FUSION MEDIA NETWORKS LTD
Overview
| Company Name | FUSION MEDIA NETWORKS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05019767 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FUSION MEDIA NETWORKS LTD?
- Wired telecommunications activities (61100) / Information and communication
- Other telecommunications activities (61900) / Information and communication
- Computer facilities management activities (62030) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is FUSION MEDIA NETWORKS LTD located?
| Registered Office Address | Melbourne House Melbourne House Brandy Carr Road WF2 0UG Wakefield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FUSION MEDIA NETWORKS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FUSION MEDIA NETWORKS LTD?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for FUSION MEDIA NETWORKS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||
Registration of charge 050197670005, created on Nov 05, 2024 | 59 pages | MR01 | ||
Registration of charge 050197670006, created on Nov 05, 2024 | 59 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 050197670004, created on Jul 04, 2024 | 60 pages | MR01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin John Budge as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 28 pages | AA | ||
Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG | 1 pages | AD02 | ||
Registered office address changed from 19-25 Nuffield Road Poole BH17 0RU England to Melbourne House Melbourne House Brandy Carr Road Wakefield WF2 0UG on Jul 03, 2023 | 1 pages | AD01 | ||
Appointment of Mr Michael Paul Cosgrave as a director on Mar 15, 2023 | 2 pages | AP01 | ||
Who are the officers of FUSION MEDIA NETWORKS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSGRAVE, Michael Paul | Director | Melbourne House Brandy Carr Road WF2 0UG Wakefield Melbourne House England | England | Irish | 125036770001 | |||||
| GOSSAGE, Neal Trevor | Secretary | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 79300420001 | ||||||
| LOCKIE, Victoria Mary | Secretary | Edinburgh Way CM20 2JE Harlow Edinburgh Gate Essex | British | 170461750001 | ||||||
| RAWLINGS, Amanda | Secretary | 16 Wallace Close Hullbridge SS5 6NE Hockley | British | 95146190001 | ||||||
| THOMAS, Rachel | Secretary | 14 Boswell Road Kingstanding B44 8EJ Birmingham West Midlands | British | 126089130001 | ||||||
| ENVQ LIMITED | Secretary | 30 Bankside Court Stationfields OX5 1JE Kidlington Oxfordshire | 96461140002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Mark David | Director | 2 Crofton Close LN3 4NT Lincoln Gci, Global House United Kingdom | United Kingdom | British | 207520300001 | |||||
| BILLINGHAM, Paul George | Director | 2 Crofton Close LN3 4NT Lincoln Gci, Global House England | England | British | 102315100002 | |||||
| BIRD, Paul | Director | Edinburgh Way CM20 2JE Harlow Edinburgh Gate Essex | United Kingdom | British | 179282780001 | |||||
| BUDGE, Kevin John | Director | Melbourne House Brandy Carr Road WF2 0UG Wakefield Melbourne House England | United Kingdom | British | 97406200003 | |||||
| CHURCHILL, Wayne Winston | Director | Melbourne House Brandy Carr Road WF2 0UG Wakefield Melbourne House England | United Kingdom | British | 210788230003 | |||||
| FIDLER, Nick | Director | 7 Gordon Road SS1 1NJ Southend-On-Sea Essex | British | 91938260001 | ||||||
| GOSSAGE, Neal Trevor | Director | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | England | British | 79300420001 | |||||
| HOWARD, Timothy David | Director | 2 Crofton Close LN3 4NT Lincoln Gci, Global House England | England | British | 113973210001 | |||||
| JARDINE, Stewart | Director | 126 Carlton Road Bilton CV22 7PE Rugby Warwickshire | United Kingdom | British | 127321690001 | |||||
| KNIGHT, John Austen | Director | Edinburgh Way CM20 2JE Harlow Edinburgh Gate Essex | United Kingdom | British,New Zealander | 90762930001 | |||||
| LOCKIE, Victoria Mary | Director | Edinburgh Way CM20 2JE Harlow Edinburgh Gate Essex | England | British | 45256800003 | |||||
| MCLAUCHLAN, Craig | Director | 2 Crofton Close LN3 4NT Lincoln Gci, Global House England | England | British | 258184510001 | |||||
| NORVALL, Lee James | Director | Stanpit BH23 3ND Christchurch 112-114 Dorset England | Uk | British | 72077480003 | |||||
| SNOOK, Nigel Martin | Director | Heathfield House 33 Tilehouse Green Lane Knowle B93 9EZ Solihull | England | British | 30773310003 | |||||
| THIRKILL, Adrian Albert | Director | 2 Crofton Close LN3 4NT Lincoln Gci, Global House United Kingdom | England | British | 205369080001 | |||||
| DOTX LIMITED | Director | 23 Manners Way SS2 6QW Southend On Sea Essex | 96460880001 | |||||||
| ENVQ LIMITED | Director | 30 Bankside Court Stationfields OX5 1JE Kidlington Oxfordshire | 96461140002 |
Who are the persons with significant control of FUSION MEDIA NETWORKS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gci Managed Services Group Limited | Nov 16, 2016 | Crofton Close LN3 4NT Lincoln Global House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gci Managed Services Limited | Apr 25, 2016 | 2 Crofton Close LN3 4NT Lincoln Global House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fusion Managed Services Limited | Apr 25, 2016 | 2 Crofton Close LN3 4NT Lincoln Global House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0