Fuse Studios (holdings) Limited

General information

Name:

Fuse Studios (holdings) Ltd

Office Address:

West One Wellington Street LS1 1BA Leeds

Number: 08775426

Incorporation date: 2013-11-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fuse Studios (holdings) Limited with reg. no. 08775426 has been operating on the market for 11 years. This Private Limited Company is officially located at West One, Wellington Street in Leeds and company's postal code is LS1 1BA. This firm's registered with SIC code 64209 and has the NACE code: Activities of other holding companies n.e.c.. 2022/09/30 is the last time the accounts were filed.

The firm owes its achievements and unending progress to a team of two directors, who are Simon C. and Michael H., who have been in the company for 11 years.

Executives with significant control over the firm are: Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 14 November 2013

Latest update: 20 April 2024

Michael H.

Role: Director

Appointed: 14 November 2013

Latest update: 20 April 2024

People with significant control

Michael H.
Notified on 31 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Simon C.
Notified on 31 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael H.
Notified on 30 June 2016
Ceased on 19 November 2019
Nature of control:
substantial control or influence
Simon C.
Notified on 30 June 2016
Ceased on 19 November 2019
Nature of control:
substantial control or influence
Scott R.
Notified on 30 June 2016
Ceased on 19 November 2019
Nature of control:
substantial control or influence
Anthony M.
Notified on 30 June 2016
Ceased on 19 November 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 14 November 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 February 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5 January 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from West One Wellington Street Leeds West Yorkshire LS1 1BA England on Tue, 5th Mar 2024 to Fountain House 3rd Floor 4 South Parade Leeds West Yorkshire LS1 5QX (AD01)
filed on: 5th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Calls Wharf 2 The Calls

Post code:

LS2 7JU

City / Town:

Leeds

Accountant/Auditor,
2015 - 2016

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
10
Company Age

Closest Companies - by postcode