Company NameFuzemedia Limited
Company StatusDissolved
Company Number06482499
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr James Patrick Riley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressSuite S5 The Catalyst
Baird Lane, Heslington
York
YO10 5GA
Secretary NameMrs Jennifer Riley
StatusClosed
Appointed23 May 2014(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 30 March 2021)
RoleCompany Director
Correspondence AddressSuite S5 The Catalyst, Baird Lane
York
YO10 5GA
Director NameMr Jonathan Michael Powell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleSales
Correspondence Address47 Windsor Close
Sudbrooke
Lincoln
Lincolnshire
LN2 2YD
Secretary NameMr Jonathan Michael Powell
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address47 Windsor Close
Sudbrooke
Lincoln
Lincolnshire
LN2 2YD
Secretary NameJennifer Riley
NationalityIrish
StatusResigned
Appointed15 October 2008(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2012)
RoleSecretary
Correspondence Address88 Roman Avenue South
Stamford Bridge
York
Yorkshire
YO41 1LS
Director NameMr Christopher George Knight
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House York Business Park
York
North Yorkshire
Y026 6rw
Secretary NameMr Malcolm Dennis Stokes
StatusResigned
Appointed19 November 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressSuite S5 The Catalyst, Baird Lane
York
YO10 5GA

Contact

Websitewww.ten54.com
Telephone01904 215222
Telephone regionYork

Location

Registered AddressSuite S5
The Catalyst, Baird Lane
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road

Shareholders

1000 at £1James Riley
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,470
Current Liabilities£22,842

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

25 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
5 February 2016Director's details changed for Mr James Patrick Riley on 5 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(3 pages)
10 February 2015Termination of appointment of Malcolm Dennis Stokes as a secretary on 23 May 2014 (1 page)
10 February 2015Appointment of Mrs Jennifer Riley as a secretary on 23 May 2014 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
19 February 2014Registered office address changed from Po Box Suite S4 the Catalyst Baird Lane York YO10 5GA United Kingdom on 19 February 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
19 November 2012Termination of appointment of Jennifer Riley as a secretary (1 page)
19 November 2012Appointment of Mr Malcolm Dennis Stokes as a secretary (1 page)
1 November 2012Registered office address changed from Kensington House York Business Park York YO26 6RW on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Kensington House York Business Park York YO26 6RW on 1 November 2012 (1 page)
30 July 2012Termination of appointment of Christopher Knight as a director (1 page)
8 February 2012Secretary's details changed for Jennifer Burke on 1 April 2011 (1 page)
8 February 2012Secretary's details changed for Jennifer Burke on 1 April 2011 (1 page)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 1,000
(3 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2011Appointment of Mr Christopher George Knight as a director (4 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 October 2010Registered office address changed from West Minster Business Centre 10 Great North Way York Yorkshire YO26 6RB on 28 October 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 April 2010Director's details changed for Mr James Patrick Riley on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr James Patrick Riley on 7 April 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 88 roman avenue south stamford bridge york YO41 1LS united kingdom (1 page)
6 March 2009Return made up to 24/01/09; full list of members (3 pages)
27 October 2008Secretary appointed jennifer burke (2 pages)
15 October 2008Appointment terminated director and secretary jonathan powell (1 page)
28 March 2008Director's change of particulars / james riley / 27/03/2008 (2 pages)
28 March 2008Registered office changed on 28/03/2008 from 88 roman avenue south stamford bridge york north yorkshire YO41 1OS (1 page)
28 March 2008Director's change of particulars / jonathan powell / 27/03/2008 (2 pages)
24 January 2008Incorporation (14 pages)