Company Information for FUZEMEDIA LIMITED
SUITE S5, THE CATALYST, BAIRD LANE, YORK, YO10 5GA,
|
Company Registration Number
06482499
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FUZEMEDIA LIMITED | |
Legal Registered Office | |
SUITE S5 THE CATALYST, BAIRD LANE YORK YO10 5GA Other companies in YO10 | |
Company Number | 06482499 | |
---|---|---|
Company ID Number | 06482499 | |
Date formed | 2008-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 29/09/2020 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-12-05 15:26:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER RILEY |
||
JAMES PATRICK RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM DENNIS STOKES |
Company Secretary | ||
JENNIFER RILEY |
Company Secretary | ||
CHRISTOPHER GEORGE KNIGHT |
Director | ||
JONATHAN MICHAEL POWELL |
Company Secretary | ||
JONATHAN MICHAEL POWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2ME SMARTTUNES LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
2MEE LTD | Director | 2012-05-02 | CURRENT | 2012-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/09/16 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Patrick Riley on 2016-02-05 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Jennifer Riley as company secretary on 2014-05-23 | |
TM02 | Termination of appointment of Malcolm Dennis Stokes on 2014-05-23 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM Po Box Suite S4 the Catalyst Baird Lane York YO10 5GA United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Malcolm Dennis Stokes as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER RILEY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/12 FROM Kensington House York Business Park York YO26 6RW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNIFER BURKE on 2011-04-01 | |
SH01 | 26/01/12 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE KNIGHT | |
AR01 | 24/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM WEST MINSTER BUSINESS CENTRE 10 GREAT NORTH WAY YORK YORKSHIRE YO26 6RB | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK RILEY / 07/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/01/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 88 ROMAN AVENUE SOUTH STAMFORD BRIDGE YORK YO41 1LS UNITED KINGDOM | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JENNIFER BURKE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN POWELL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RILEY / 27/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 88 ROMAN AVENUE SOUTH STAMFORD BRIDGE YORK NORTH YORKSHIRE YO41 1OS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POWELL / 27/03/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Bank Borrowings Overdrafts | 2013-03-31 | £ 14,225 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 2,222 |
Creditors Due Within One Year | 2012-04-01 | £ 39,694 |
Other Creditors Due Within One Year | 2012-04-01 | £ 10,247 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 8,471 |
Trade Creditors Within One Year | 2012-04-01 | £ 6,751 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUZEMEDIA LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 0 |
Current Assets | 2012-04-01 | £ 21,589 |
Debtors | 2012-04-01 | £ 21,089 |
Fixed Assets | 2012-04-01 | £ 2,447 |
Other Debtors | 2012-04-01 | £ 0 |
Shareholder Funds | 2012-04-01 | £ 17,880 |
Stocks Inventory | 2012-04-01 | £ 500 |
Tangible Fixed Assets | 2012-04-01 | £ 2,447 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as FUZEMEDIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |