Company NameFusion Studios & Productions Ltd
DirectorPanashe Arnold Matimba
Company StatusActive
Company NumberSC665219
CategoryPrivate Limited Company
Incorporation Date24 June 2020(3 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Panashe Arnold Matimba
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address30 East Avenue
Uddingston
Glasgow
G71 6LG
Scotland
Director NameMr Robert Douglas Rae
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address10 Columba Path
Blantyre
Glasgow
G72 9RE
Scotland

Location

Registered AddressUnit 8.1 The Claremont Centre
15-45 Durham Street
Glasgow
G41 1BS
Scotland
ConstituencyGlasgow Central
WardGovan

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

5 July 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
13 April 2023Director's details changed for Mr Panashe Arnold Matimba on 13 April 2023 (2 pages)
13 April 2023Change of details for Mr Panashe Arnold Matimba as a person with significant control on 13 April 2023 (3 pages)
13 April 2023Change of details for Mr Panashe Arnold Matimba as a person with significant control on 13 April 2023 (2 pages)
12 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
31 January 2023Registered office address changed from 1/1 150 Sword Street Glasgow G31 1SE Scotland to Unit 8.1 the Claremont Centre 15-45 Durham Street Glasgow G41 1BS on 31 January 2023 (1 page)
20 January 2023Cessation of Robert Douglas Rae as a person with significant control on 1 September 2021 (1 page)
5 January 2023Registered office address changed from 36 Broomielaw Glasgow G1 4QN Scotland to 1/1 150 Sword Street Glasgow G31 1SE on 5 January 2023 (1 page)
5 September 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022Termination of appointment of Robert Douglas Rae as a director on 1 September 2021 (1 page)
2 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2021Registered office address changed from 30 East Avenue Uddingston Glasgow G71 6LG Scotland to 36 Broomielaw Glasgow G1 4QN on 20 September 2021 (1 page)
20 September 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
24 June 2020Incorporation
Statement of capital on 2020-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)