Company NameFusion PR (UK) Limited
DirectorStefan Karol Lepkowski
Company StatusActive
Company Number08461108
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Previous NameRound Table Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Stefan Karol Lepkowski
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pub East Quayside
Newcastle Upon Tyne
NE6 1LR
Director NameMr John McCabe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland.
NE24 3AF
Director NameMrs Kate Anne McCabe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleResearch Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AF

Contact

Websitewww.roundts.co.uk
Telephone01670 338390
Telephone regionMorpeth

Location

Registered AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

25 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
17 April 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
11 May 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
21 March 2022Notification of Karol Marketing Limited as a person with significant control on 9 March 2022 (4 pages)
21 March 2022Cessation of John Mccabe as a person with significant control on 9 March 2022 (3 pages)
21 March 2022Cessation of Kate Anne Mccabe as a person with significant control on 9 March 2022 (3 pages)
9 March 2022Termination of appointment of Kate Anne Mccabe as a director on 9 March 2022 (1 page)
9 March 2022Termination of appointment of John Mccabe as a director on 9 March 2022 (1 page)
9 March 2022Appointment of Mr Stefan Karol Lepkowski as a director on 9 March 2022 (2 pages)
24 February 2022Director's details changed for Mr John Mccabe on 22 February 2022 (2 pages)
23 February 2022Director's details changed for Mrs Kate Anne Mccabe on 22 February 2022 (2 pages)
23 February 2022Change of details for Mrs Kate Anne Mccabe as a person with significant control on 22 February 2022 (2 pages)
23 February 2022Change of details for Mr John Mccabe as a person with significant control on 22 February 2022 (2 pages)
11 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
6 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
3 November 2020Registered office address changed from 18 Denshaw Close Hartford Dale Cramlington Northumberland NE23 3FP to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 3 November 2020 (1 page)
2 November 2020Change of details for Mr John Mccabe as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Mr John Mccabe on 2 November 2020 (2 pages)
2 November 2020Change of details for Mrs Kate Anne Mccabe as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Mrs Kate Anne Mccabe on 2 November 2020 (2 pages)
8 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
27 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
23 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/11/2020 under section 1088 of the Companies Act 2006
(6 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
29 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-22
(2 pages)
29 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-22
(2 pages)
29 March 2017Change of name notice (2 pages)
29 March 2017Change of name notice (2 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/11/2020 under section 1088 of the Companies Act 2006
(6 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/11/2020 under section 1088 of the Companies Act 2006
(5 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 June 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
16 June 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
8 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/11/2020 under section 1088 of the Companies Act 2006
(5 pages)
8 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
25 March 2013Incorporation (16 pages)
25 March 2013Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/11/2020 under section 1088 of the Companies Act 2006
(16 pages)