Fuse Studios Limited

General information

Name:

Fuse Studios Ltd

Office Address:

West One 114 Wellington Street LS1 1BA Leeds

Number: 07367196

Incorporation date: 2010-09-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@fuse-studios.com
  • studio@purecreativemarketing.net

Website

www.fuse-studios.com

Description

Data updated on:

The Fuse Studios Limited business has been offering its services for fourteen years, having launched in 2010. Registered with number 07367196, Fuse Studios is categorised as a Private Limited Company with office in West One, Leeds LS1 1BA. This firm's registered with SIC code 71111 and their NACE code stands for Architectural activities. Its most recent financial reports were submitted for the period up to September 30, 2022 and the latest annual confirmation statement was released on September 6, 2023.

The directors currently enumerated by this firm are: Simon C. designated to this position in 2010 in October and Michael H. designated to this position in 2010 in October.

The companies that control this firm are as follows: Fuse Studios (Holdings) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at 114 Wellington Street, LS1 1BA and was registered as a PSC under the registration number 08775426.

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 22 October 2010

Latest update: 15 January 2024

Michael H.

Role: Director

Appointed: 22 October 2010

Latest update: 15 January 2024

People with significant control

Fuse Studios (Holdings) Ltd
Address: 8th Floor, West One 114 Wellington Street, Leeds, LS1 1BA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered The Registrar Of Companies For England & Wales
Registration number 08775426
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael H.
Notified on 30 June 2016
Ceased on 11 September 2018
Nature of control:
substantial control or influence
Simon C.
Notified on 30 June 2016
Ceased on 11 September 2018
Nature of control:
substantial control or influence
Scott R.
Notified on 30 June 2016
Ceased on 11 September 2018
Nature of control:
right to manage directors
substantial control or influence
Anthony M.
Notified on 30 June 2016
Ceased on 11 September 2018
Nature of control:
right to manage directors
substantial control or influence
Scott R.
Notified on 30 June 2016
Ceased on 11 September 2018
Nature of control:
substantial control or influence
Anthony M.
Notified on 30 June 2016
Ceased on 11 September 2018
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 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 October 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
Annual Accounts 6 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 6 February 2013
Annual Accounts 9 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA England to Fountain House 3rd Floor 4 South Parade Leeds West Yorkshire LS1 5QX on Tuesday 5th March 2024 (AD01)
filed on: 5th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Calls Wharf 2 The Calls

Post code:

LS2 7JU

City / Town:

Leeds

HQ address,
2013

Address:

Calls Wharf 2 The Calls

Post code:

LS2 7JU

City / Town:

Leeds

HQ address,
2014

Address:

Calls Wharf 2 The Calls

Post code:

LS2 7JU

City / Town:

Leeds

Accountant/Auditor,
2015 - 2014

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Closest Companies - by postcode