About

Registered Number: 03978965
Date of Incorporation: 25/04/2000 (25 years ago)
Company Status: Active
Registered Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN,

 

Established in 2000, Fuse Digital Ltd have registered office in Barnstaple, it has a status of "Active". The organisation has 2 directors listed as Shurville, Jerram, Davies, Simon Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Simon Douglas 10 June 2004 02 February 2005 1
Secretary Name Appointed Resigned Total Appointments
SHURVILLE, Jerram 01 October 2010 04 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 July 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 15 March 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2013
AR01 - Annual Return 11 March 2013
RESOLUTIONS - N/A 12 October 2012
SH19 - Statement of capital 12 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 October 2012
CAP-SS - N/A 12 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2012
TM01 - Termination of appointment of director 30 September 2011
MISC - Miscellaneous document 30 September 2011
AP01 - Appointment of director 04 May 2011
AA - Annual Accounts 26 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 17 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2010
AP03 - Appointment of secretary 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
TM01 - Termination of appointment of director 02 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AA - Annual Accounts 01 August 2009
RESOLUTIONS - N/A 09 July 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
363a - Annual Return 27 April 2009
353 - Register of members 27 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 25 April 2008
RESOLUTIONS - N/A 07 February 2008
395 - Particulars of a mortgage or charge 29 December 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
363s - Annual Return 30 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2006
395 - Particulars of a mortgage or charge 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 21 February 2006
225 - Change of Accounting Reference Date 23 January 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
225 - Change of Accounting Reference Date 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
RESOLUTIONS - N/A 10 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2005
395 - Particulars of a mortgage or charge 08 February 2005
AA - Annual Accounts 11 November 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
363s - Annual Return 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 29 January 2002
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
RESOLUTIONS - N/A 07 November 2001
363s - Annual Return 15 May 2001
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
CERTNM - Change of name certificate 02 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 21 December 2007 Outstanding

N/A

Debenture 13 April 2006 Outstanding

N/A

Debenture 02 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.