Company NameFuzion Tv Limited
DirectorRiaz Ahmad
Company StatusActive
Company Number06350140
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Secretary NameMr Faisal Rehman
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kinloch Drive
Bolton
BL1 4LZ
Secretary NameFarzana Riaz
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCo Secretary
Correspondence Address239 Dickenson Road
Rushome
Manchester
M13 0YW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAl Riaz Chambers Oak Croft
Hasty Lane, Hale Barns
Ringway, Altrincham
Greater Manchester, England Uk
WA15 8UU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Riaz Ahmad
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
17 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
1 August 2022Registered office address changed from Finance Chambers 239 Dickenson Road Manchester M13 0YW England to Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU on 1 August 2022 (1 page)
15 March 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
19 April 2021Registered office address changed from 651 a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA to Finance Chambers 239 Dickenson Road Manchester M13 0YW on 19 April 2021 (1 page)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
16 May 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
7 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
15 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
7 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
22 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
26 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 March 2013Registered office address changed from 1St Floor 200-202 Deane Road Deane Bolton BL3 5DP on 1 March 2013 (1 page)
1 March 2013Termination of appointment of Faisal Rehman as a secretary (1 page)
1 March 2013Termination of appointment of Faisal Rehman as a secretary (1 page)
1 March 2013Registered office address changed from 1St Floor 200-202 Deane Road Deane Bolton BL3 5DP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 1St Floor 200-202 Deane Road Deane Bolton BL3 5DP on 1 March 2013 (1 page)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
29 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
15 June 2010Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 15 June 2010 (1 page)
15 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
30 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 October 2008Return made up to 22/08/08; full list of members (3 pages)
14 October 2008Return made up to 22/08/08; full list of members (3 pages)
13 October 2008Secretary appointed mr faisal rehman (1 page)
13 October 2008Secretary appointed mr faisal rehman (1 page)
13 October 2008Appointment terminated secretary farzana riaz (1 page)
13 October 2008Appointment terminated secretary farzana riaz (1 page)
2 April 2008Director appointed riaz ahmad (1 page)
2 April 2008Director appointed riaz ahmad (1 page)
2 April 2008Secretary appointed farzana riaz (1 page)
2 April 2008Secretary appointed farzana riaz (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
22 August 2007Incorporation (9 pages)
22 August 2007Incorporation (9 pages)