Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUSION MEDIA NETWORKS LTD
Company Information for

FUSION MEDIA NETWORKS LTD

Melbourne House Melbourne House, Brandy Carr Road, Wakefield, WF2 0UG,
Company Registration Number
05019767
Private Limited Company
Active

Company Overview

About Fusion Media Networks Ltd
FUSION MEDIA NETWORKS LTD was founded on 2004-01-19 and has its registered office in Wakefield. The organisation's status is listed as "Active". Fusion Media Networks Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FUSION MEDIA NETWORKS LTD
 
Legal Registered Office
Melbourne House Melbourne House
Brandy Carr Road
Wakefield
WF2 0UG
Other companies in WA5
 
Filing Information
Company Number 05019767
Company ID Number 05019767
Date formed 2004-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-29
Return next due 2025-03-14
Type of accounts SMALL
VAT Number /Sales tax ID GB832440257  
Last Datalog update: 2024-08-08 08:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION MEDIA NETWORKS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUSION MEDIA NETWORKS LTD

Current Directors
Officer Role Date Appointed
MARK DAVID ALLEN
Director 2016-04-25
ADRIAN ALBERT THIRKILL
Director 2016-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GEORGE BILLINGHAM
Director 2012-11-21 2016-04-25
LEE JAMES NORVALL
Director 2007-07-11 2016-04-25
VICTORIA MARY LOCKIE
Company Secretary 2012-06-11 2012-11-21
JOHN AUSTEN KNIGHT
Director 2012-06-11 2012-11-21
VICTORIA MARY LOCKIE
Director 2012-06-11 2012-11-21
RACHEL THOMAS
Company Secretary 2007-11-26 2012-06-11
PAUL BIRD
Director 2009-12-08 2012-06-11
STEWART JARDINE
Director 2008-01-24 2012-06-11
NIGEL MARTIN SNOOK
Director 2007-07-11 2012-04-30
NEAL TREVOR GOSSAGE
Director 2007-07-11 2007-12-31
NEAL TREVOR GOSSAGE
Company Secretary 2007-07-11 2007-11-26
ENVQ LIMITED
Company Secretary 2004-03-01 2007-07-11
DOTX LIMITED
Director 2004-03-01 2007-07-11
ENVQ LIMITED
Director 2004-03-01 2007-07-11
AMANDA RAWLINGS
Company Secretary 2004-01-19 2004-03-01
NICK FIDLER
Director 2004-01-19 2004-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-19 2004-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID ALLEN FUSION MANAGED SERVICES LIMITED Director 2016-04-25 CURRENT 2012-10-09 Active
ADRIAN ALBERT THIRKILL INVOMO LIMITED Director 2018-05-04 CURRENT 2007-06-04 Active
ADRIAN ALBERT THIRKILL NETSERVICES UK LIMITED Director 2018-05-04 CURRENT 2010-01-07 Active
ADRIAN ALBERT THIRKILL DIGITAL IP HOLDINGS LIMITED Director 2018-05-04 CURRENT 2002-10-29 Active
ADRIAN ALBERT THIRKILL DIGITAL IP LIMITED Director 2018-05-04 CURRENT 1993-11-03 Active
ADRIAN ALBERT THIRKILL EDGE TELECOM LTD Director 2018-05-04 CURRENT 1995-09-12 Active
ADRIAN ALBERT THIRKILL NASSTAR SYSTEMS LIMITED Director 2018-05-04 CURRENT 2002-02-04 Active
ADRIAN ALBERT THIRKILL IP INFRASTRUCTURES LIMITED Director 2018-05-04 CURRENT 2003-02-05 Active
ADRIAN ALBERT THIRKILL EDGE TELECOMMUNICATIONS LTD Director 2018-05-04 CURRENT 2006-03-20 Active
ADRIAN ALBERT THIRKILL GLOBAL COMMUNICATION INTEGRATORS LIMITED Director 2018-05-04 CURRENT 2000-04-03 Active
ADRIAN ALBERT THIRKILL SWEET TELECOM LIMITED Director 2018-05-04 CURRENT 2005-03-21 Active
ADRIAN ALBERT THIRKILL EDGE TECHNICAL RESOURCES LTD Director 2018-05-04 CURRENT 2005-06-21 Active
ADRIAN ALBERT THIRKILL BLUE CHIP DATA SYSTEMS LIMITED Director 2017-07-01 CURRENT 1992-04-22 Active
ADRIAN ALBERT THIRKILL FREEDOM COMMUNICATIONS (U.K.) LIMITED Director 2017-01-03 CURRENT 1989-11-15 Active
ADRIAN ALBERT THIRKILL FUSION MANAGED SERVICES LIMITED Director 2016-04-25 CURRENT 2012-10-09 Active
ADRIAN ALBERT THIRKILL GCI NETWORK SOLUTIONS LIMITED Director 2016-01-06 CURRENT 2000-10-03 Active
ADRIAN ALBERT THIRKILL EVOLUTION TELCO LIMITED Director 2016-01-06 CURRENT 2008-10-13 Active
ADRIAN ALBERT THIRKILL NASSTAR MANAGED SERVICES GROUP LIMITED Director 2016-01-06 CURRENT 2005-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-08-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-08-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-08-05Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-08-25APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE
2023-08-25APPOINTMENT TERMINATED, DIRECTOR WAYNE WINSTON CHURCHILL
2023-07-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 19-25 Nuffield Road Poole BH17 0RU England
2023-07-03Register inspection address changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG
2023-03-17DIRECTOR APPOINTED MR MICHAEL PAUL COSGRAVE
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-17Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050197670003
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Gci, Global House 2 Crofton Close Lincoln LN3 4NT England
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-17AD02Register inspection address changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCLAUCHLAN
2020-07-22AP01DIRECTOR APPOINTED MR KEVIN JOHN BUDGE
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-06AD03Registers moved to registered inspection location of Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2019-12-06AD03Registers moved to registered inspection location of Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2019-12-05AD02Register inspection address changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2019-12-05AD02Register inspection address changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID HOWARD
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-13AP01DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALBERT THIRKILL
2019-05-06AP01DIRECTOR APPOINTED CRAIG MCLAUCHLAN
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID ALLEN
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050197670002
2018-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050197670001
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-20PSC05Change of details for Fusion Managed Services Limited as a person with significant control on 2016-04-25
2017-11-20PSC02Notification of Fusion Managed Services Limited as a person with significant control on 2016-04-25
2017-11-20PSC07CESSATION OF GCI MANAGED SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-17PSC02Notification of Gci Managed Services Limited as a person with significant control on 2016-04-25
2017-11-17PSC07CESSATION OF GCI MANAGED SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-15PSC05Change of details for Gci Telecom Group as a person with significant control on 2017-03-09
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-20RES01ADOPT ARTICLES 20/10/16
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050197670001
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE NORVALL
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BILLINGHAM
2016-04-26AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM PROUD HOUSE 19 BOLD STREET WARRINGTON CHESHIRE WA1 1DG
2016-04-26AP01DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL
2016-04-26AP01DIRECTOR APPOINTED MR MARK DAVID ALLEN
2016-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0119/01/16 FULL LIST
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES NORVALL / 01/01/2016
2015-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 4 WEBSTER COURT GEMINI BUSINESS CENTRE WESTBROOK WAY WARRINGTON CHESHIRE WA5 8WD
2015-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0119/01/15 FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0119/01/14 FULL LIST
2013-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-12AR0119/01/13 FULL LIST
2012-12-24AP01DIRECTOR APPOINTED MR PAUL GEORGE BILLINGHAM
2012-12-13AUDAUDITOR'S RESIGNATION
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM EDINBURGH GATE EDINBURGH WAY HARLOW ESSEX CM20 2JE
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOCKIE
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKIE
2012-07-18AP01DIRECTOR APPOINTED MS VICTORIA MARY LOCKIE
2012-07-18AP01DIRECTOR APPOINTED JOHN AUSTEN KNIGHT
2012-07-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY RACHEL THOMAS
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM INTERNATIONAL HOUSE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WARWICKSHIRE CV3 4PE
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BIRD
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JARDINE
2012-07-09AP03SECRETARY APPOINTED VICTORIA MARY LOCKIE
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SNOOK
2012-01-25AR0119/01/12 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-24AR0119/01/11 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-26AR0119/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES NORVALL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JARDINE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRD / 26/01/2010
2009-12-09AP01DIRECTOR APPOINTED MR PAUL BIRD
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-06363sRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS; AMEND
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-23363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-07288bDIRECTOR RESIGNED
2007-11-30288bSECRETARY RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-08-11AUDAUDITOR'S RESIGNATION
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 33-41 THAMESGATE HOUSE VICTORIA AVENUE SOUTHEND ON SEA ESSEX SS2 6DF
2007-08-09225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-07-22288bSECRETARY RESIGNED
2007-07-22288bDIRECTOR RESIGNED
2007-07-22288bDIRECTOR RESIGNED
2007-07-22288aNEW SECRETARY APPOINTED
2007-07-22288aNEW DIRECTOR APPOINTED
2007-07-22288aNEW DIRECTOR APPOINTED
2007-07-22288aNEW DIRECTOR APPOINTED
2007-02-18363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-01-12225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-01-11363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-01-26363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: GROUND FLOOR 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 29 BELLINGHAM LANE RAYLEIGH SS6 7ED
2004-04-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-17288bDIRECTOR RESIGNED
2004-03-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

Licences & Regulatory approval
We could not find any licences issued to FUSION MEDIA NETWORKS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUSION MEDIA NETWORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FUSION MEDIA NETWORKS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUSION MEDIA NETWORKS LTD

Intangible Assets
Patents
We have not found any records of FUSION MEDIA NETWORKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FUSION MEDIA NETWORKS LTD
Trademarks
We have not found any records of FUSION MEDIA NETWORKS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSION MEDIA NETWORKS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as FUSION MEDIA NETWORKS LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FUSION MEDIA NETWORKS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSION MEDIA NETWORKS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUSION MEDIA NETWORKS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.