About

Registered Number: 02990038
Date of Incorporation: 14/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

 

Fusion Marketing Services Ltd was registered on 14 November 1994 with its registered office in Maidstone in Kent, it has a status of "Active". The organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Keith Shaw 09 December 1994 15 January 1997 1
LAYFIELD, Mark David 09 December 1994 12 January 1995 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Halusia 01 July 1996 01 February 1997 1
ASHTON, Simon Dudley Keith Shaw 09 December 1994 01 July 1996 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 10 December 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 16 November 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 04 August 2016
CH03 - Change of particulars for secretary 04 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 03 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 11 December 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 12 January 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 13 September 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 13 January 2005
287 - Change in situation or address of Registered Office 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 15 September 2003
287 - Change in situation or address of Registered Office 21 February 2003
363s - Annual Return 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 05 November 2002
AA - Annual Accounts 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 May 2002
288c - Notice of change of directors or secretaries or in their particulars 09 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 15 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 08 August 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 03 December 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 19 December 1997
RESOLUTIONS - N/A 29 June 1997
RESOLUTIONS - N/A 29 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1997
123 - Notice of increase in nominal capital 29 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
363s - Annual Return 12 December 1996
287 - Change in situation or address of Registered Office 26 November 1996
AA - Annual Accounts 09 September 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
287 - Change in situation or address of Registered Office 25 June 1996
AUD - Auditor's letter of resignation 03 June 1996
363x - Annual Return 24 January 1996
395 - Particulars of a mortgage or charge 03 March 1995
288 - N/A 29 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
CERTNM - Change of name certificate 19 December 1994
287 - Change in situation or address of Registered Office 16 December 1994
NEWINC - New incorporation documents 14 November 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.