Company NameFuss Media Limited
DirectorsJenny Vanessa Gonzalez Guzman and Oscar Zapata-Calvo
Company StatusActive
Company Number07773511
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Jenny Vanessa Gonzalez Guzman
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Flat D
West Cromwell Road
London
SW5 9QL
Director NameMr Oscar Zapata-Calvo
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Flat D
West Cromwell Road
London
SW5 9QL
Secretary NameCT Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2011(same day as company formation)
Correspondence Address22 Shearway Business Park
Shearway Road
Folkestone
Kent
CT19 4RH

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Jenny Gonzalez
50.00%
Ordinary
500 at £1Oscar Zapata
50.00%
Ordinary

Financials

Year2014
Net Worth£2,979
Cash£1,299
Current Liabilities£1,811

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

17 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 March 2023Change of share class name or designation (2 pages)
17 March 2023Memorandum and Articles of Association (23 pages)
17 March 2023Particulars of variation of rights attached to shares (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
21 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
10 February 2020Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 February 2020 (1 page)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
8 October 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 8 October 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 May 2015Termination of appointment of Ct Secretaries Ltd. as a secretary on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Ct Secretaries Ltd. as a secretary on 12 May 2015 (1 page)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Secretary's details changed for Ct Secretaries Ltd. on 17 February 2015 (1 page)
17 February 2015Secretary's details changed for Ct Secretaries Ltd. on 17 February 2015 (1 page)
20 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Mr Oscar Zapata on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Oscar Zapata on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Miss Jenny Gonzalez on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Miss Jenny Gonzalez on 13 March 2012 (2 pages)
21 February 2012Registered office address changed from 52 Flat D West Cromwell Road London SW5 9QL England on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 52 Flat D West Cromwell Road London SW5 9QL England on 21 February 2012 (1 page)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)