About

Registered Number: 05593890
Date of Incorporation: 14/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Peartree Cottage, Sway Road, Lymington, Hampshire, SO41 8NN

 

Founded in 2005, Fuse Creative Design Ltd have registered office in Lymington, Hampshire, it's status at Companies House is "Active". There are 2 directors listed as Read, Louise Marie, Read, Philip Anthony for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Louise Marie 14 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
READ, Philip Anthony 14 October 2005 16 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 16 October 2017
RESOLUTIONS - N/A 15 February 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 04 December 2013
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 27 October 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 25 September 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 26 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 15 October 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 31 July 2007
225 - Change of Accounting Reference Date 13 November 2006
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.