Company NameFusion Media Sales Ltd
DirectorLaura Rose Johnson Ferguson
Company StatusActive
Company Number06634785
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)
Previous NameWorld Cinema (2008) Limited

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Secretary NameLaura Rose Johnson Ferguson
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address26a Webbs Road
London
SW11 6SF
Director NameMs Laura Rose Johnson Ferguson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 20-22 Stukeley St
London
WC2B 5LR
Director NameMr Ross Fitzsimons
Date of BirthMay 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Trinity Cottages
Richmond
Surrey
TW9 2LA
Director NameMr Philip Wyndham Ashley Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20-22 Stukeley St
London
WC2B 5LR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitecurzoncinemas.com

Location

Registered Address2nd Floor
20-22 Stukeley St
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Curzon World LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,473,231
Gross Profit£448,136
Net Worth£696,582
Cash£97,586
Current Liabilities£1,626,986

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

16 September 2022Delivered on: 22 September 2022
Persons entitled: Fortress Credit Corp. (As Security Agent)

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 25 February 2020
Persons entitled: Fortress Credit Corp. as Security Agent

Classification: A registered charge
Outstanding
14 November 2008Delivered on: 20 November 2008
Persons entitled: Marsa Holdings 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: The deposit and it's interest in the account specified in the rent deed and all monies withdrawn from time to time in accordance with the deed.
Outstanding

Filing History

10 November 2023Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 10 November 2023 (1 page)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
22 October 2022Satisfaction of charge 066347850002 in full (4 pages)
22 September 2022Registration of charge 066347850003, created on 16 September 2022 (57 pages)
16 August 2022Appointment of Ms Laura Rose Johnson Ferguson as a director on 5 August 2022 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages)
7 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
17 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
19 August 2020Resolutions
  • RES13 ‐ Restriction on auth share capital be removed 18/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 August 2020Memorandum and Articles of Association (26 pages)
19 August 2020Statement of company's objects (2 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 February 2020Registration of charge 066347850002, created on 18 February 2020 (20 pages)
2 December 2019Satisfaction of charge 1 in full (1 page)
25 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
25 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Notification of Curzon World Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Notification of Curzon World Limited as a person with significant control on 6 April 2016 (1 page)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 September 2015Full accounts made up to 31 December 2014 (10 pages)
11 September 2015Full accounts made up to 31 December 2014 (10 pages)
12 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 August 2015Termination of appointment of Ross Fitzsimons as a director on 1 July 2015 (1 page)
12 August 2015Termination of appointment of Ross Fitzsimons as a director on 1 July 2015 (1 page)
12 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 August 2015Termination of appointment of Ross Fitzsimons as a director on 1 July 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
6 August 2013Appointment of Mr Philip Wyndham Ashley Knatchbull as a director (2 pages)
6 August 2013Appointment of Mr Philip Wyndham Ashley Knatchbull as a director (2 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
21 August 2012Full accounts made up to 31 December 2011 (10 pages)
21 August 2012Full accounts made up to 31 December 2011 (10 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
21 March 2011Auditor's resignation (1 page)
21 March 2011Auditor's resignation (1 page)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
9 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
17 July 2009Return made up to 01/07/09; full list of members (3 pages)
17 July 2009Location of register of members (1 page)
17 July 2009Return made up to 01/07/09; full list of members (3 pages)
17 July 2009Location of register of members (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2008Company name changed world cinema (2008) LIMITED\certificate issued on 02/10/08 (2 pages)
2 October 2008Company name changed world cinema (2008) LIMITED\certificate issued on 02/10/08 (2 pages)
1 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
1 July 2008Incorporation (17 pages)
1 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
1 July 2008Incorporation (17 pages)