalie Stapleton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
Director NameRoger Charles Simon Chown
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Mill Street
Kingston Upon Thames
Surrey
KT1 2RG
Director NameMr Steve Daly
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
Director NameMr Simon Donald Tyrrell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(11 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW

Contact

Websitewww.fusionarts.org

Location

Registered Address53 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£110,009
Net Worth£7,095
Cash£10,258
Current Liabilities£13,423

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

16 February 2011Delivered on: 28 February 2011
Persons entitled: Eden Walk Shopping Centre Limited Partnership (Acting by Its General Partner Eden Walk Shopping Centre General Partner Limited)

Classification: Deed of deposit
Secured details: £8,516.27 and all other monies due or to become due from the company to the chargee.
Particulars: The sum of £8,516.27 see image for full details.
Outstanding
26 May 2010Delivered on: 16 June 2010
Persons entitled: Eden Walk Shopping Centre Limited Partnership (Acting by Its General Partner Eden Walk Shopping Centre General Partner Limited)

Classification: Deed of rent deposit
Secured details: £8,512.06 due or to become due from the company to the chargee.
Particulars: The sum of £8,512 see image for full details.
Outstanding
17 January 2005Delivered on: 21 January 2005
Persons entitled: Coal Pension Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,343.75 and interest accruing.
Outstanding

Filing History

29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
29 June 2023Appointment of Mr Jonathan Mccarthy as a director on 1 September 2022 (2 pages)
28 June 2023Director's details changed for Ms Tessa Kind on 28 June 2023 (2 pages)
28 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 June 2022Director's details changed for Ms Tessa Kind on 22 June 2022 (2 pages)
31 May 2022Micro company accounts made up to 29 September 2021 (3 pages)
2 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 29 September 2020 (3 pages)
5 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
9 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
9 August 2017Appointment of Ms Tessa Kind as a director on 1 June 2017 (2 pages)
9 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
9 August 2017Appointment of Ms Tessa Kind as a director on 1 June 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
30 August 2016Appointment of Mr Peter Steinthal as a director on 29 June 2016 (2 pages)
30 August 2016Appointment of Mr Peter Steinthal as a director on 29 June 2016 (2 pages)
27 August 2016Termination of appointment of Bruce Russell as a director on 29 July 2016 (1 page)
27 August 2016Termination of appointment of Shirley Rosalie Stapleton as a director on 29 July 2016 (1 page)
27 August 2016Termination of appointment of Steve Daly as a director on 29 July 2016 (1 page)
27 August 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
27 August 2016Termination of appointment of Simon Donald Tyrrell as a director on 29 July 2016 (1 page)
27 August 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
27 August 2016Termination of appointment of Steve Daly as a director on 29 July 2016 (1 page)
27 August 2016Termination of appointment of Simon Donald Tyrrell as a director on 29 July 2016 (1 page)
27 August 2016Termination of appointment of Bruce Russell as a director on 29 July 2016 (1 page)
27 August 2016Termination of appointment of Shirley Rosalie Stapleton as a director on 29 July 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
22 October 2015Annual return made up to 15 July 2015 no member list (5 pages)
22 October 2015Appointment of Mr Steve Daly as a director on 10 April 2015 (2 pages)
22 October 2015Annual return made up to 15 July 2015 no member list (5 pages)
22 October 2015Appointment of Mr Steve Daly as a director on 10 April 2015 (2 pages)
21 October 2015Appointment of Mr Simon Tyrrell as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Ms Shirley Rosalie Stapleton as a director on 1 July 2012 (2 pages)
21 October 2015Termination of appointment of David Miles as a director on 31 July 2014 (1 page)
21 October 2015Termination of appointment of David Miles as a director on 31 July 2014 (1 page)
21 October 2015Termination of appointment of Roger Charles Simon Chown as a director on 31 July 2014 (1 page)
21 October 2015Appointment of Ms Shirley Rosalie Stapleton as a director on 1 July 2012 (2 pages)
21 October 2015Appointment of Mr Simon Tyrrell as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Simon Tyrrell as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Ms Shirley Rosalie Stapleton as a director on 1 July 2012 (2 pages)
21 October 2015Termination of appointment of Roger Charles Simon Chown as a director on 31 July 2014 (1 page)
18 September 2015Amended total exemption small company accounts made up to 29 September 2014 (15 pages)
18 September 2015Amended total exemption small company accounts made up to 29 September 2014 (15 pages)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
25 September 2014Annual return made up to 15 July 2014 no member list (6 pages)
25 September 2014Annual return made up to 15 July 2014 no member list (6 pages)
27 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
16 July 2013Annual return made up to 15 July 2013 no member list (6 pages)
16 July 2013Annual return made up to 15 July 2013 no member list (6 pages)
9 July 2013Appointment of Roger Charles Simon Chown as a director (3 pages)
9 July 2013Appointment of Barry Mahony as a director (3 pages)
9 July 2013Appointment of Roger Charles Simon Chown as a director (3 pages)
9 July 2013Appointment of Barry Mahony as a director (3 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
21 November 2012Termination of appointment of Susan Manning as a director (2 pages)
21 November 2012Termination of appointment of Susan Manning as a director (2 pages)
19 November 2012Termination of appointment of Carol Grant as a director (2 pages)
19 November 2012Termination of appointment of Carol Grant as a director (2 pages)
26 July 2012Termination of appointment of Thiyagar Yogendran as a director (1 page)
26 July 2012Annual return made up to 30 March 2012 no member list (6 pages)
26 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
26 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
26 July 2012Termination of appointment of Thiyagar Yogendran as a director (1 page)
26 July 2012Annual return made up to 30 March 2012 no member list (6 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
16 May 2011Annual return made up to 30 March 2011 no member list (7 pages)
16 May 2011Annual return made up to 30 March 2011 no member list (7 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
24 June 2010Director's details changed for Professor David Miles on 30 March 2010 (2 pages)
24 June 2010Director's details changed for Professor Bruce Russell on 30 March 2010 (2 pages)
24 June 2010Director's details changed for Professor David Miles on 30 March 2010 (2 pages)
24 June 2010Director's details changed for Thiyagar Samynathan Yogendran on 30 March 2010 (2 pages)
24 June 2010Director's details changed for Professor Bruce Russell on 30 March 2010 (2 pages)
24 June 2010Director's details changed for Susan Manning on 30 March 2010 (2 pages)
24 June 2010Director's details changed for Carol Grant on 30 March 2010 (2 pages)
24 June 2010Director's details changed for Carol Grant on 30 March 2010 (2 pages)
24 June 2010Director's details changed for Thiyagar Samynathan Yogendran on 30 March 2010 (2 pages)
24 June 2010Annual return made up to 30 March 2010 no member list (5 pages)
24 June 2010Director's details changed for Susan Manning on 30 March 2010 (2 pages)
24 June 2010Annual return made up to 30 March 2010 no member list (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
7 August 2009Annual return made up to 30/03/09 (3 pages)
7 August 2009Appointment terminated director jonathan horton (1 page)
7 August 2009Appointment terminated director jonathan horton (1 page)
7 August 2009Annual return made up to 30/03/09 (3 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
17 April 2009Annual return made up to 30/03/08 (4 pages)
17 April 2009Annual return made up to 30/03/08 (4 pages)
3 November 2008Director appointed professor bruce russell (2 pages)
3 November 2008Director appointed professor bruce russell (2 pages)
29 October 2008Director appointed david miles (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 2 dawson road kingston upon thames surrey KT1 3AT (1 page)
29 October 2008Director appointed david miles (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 2 dawson road kingston upon thames surrey KT1 3AT (1 page)
25 July 2008Total exemption full accounts made up to 30 September 2007 (24 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (24 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
24 April 2007Annual return made up to 30/03/07 (5 pages)
24 April 2007Annual return made up to 30/03/07 (5 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
24 May 2006Annual return made up to 30/03/06 (4 pages)
24 May 2006Annual return made up to 30/03/06 (4 pages)
16 March 2006Total exemption full accounts made up to 29 September 2005 (11 pages)
16 March 2006Total exemption full accounts made up to 29 September 2005 (11 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
18 July 2005Accounting reference date extended from 31/03/05 to 29/09/05 (1 page)
18 July 2005Accounting reference date extended from 31/03/05 to 29/09/05 (1 page)
2 June 2005Annual return made up to 30/03/05 (4 pages)
2 June 2005Annual return made up to 30/03/05 (4 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
30 March 2004Incorporation (30 pages)
30 March 2004Incorporation (30 pages)