About

Registered Number: 05088258
Date of Incorporation: 30/03/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 53 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

 

Founded in 2004, Fusionarts Ltd are based in Kingston Upon Thames, Surrey. The organisation has 10 directors listed as Kind, Tessa, Mahony, Barry, Steinthal, Peter, Caulfield, Holly Jessica, Daly, Steve, Harland, Janie, Manning, Susan, Russell, Bruce, Professor, Tyrrell, Simon Donald, Yogendran, Thiyagar Samynathan at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIND, Tessa 01 June 2017 - 1
MAHONY, Barry 01 August 2012 - 1
STEINTHAL, Peter 29 June 2016 - 1
DALY, Steve 10 April 2015 29 July 2016 1
HARLAND, Janie 30 March 2004 01 July 2005 1
MANNING, Susan 25 May 2006 02 November 2012 1
RUSSELL, Bruce, Professor 26 February 2006 29 July 2016 1
TYRRELL, Simon Donald 01 October 2015 29 July 2016 1
YOGENDRAN, Thiyagar Samynathan 16 November 2006 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
CAULFIELD, Holly Jessica 30 March 2004 11 June 2005 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 August 2017
AP01 - Appointment of director 09 August 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 30 August 2016
CS01 - N/A 27 August 2016
TM01 - Termination of appointment of director 27 August 2016
TM01 - Termination of appointment of director 27 August 2016
TM01 - Termination of appointment of director 27 August 2016
TM01 - Termination of appointment of director 27 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AAMD - Amended Accounts 18 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 16 May 2011
MG01 - Particulars of a mortgage or charge 28 February 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
287 - Change in situation or address of Registered Office 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 16 March 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
225 - Change of Accounting Reference Date 18 July 2005
363s - Annual Return 02 June 2005
395 - Particulars of a mortgage or charge 21 January 2005
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 16 February 2011 Outstanding

N/A

Deed of rent deposit 26 May 2010 Outstanding

N/A

Rent deposit deed 17 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.